About

Registered Number: 02790150
Date of Incorporation: 15/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Frogs Leap, Fulshaw Park, Wilmslow, Cheshire, SK9 1QQ,

 

Having been setup in 1993, English Land Ltd have registered office in Wilmslow, Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at English Land Ltd. There are 2 directors listed as Taylor, Anne Mary, Barry, Philip Martin for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Anne Mary 11 March 1993 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Philip Martin 15 February 1993 11 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 April 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 18 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 22 February 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 14 March 1999
363s - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 06 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 02 November 1995
287 - Change in situation or address of Registered Office 30 October 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 01 November 1994
287 - Change in situation or address of Registered Office 13 September 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1994
123 - Notice of increase in nominal capital 06 May 1994
363s - Annual Return 17 April 1994
287 - Change in situation or address of Registered Office 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 23 February 1993
NEWINC - New incorporation documents 15 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2010 Outstanding

N/A

Legal charge 30 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.