Company NameEllastone Investments Limited
DirectorsMark Christopher James and Simon Tatton
Company StatusActive
Company Number04841831
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Simon Tatton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleUk Finance Manager
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Michael George Daniel Key
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(9 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLychgate House
Ellastone
Ashbourne
Derbyshire
DE6 2HB
Secretary NameMr David John Rayson
NationalityBritish
StatusResigned
Appointed04 May 2004(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Taghole Lane
Muggington
Derbyshire
DE6 4PN
Director NameMr Timothy Peter Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Park House
Ashbourne Road
Church Broughton
Derbyshire
DE65 5AT
Director NameMrs Gillian Patricia Key
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViaton Industries Limited Brassington
Worksworth
Ashbourne
Derbyshire
DE4 4ES
Secretary NameMr Julian Ian Bestwick
NationalityBritish
StatusResigned
Appointed26 July 2011(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2012)
RoleCompany Director
Correspondence Address4 The Croft
Shirland
Alfreton
Derbyshire
DE55 6EY
Director NameMr John Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Mark Peter Addiscott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2019)
RoleWorking Capital Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitesibelco.co.uk
Email address[email protected]

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Shareholders

10.7k at £0.1Sibelco Uk LTD
100.02%
Ordinary

Financials

Year2014
Net Worth£1,854,643
Current Liabilities£613,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

