Company NameJohn Elder Limited
DirectorsMichael Christopher Holt and John Alexander Elder
Company StatusActive
Company Number05270913
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Previous NameUnity Plus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Christopher Holt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address69 Watling Street
Grendon
Warwickshire
CV9 2PQ
Secretary NameMr Stephen Paul Vanstone
NationalityBritish
StatusCurrent
Appointed12 May 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Dunstall Road
Halesowen
Warwickshire
B63 1BE
Director NameMr John Alexander Elder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(1 year after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage The Village
Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Bdi Group LTD
75.00%
Ordinary
25 at £1John Elder
25.00%
Ordinary

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 29 September 2023 (6 pages)
30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Stephen Paul Vanstone as a secretary on 21 March 2023 (1 page)
9 November 2022Total exemption full accounts made up to 29 September 2022 (6 pages)
28 October 2022Confirmation statement made on 27 October 2022 with updates (3 pages)
4 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 29 September 2021 (6 pages)
14 April 2021Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby YO22 4RR England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 14 April 2021 (1 page)
11 January 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
12 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
1 November 2019Previous accounting period shortened from 31 March 2020 to 29 September 2019 (1 page)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby YO22 4RR on 21 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby YO22 4RR on 21 December 2016 (1 page)
26 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Accounts for a small company made up to 31 March 2014 (9 pages)
9 June 2015Accounts for a small company made up to 31 March 2014 (9 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
25 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
25 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England on 20 December 2013 (1 page)
9 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 November 2012Director's details changed for Mr John Elder on 29 September 2010 (2 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr John Elder on 29 September 2010 (2 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
23 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England on 19 November 2009 (1 page)
21 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
21 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
12 November 2007Return made up to 27/10/07; full list of members (2 pages)
12 November 2007Return made up to 27/10/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
9 November 2006Return made up to 27/10/06; full list of members (2 pages)
9 November 2006Return made up to 27/10/06; full list of members (2 pages)
19 January 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
19 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 January 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
19 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2006Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
12 January 2006Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
20 December 2005Ad 29/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005Registered office changed on 20/12/05 from: sigma house beverley business park oldbelic road beverley e yorkshire HU17 0JS (1 page)
20 December 2005Registered office changed on 20/12/05 from: sigma house beverley business park oldbelic road beverley e yorkshire HU17 0JS (1 page)
20 December 2005Ad 29/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: spinney end, 2 macclesfield rd prestbury cheshire SK10 4BN (1 page)
22 November 2005Registered office changed on 22/11/05 from: spinney end, 2 macclesfield rd prestbury cheshire SK10 4BN (1 page)
17 November 2005Company name changed unity plus LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed unity plus LIMITED\certificate issued on 17/11/05 (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Incorporation (9 pages)
27 October 2004Incorporation (9 pages)