Company NameEllab (UK) Limited
Company StatusActive
Company Number01889830
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Patrick Joseph McKimm
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9, Kilburn House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Secretary NameMr Patrick Joseph McKimm
StatusCurrent
Appointed15 August 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Ludvig Enlund
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed30 April 2021(36 years, 2 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceDenmark
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Andreas Morthorst
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed01 May 2022(37 years, 2 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Ian Spencer Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(39 years after company formation)
Appointment Duration2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameBendt Aagesen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed11 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 1994)
RoleAccountant
Correspondence AddressKrondalvej 9
Rodovre Dk2610
Foreign
Director NameReginald David Bentley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleFood Technologist
Correspondence Address15 Church Crofts
Castle Rising
Kings Lynn
Norfolk
PE31 6BG
Director NameVictoria Bentley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleSecretary
Correspondence Address15 Church Crofts
Castle Rising
Kings Lynn
Norfolk
PE31 6BG
Director NameHans Jorgen Leo Nielsen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed11 July 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2000)
RoleFood Technologist
Correspondence AddressKrondalvej 9
Rodovre Dk2610
Foreign
Secretary NameVictoria Bentley
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address15 Church Crofts
Castle Rising
Kings Lynn
Norfolk
PE31 6BG
Director NameMark Seiboth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(12 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 August 2017)
RoleFood Technologist
Country of ResidenceEngland
Correspondence Address2 Gaynor Close
Wymondham
Norfolk
NR18 0EA
Secretary NameJessica Moore
NationalityBritish
StatusResigned
Appointed30 April 1997(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1999)
RoleCompany Director
Correspondence Address31 The Green
North Runcton
Kings Lynn
Norfolk
PE33 0RB
Secretary NameBendt Aagesen
NationalityDanish
StatusResigned
Appointed30 April 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressGl Strandvej 150
3050 Humlebak
Denmark
Director NameLars Hansen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2000(15 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 August 2017)
RoleElab A/S
Country of ResidenceDenmark
Correspondence AddressOrbaekgards Alle 621
Horsholm
2970
Foreign
Denmark
Director NamePeter Krogh
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2000(15 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2021)
RoleEllab A/S
Country of ResidenceDenmark
Correspondence AddressHakkevej 6
Horsholm
2970
Foreign
Denmark
Secretary NameCathy Sims
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 August 2017)
RoleOffice Manager
Correspondence Address272 Wootton Road
Kings Lynn
Norfolk
PE30 3BJ
Director NameMr Jesper MØGelvang
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed15 August 2017(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2021)
RoleVice President - Sales & Marketing
Country of ResidenceDenmark
Correspondence AddressBakkevej 55 Birkeroed
3460
Denmark
Director NameMr Michael EngstrØM
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed21 January 2019(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2021)
RoleVice President Finance
Country of ResidenceDenmark
Correspondence AddressSuite 9, Kilburn House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Director NameMr Jacob Bryde Christensen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2021(36 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressSuite 9, Kilburn House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE

Contact

Websitewww.ellab.com
Email address[email protected]
Telephone020 22526188
Telephone regionLondon

Location

Registered AddressPioneer House
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches9 other UK companies use this postal address