17 October 2023Full accounts made up to 31 December 2022 (13 pages)
14 June 2023Full accounts made up to 31 December 2021 (14 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Simon Tatton as a director on 31 March 2023 (1 page)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mr Mark Christopher James on 1 April 2022 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (14 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (14 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Mark Peter Addiscott as a director on 3 January 2019 (1 page)
15 January 2019Appointment of Mr Simon Tatton as a director on 3 January 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (13 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (11 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (11 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,071.996282
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,071.996282
(3 pages)
21 January 2016Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages)
21 January 2016Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages)
20 January 2016Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page)
20 January 2016Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,072
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,072
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,072
(3 pages)
16 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,072
(3 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3,072
(3 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3,072
(3 pages)
14 January 2013Statement of capital on 12 December 2012
  • GBP 850
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,072.20
(4 pages)
14 January 2013Statement of capital on 12 December 2012
  • GBP 850
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,072.20
(4 pages)
3 January 2013Termination of appointment of Michael Key as a director (1 page)
3 January 2013Appointment of Mr Mark Christopher James as a director (2 pages)
3 January 2013Termination of appointment of Michael Key as a director (1 page)
3 January 2013Termination of appointment of Gillian Key as a director (1 page)
3 January 2013Termination of appointment of Gillian Key as a director (1 page)
3 January 2013Appointment of Mr John Pritchard as a director (2 pages)
3 January 2013Registered office address changed from Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England on 3 January 2013 (1 page)
3 January 2013Appointment of Mr John Pritchard as a director (2 pages)
3 January 2013Appointment of Mr Mark Christopher James as a director (2 pages)
3 January 2013Registered office address changed from Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England on 3 January 2013 (1 page)
2 January 2013Termination of appointment of Julian Bestwick as a secretary (1 page)
2 January 2013Termination of appointment of Timothy Allen as a director (1 page)
2 January 2013Termination of appointment of Timothy Allen as a director (1 page)
2 January 2013Termination of appointment of Julian Bestwick as a secretary (1 page)
6 December 2012Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (17 pages)
6 December 2012Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (17 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2012
(8 pages)
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2012
(8 pages)
9 August 2011Appointment of Mr Julian Ian Bestwick as a secretary (3 pages)
9 August 2011Appointment of Mr Julian Ian Bestwick as a secretary (3 pages)
9 August 2011Termination of appointment of David Rayson as a secretary (2 pages)
9 August 2011Termination of appointment of David Rayson as a secretary (2 pages)
25 March 2011Statement of capital on 18 December 2010
  • GBP 150,850
(5 pages)
25 March 2011Statement of capital on 18 December 2010
  • GBP 150,850
(5 pages)
14 March 2011Appointment of Gillian Patricia Key as a director (3 pages)
14 March 2011Appointment of Gillian Patricia Key as a director (3 pages)
19 January 2011Statement of capital on 30 September 2010
  • GBP 196,850.0
(5 pages)
19 January 2011Statement of capital on 31 October 2010
  • GBP 176,850.0
(5 pages)
19 January 2011Statement of capital on 30 November 2010
  • GBP 167,850.0
(5 pages)
19 January 2011Statement of capital on 30 September 2010
  • GBP 196,850.0
(5 pages)
19 January 2011Statement of capital on 30 November 2010
  • GBP 167,850.0
(5 pages)
19 January 2011Statement of capital on 31 October 2010
  • GBP 176,850.0
(5 pages)
5 January 2011Statement of capital on 31 August 2010
  • GBP 205,850.0
(5 pages)
5 January 2011Statement of capital on 31 August 2010
  • GBP 205,850.0
(5 pages)
15 October 2010Statement of capital on 9 June 2010
  • GBP 261,850.0
(5 pages)
15 October 2010Statement of capital on 14 July 2010
  • GBP 248,850.0
(5 pages)
15 October 2010Statement of capital on 9 June 2010
  • GBP 261,850.0
(5 pages)
15 October 2010Statement of capital on 9 June 2010
  • GBP 261,850.0
(5 pages)
15 October 2010Statement of capital on 14 July 2010
  • GBP 248,850.0
(5 pages)
5 October 2010Statement of capital on 30 July 2010
  • GBP 229,850
(5 pages)
5 October 2010Statement of capital on 30 July 2010
  • GBP 229,850
(5 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
19 August 2010Statement of capital on 25 January 2010
  • GBP 286,850.0
(5 pages)
19 August 2010Statement of capital on 25 January 2010
  • GBP 286,850.0
(5 pages)
19 August 2010Statement of capital on 27 April 2010
  • GBP 268,850.0
(5 pages)
19 August 2010Statement of capital on 27 April 2010
  • GBP 268,850.0
(5 pages)
18 December 2009Statement of capital on 30 October 2009
  • GBP 296,850.0
(2 pages)
18 December 2009Statement of capital on 1 July 2009
  • GBP 286,850.0
(2 pages)
18 December 2009Statement of capital on 30 October 2009
  • GBP 296,850.0
(2 pages)
18 December 2009Statement of capital on 1 July 2009
  • GBP 286,850.0
(2 pages)
18 December 2009Statement of capital on 1 July 2009
  • GBP 286,850.0
(2 pages)
30 November 2009Registered office address changed from Thornhill House Carsington Matlock Derbyshire DE4 4DE on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Thornhill House Carsington Matlock Derbyshire DE4 4DE on 30 November 2009 (1 page)
5 September 2009Resolutions
  • RES13 ‐ Section 1755A 26/08/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2009Resolutions
  • RES13 ‐ Section 1755A 26/08/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2009Nc inc already adjusted 26/08/09 (1 page)
5 September 2009Nc inc already adjusted 26/08/09 (1 page)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 September 2009Memorandum and Articles of Association (17 pages)
5 September 2009Memorandum and Articles of Association (17 pages)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2009Return made up to 23/07/09; full list of members (5 pages)
21 August 2009Return made up to 23/07/09; full list of members (5 pages)
7 July 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
7 July 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
25 March 2009Gbp sr 75000@1 (1 page)
25 March 2009Gbp sr 75000@1 (1 page)
27 October 2008Gbp sr 75000@1 (1 page)
27 October 2008Gbp sr 75000@1 (1 page)
4 September 2008Return made up to 23/07/08; full list of members (5 pages)
4 September 2008Return made up to 23/07/08; full list of members (5 pages)
21 August 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
21 August 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
22 May 2008Gbp sr 1000@1 (1 page)
22 May 2008Gbp sr 1000@1 (1 page)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 August 2007Return made up to 23/07/07; full list of members (3 pages)
31 August 2007Return made up to 23/07/07; full list of members (3 pages)
2 May 2007£ ic 626850/456850 26/03/07 £ sr 170000@1=170000 (1 page)
2 May 2007£ ic 626850/456850 26/03/07 £ sr 170000@1=170000 (1 page)
4 September 2006£ ic 638850/626850 28/07/06 £ sr 12000@1=12000 (1 page)
4 September 2006£ ic 638850/626850 28/07/06 £ sr 12000@1=12000 (1 page)
15 August 2006Return made up to 23/07/06; full list of members (3 pages)
15 August 2006Return made up to 23/07/06; full list of members (3 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
23 January 2006£ ic 768302/650850 25/11/05 £ sr 117452@1=117452 (1 page)
23 January 2006£ ic 768302/650850 25/11/05 £ sr 117452@1=117452 (1 page)
24 August 2005Return made up to 23/07/05; full list of members (4 pages)
24 August 2005Return made up to 23/07/05; full list of members (4 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
21 January 2005Particulars of contract relating to shares (5 pages)
21 January 2005Nc inc already adjusted 13/12/04 (1 page)
21 January 2005Particulars of contract relating to shares (5 pages)
21 January 2005Ad 23/12/04--------- £ si 617452@1=617452 £ ic 150850/768302 (2 pages)
21 January 2005Ad 23/12/04--------- £ si 617452@1=617452 £ ic 150850/768302 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2005Nc inc already adjusted 13/12/04 (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2004New director appointed (1 page)
23 August 2004Return made up to 23/07/04; full list of members (6 pages)
23 August 2004Return made up to 23/07/04; full list of members (6 pages)
23 August 2004New director appointed (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
8 July 2004Statement of affairs (14 pages)
8 July 2004Ad 04/05/04--------- £ si [email protected]=849 £ ic 150001/150850 (2 pages)
8 July 2004Ad 04/05/04--------- £ si [email protected]=849 £ ic 150001/150850 (2 pages)
8 July 2004Statement of affairs (14 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Resolutions
  • RES13 ‐ Sub divide shares 04/05/04
(1 page)
13 May 2004S-div 04/05/04 (1 page)
13 May 2004Nc inc already adjusted 04/05/04 (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Nc inc already adjusted 04/05/04 (1 page)
13 May 2004Registered office changed on 13/05/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page)
13 May 2004S-div 04/05/04 (1 page)
13 May 2004Ad 04/05/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 May 2004Director resigned (1 page)
13 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 May 2004New secretary appointed (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (1 page)
13 May 2004Resolutions
  • RES13 ‐ Sub divide shares 04/05/04
(1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Ad 04/05/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 January 2004Company name changed ever 2161 LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed ever 2161 LIMITED\certificate issued on 15/01/04 (2 pages)
23 July 2003Incorporation (30 pages)
23 July 2003Incorporation (30 pages)