About

Registered Number: 03071908
Date of Incorporation: 23/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, CH1 2HT,

 

Elliscroft Ltd was founded on 23 June 1995 with its registered office in Chester, Cheshire, it has a status of "Active". The current directors of this business are Williams, June, Williams, Arthur Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Arthur Edward 23 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, June 23 June 1995 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 27 February 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 February 2018
PSC01 - N/A 11 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 20 February 2013
AA01 - Change of accounting reference date 08 February 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 23 December 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2005
225 - Change of Accounting Reference Date 10 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
287 - Change in situation or address of Registered Office 18 March 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 04 March 1999
395 - Particulars of a mortgage or charge 16 December 1998
363s - Annual Return 26 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 06 April 1998
395 - Particulars of a mortgage or charge 03 October 1997
363s - Annual Return 05 August 1997
395 - Particulars of a mortgage or charge 09 April 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 17 July 1996
RESOLUTIONS - N/A 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
123 - Notice of increase in nominal capital 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1995
288 - N/A 28 June 1995
NEWINC - New incorporation documents 23 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2006 Outstanding

N/A

Legal mortgage 14 December 1998 Fully Satisfied

N/A

Legal mortgage 01 October 1997 Outstanding

N/A

Fixed and floating charge 25 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.