Shareholders

60k at £1Ellab As
100.00%
Ordinary

Financials

Year2014
Net Worth£490,030
Cash£73,664
Current Liabilities£111,451

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

5 February 2020Delivered on: 14 February 2020
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: A registered charge
Particulars: First fixed charge over all real property (as defined in the instrument). Please refer to the instrument for further details.
Outstanding
18 August 1998Delivered on: 21 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 May 1990Delivered on: 22 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 December 1989Delivered on: 11 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 March 2023Secretary's details changed for Mr Patrick Joseph Mckimm on 1 March 2023 (1 page)
27 January 2023Cessation of Ellab a/S as a person with significant control on 1 May 2016 (1 page)
27 January 2023Notification of a person with significant control statement (2 pages)
16 September 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
5 September 2022Appointment of Mr Andreas Morthorst as a director on 1 May 2022 (2 pages)
4 September 2022Registered office address changed from Suite 9, Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE England to Pioneer House North Road Ellesmere Port CH65 1AD on 4 September 2022 (1 page)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Jacob Bryde Christensen as a director on 31 December 2021 (1 page)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
3 May 2021Termination of appointment of Michael Engstrøm as a director on 30 April 2021 (1 page)
3 May 2021Appointment of Mr Ludvig Enlund as a director on 30 April 2021 (2 pages)
3 May 2021Termination of appointment of Peter Krogh as a director on 30 April 2021 (1 page)
3 May 2021Appointment of Mr Jacob Bryde Christensen as a director on 30 April 2021 (2 pages)
3 May 2021Termination of appointment of Jesper Møgelvang as a director on 30 April 2021 (1 page)
31 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
14 February 2020Registration of charge 018898300004, created on 5 February 2020 (79 pages)
12 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
5 February 2020Satisfaction of charge 1 in full (4 pages)
5 February 2020Satisfaction of charge 3 in full (4 pages)
5 February 2020Satisfaction of charge 2 in full (4 pages)
8 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
22 January 2019Director's details changed for Mr Patrick Joseph Mckimm on 8 December 2017 (2 pages)
22 January 2019Appointment of Mr Michael Engstrøm as a director on 21 January 2019 (2 pages)
15 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 August 2017Appointment of Mr Patrick Joseph Mckimm as a secretary on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Mark Seiboth as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Cathy Sims as a secretary on 15 August 2017 (1 page)
16 August 2017Registered office address changed from 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA United Kingdom to Suite 9, Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Mark Seiboth as a director on 15 August 2017 (1 page)
16 August 2017Appointment of Mr Patrick Joseph Mckimm as a director on 15 August 2017 (2 pages)
16 August 2017Registered office address changed from 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA United Kingdom to Suite 9, Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Jesper Møgelvang as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Jesper Møgelvang as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Lars Hansen as a director on 15 August 2017 (1 page)
16 August 2017Appointment of Mr Patrick Joseph Mckimm as a secretary on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Lars Hansen as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Cathy Sims as a secretary on 15 August 2017 (1 page)
16 August 2017Appointment of Mr Patrick Joseph Mckimm as a director on 15 August 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 May 2017Registered office address changed from 3 Lodge Farm Barns New Road Bawburgh Norwich NR9 3LZ to 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 3 Lodge Farm Barns New Road Bawburgh Norwich NR9 3LZ to 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA on 30 May 2017 (1 page)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 60,000
(6 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 60,000
(6 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60,000
(6 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(6 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(6 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
15 May 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Lars Hansen on 11 January 2010 (2 pages)
30 July 2010Director's details changed for Mark Seiboth on 11 January 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Peter Krogh on 11 January 2010 (2 pages)
30 July 2010Director's details changed for Peter Krogh on 11 January 2010 (2 pages)
30 July 2010Director's details changed for Lars Hansen on 11 January 2010 (2 pages)
30 July 2010Director's details changed for Mark Seiboth on 11 January 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
18 May 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
18 May 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
22 May 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
3 December 2007Registered office changed on 03/12/07 from: 3 dundee court north lynn industrial estate kings lynn norfolk PE30 2ND (1 page)
3 December 2007Registered office changed on 03/12/07 from: 3 dundee court north lynn industrial estate kings lynn norfolk PE30 2ND (1 page)
8 August 2007Return made up to 11/07/07; no change of members (5 pages)
8 August 2007Return made up to 11/07/07; no change of members (5 pages)
21 May 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
21 May 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
3 August 2006Return made up to 11/07/06; full list of members (7 pages)
3 August 2006Return made up to 11/07/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
29 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
15 September 2005Return made up to 11/07/05; full list of members (7 pages)
15 September 2005Return made up to 11/07/05; full list of members (7 pages)
10 June 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
10 June 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
24 August 2004Return made up to 11/07/04; full list of members (7 pages)
24 August 2004Return made up to 11/07/04; full list of members (7 pages)
15 August 2003Return made up to 11/07/03; full list of members (7 pages)
15 August 2003Return made up to 11/07/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
28 May 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
21 July 2002Return made up to 11/07/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Return made up to 11/07/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
27 July 2001Return made up to 11/07/01; full list of members (7 pages)
27 July 2001Return made up to 11/07/01; full list of members (7 pages)
1 February 2001Full accounts made up to 30 April 2000 (12 pages)
1 February 2001Full accounts made up to 30 April 2000 (12 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
22 July 1999Return made up to 11/07/99; full list of members (6 pages)
22 July 1999Return made up to 11/07/99; full list of members (6 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
12 July 1999Full accounts made up to 30 April 1999 (10 pages)
12 July 1999Full accounts made up to 30 April 1999 (10 pages)
10 September 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 15 church crofts castle rising king's lynn norfolk PE31 6BG (1 page)
10 February 1998Registered office changed on 10/02/98 from: 15 church crofts castle rising king's lynn norfolk PE31 6BG (1 page)
18 July 1996Return made up to 11/07/96; change of members (6 pages)
18 July 1996Return made up to 11/07/96; change of members (6 pages)
12 July 1996Accounts for a medium company made up to 30 April 1996 (7 pages)
12 July 1996Accounts for a medium company made up to 30 April 1996 (7 pages)
19 September 1995Return made up to 11/07/95; full list of members (6 pages)
19 September 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
31 January 1986Company name changed\certificate issued on 31/01/86 (3 pages)
26 February 1985Incorporation (1 page)
26 February 1985Incorporation (1 page)