Company NameEldan (No. 1) Limited
Company StatusActive
Company Number02762480
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Noel Farrer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(6 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Hall Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameJanice May Farrer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(6 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Hall Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameJanice May Farrer
NationalityBritish
StatusCurrent
Appointed03 December 2001(9 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Hall Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Daniel Graham Farrer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(26 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMrs Elizabeth Anne Hardcastle
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(26 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 1999)
RoleChief Executive
Correspondence AddressCedar Tree House
Main Street
Farthingstone
Northampshire
NN12 8EZ
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressNorwood House
Low Lane
Cowling
West Yorkshire
BD22 0LE
Director NameMr Willem Kok
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed25 November 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressThe Cottage Kildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameDavid John Levitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Stanmore
Middlesex
HA7 4JE
Secretary NameRichard Hopkin
NationalityBritish
StatusResigned
Appointed25 November 1992(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameMr Jonathan Robert Shorrock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brentwood
Hollins Lane
Accrington
Lancashire
BB5 2LD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2001)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

130 at £1Eldan (No. 2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,248,643
Cash£195,364
Current Liabilities£10,789

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

3 November 2009Delivered on: 12 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H apartment 4, philip godlee lodge,842 wilmslow road, manchester t/n GM928851 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 November 2008Delivered on: 21 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 woodbank lynton lane alderley edge together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 July 2004Delivered on: 20 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat A8 the remus building 9 hardwick street london t/n NGL814375,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
11 October 2023Director's details changed for Mr Eric Noel Farrer on 11 October 2023 (2 pages)
11 October 2023Secretary's details changed for Janice May Farrer on 11 October 2023 (1 page)
11 October 2023Director's details changed for Janice May Farrer on 11 October 2023 (2 pages)
10 October 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
25 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
30 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
10 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
1 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 November 2018Current accounting period shortened from 28 August 2019 to 5 April 2019 (1 page)
2 November 2018Appointment of Mr Daniel Graham Farrer as a director on 2 November 2018 (2 pages)
2 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
2 November 2018Appointment of Mrs Elizabeth Anne Hardcastle as a director on 2 November 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 130
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 130
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 130
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 130
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 130
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 130
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 130
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 130
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 130
(5 pages)
21 May 2013Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
21 May 2013Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 May 2010Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 November 2009Director's details changed for Eric Noel Farrer on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Janice May Farrer on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Janice May Farrer on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Eric Noel Farrer on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Eric Noel Farrer on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Janice May Farrer on 9 November 2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 November 2008Return made up to 06/11/08; full list of members (3 pages)
28 November 2008Return made up to 06/11/08; full list of members (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Return made up to 06/11/07; full list of members (3 pages)
28 March 2008Return made up to 06/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2006Registered office changed on 20/12/06 from: bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page)
20 December 2006Registered office changed on 20/12/06 from: bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page)
21 November 2006Return made up to 06/11/06; full list of members (2 pages)
21 November 2006Return made up to 06/11/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2005Return made up to 06/11/05; full list of members (2 pages)
6 December 2005Return made up to 06/11/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 November 2004Return made up to 06/11/04; full list of members (7 pages)
18 November 2004Return made up to 06/11/04; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
3 December 2003Accounts for a small company made up to 28 February 2003 (10 pages)
3 December 2003Accounts for a small company made up to 28 February 2003 (10 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
4 December 2002Return made up to 06/11/02; full list of members (7 pages)
4 December 2002Return made up to 06/11/02; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 May 2002Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT (1 page)
29 May 2002Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT (1 page)
12 March 2002Company name changed wmh (no. 9) LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed wmh (no. 9) LIMITED\certificate issued on 12/03/02 (2 pages)
12 February 2002Return made up to 06/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2002Return made up to 06/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
11 June 2001Return made up to 06/11/00; full list of members (7 pages)
11 June 2001Return made up to 06/11/00; full list of members (7 pages)
20 December 2000Full accounts made up to 29 February 2000 (12 pages)
20 December 2000Full accounts made up to 29 February 2000 (12 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1999Full accounts made up to 30 September 1998 (10 pages)
23 December 1999Full accounts made up to 30 September 1998 (10 pages)
14 December 1999Return made up to 06/11/99; full list of members (7 pages)
14 December 1999Return made up to 06/11/99; full list of members (7 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Auditor's resignation (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: grant thornton house melton street euston square london NW1 2EP (1 page)
9 March 1999Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: grant thornton house melton street euston square london NW1 2EP (1 page)
9 March 1999Auditor's resignation (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
19 November 1998Return made up to 06/11/98; full list of members (7 pages)
19 November 1998Return made up to 06/11/98; full list of members (7 pages)
11 September 1998Registered office changed on 11/09/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
11 September 1998Registered office changed on 11/09/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
22 June 1998Full accounts made up to 30 September 1997 (9 pages)
22 June 1998Full accounts made up to 30 September 1997 (9 pages)
17 November 1997Return made up to 06/11/97; no change of members (6 pages)
17 November 1997Return made up to 06/11/97; no change of members (6 pages)
27 November 1996Return made up to 06/11/96; full list of members (8 pages)
27 November 1996Return made up to 06/11/96; full list of members (8 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
24 November 1995Full accounts made up to 31 March 1995 (9 pages)
24 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 November 1995Full accounts made up to 31 March 1995 (9 pages)
24 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)