VAN ELLE HOLDINGS PLC

Southwell Lane Industrial Estate Southwell Lane Industrial Estate, Kirkby-In-Ashfield, NG17 8GJ, Nottinghamshire, England
StatusACTIVE
Company No.04720018
CategoryPrivate Limited Company
Incorporated02 Apr 2003
Age21 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

VAN ELLE HOLDINGS PLC is an active private limited company with number 04720018. It was incorporated 21 years, 1 month, 13 days ago, on 02 April 2003. The company address is Southwell Lane Industrial Estate Southwell Lane Industrial Estate, Kirkby-in-ashfield, NG17 8GJ, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 27 Sep 2022

Action Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type interim

Date: 27 Sep 2022

Action Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 14 May 2021

Category: Address

Type: AD02

Old address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 14 May 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047200180007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047200180006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047200180008

Charge creation date: 2020-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Adrian Barden

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin George Walton Williams

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Eamon Nelson

Appointment date: 2020-07-01

Documents

View document PDF

Capital allotment shares

Date: 01 May 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 2,133,333 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-25

Officer name: Mr Graeme Robert James Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Mr Graeme Robert James Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henry Oliver St John

Appointment date: 2020-02-25

Documents

View document PDF

Accounts with accounts type interim

Date: 20 Feb 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-31

Officer name: Mr Mark Lloyd Cutler

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Paul Michael Pearson

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: Paul Michael Pearson

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottinghamshire NG17 8GJ

Old address: , Kirkby Lane, Pinxton, Nottingham, Nottinghamshire, NG16 6JA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Legacy

Date: 30 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/04/2018

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lloyd Cutler

Appointment date: 2018-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-25

Officer name: Mr Paul Michael Pearson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-25

Officer name: Danielle Cafferkey

Documents

View document PDF

Second filing of director termination with name

Date: 18 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Jonathan Fenton

Documents

View document PDF

Termination director company

Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-18

Officer name: Jonathan Fenton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Hurcomb

Appointment date: 2017-11-01

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 04 Sep 2017

Action Date: 21 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Michael Pearson

Termination date: 2017-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-21

Officer name: Mrs Danielle Cafferkey

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-06

Officer name: Mr Paul Michael Pearson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-06

Officer name: Thomas Lindup

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lindup

Termination date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frank Ellis

Termination date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 1,399,999.71 GBP

Date: 2016-10-21

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts balance sheet

Date: 21 Oct 2016

Category: Accounts

Type: BS

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 21 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Auditors statement

Date: 21 Oct 2016

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 21 Oct 2016

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 21 Oct 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 21 Oct 2016

Category: Change-of-name

Type: RR01

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Lindup

Appointment date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Julia Catherine Duffey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Elizabeth Ellis

Termination date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Suzanne Lindup

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Victor Handley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin George Walton Williams

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Barden

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Mr Paul Michael Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lindup

Appointment date: 2016-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-01

Charge number: 047200180006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-01

Charge number: 047200180007

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julia Duffey

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Lindup

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF


Some Companies

BLINC-UK LTD

CHANCERY HOUSE,REDHILL,RH1 6AA

Number:06635146
Status:ACTIVE
Category:Private Limited Company

CYGNET PROPERTY LIMITED

SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE,NORTHWICH,CW9 6GG

Number:07697449
Status:ACTIVE
Category:Private Limited Company

EXPEDIER CATERING LIMITED

HEADWAY HOUSE,FARNHAM,GU9 7XG

Number:03710562
Status:ACTIVE
Category:Private Limited Company

HAMILTON MMART LIMITED

16 SHAKESPEARE RD,THATCHAM,RG18 3FQ

Number:11959428
Status:ACTIVE
Category:Private Limited Company

J CONTROLS LIMITED

19 REDCAR ROAD,BOLTON,BL1 6LG

Number:06556266
Status:ACTIVE
Category:Private Limited Company

PHILLIPS GOALBY CONSULTING LIMITED

REDROOFS, HOLME ROAD,HUNTINGDON,PE26 2SX

Number:01828859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source