About

Registered Number: 03561468
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Atria, Spa Road, Bolton, BL1 4AG

 

Based in Bolton, Elyzium Ltd was registered on 11 May 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 7 directors listed as West, Arthur, Appleton, Gary Andrew, Aslam, Suhail, Conroy, Simon John, Hill, John David, Kaye, Steven, Sil, Probal Kumar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Gary Andrew 25 May 2001 28 June 2007 1
ASLAM, Suhail 10 October 2011 04 April 2019 1
CONROY, Simon John 24 October 2002 28 June 2007 1
HILL, John David 19 September 2002 24 October 2002 1
KAYE, Steven 11 May 1998 28 June 2007 1
SIL, Probal Kumar 25 May 2001 28 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WEST, Arthur 11 May 1998 22 September 1998 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 06 July 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 05 November 2018
CH01 - Change of particulars for director 19 October 2018
CH03 - Change of particulars for secretary 19 October 2018
CH03 - Change of particulars for secretary 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 22 October 2013
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 July 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AP01 - Appointment of director 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AD01 - Change of registered office address 23 July 2010
AP01 - Appointment of director 30 June 2010
AA - Annual Accounts 03 November 2009
AA01 - Change of accounting reference date 24 October 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
RESOLUTIONS - N/A 17 July 2007
MEM/ARTS - N/A 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
AA - Annual Accounts 08 September 2006
395 - Particulars of a mortgage or charge 16 May 2006
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 01 April 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 11 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 22 April 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
123 - Notice of increase in nominal capital 14 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 14 May 2001
395 - Particulars of a mortgage or charge 02 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 17 May 2000
225 - Change of Accounting Reference Date 14 March 2000
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2011 Outstanding

N/A

Debenture 01 May 2006 Fully Satisfied

N/A

Debenture 26 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.