About

Registered Number: 03600388
Date of Incorporation: 20/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Quay West Mediacityuk, Trafford Wharf Road, Manchester, M17 1HH,

 

Elderhill Ltd was registered on 20 July 1998 and has its registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Armstrong, Elizabeth Rachel, Hyla, Jan Krzysztof are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLA, Jan Krzysztof 03 February 2003 05 August 2004 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Elizabeth Rachel 31 July 2015 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 05 August 2019
PSC05 - N/A 05 August 2019
RESOLUTIONS - N/A 26 July 2019
CONNOT - N/A 26 July 2019
RESOLUTIONS - N/A 05 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2019
SH19 - Statement of capital 05 June 2019
CAP-SS - N/A 05 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 26 June 2018
AD01 - Change of registered office address 22 December 2017
PSC05 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
TM02 - Termination of appointment of secretary 01 September 2017
MR04 - N/A 01 September 2017
MR04 - N/A 01 September 2017
AA - Annual Accounts 16 August 2017
MR01 - N/A 07 August 2017
CS01 - N/A 25 July 2017
SH06 - Notice of cancellation of shares 18 September 2016
SH03 - Return of purchase of own shares 18 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 23 October 2015
AA01 - Change of accounting reference date 22 September 2015
AP03 - Appointment of secretary 07 September 2015
AR01 - Annual Return 05 August 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 15 July 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 24 January 2014
RP04 - N/A 17 January 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AD01 - Change of registered office address 09 April 2013
SH06 - Notice of cancellation of shares 13 February 2013
SH03 - Return of purchase of own shares 13 February 2013
AA - Annual Accounts 07 February 2013
RESOLUTIONS - N/A 27 November 2012
MISC - Miscellaneous document 27 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
AR01 - Annual Return 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 08 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 26 June 2002
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
123 - Notice of increase in nominal capital 15 November 2001
395 - Particulars of a mortgage or charge 29 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 20 August 2001
395 - Particulars of a mortgage or charge 20 June 2001
AA - Annual Accounts 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
123 - Notice of increase in nominal capital 04 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
363s - Annual Return 09 September 1999
225 - Change of Accounting Reference Date 24 May 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1998
123 - Notice of increase in nominal capital 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
CERTNM - Change of name certificate 18 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

Debenture 29 October 2012 Fully Satisfied

N/A

Debenture 17 October 2001 Fully Satisfied

N/A

Debenture 07 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.