Eldan Holdings Limited LEEDS


Eldan Holdings started in year 2000 as Private Limited Company with registration number 03939311. The Eldan Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leeds at Lynda Marilyn House. Postal code: LS12 6HE.

The firm has 2 directors, namely Katie N., Timothy N.. Of them, Timothy N. has been with the company the longest, being appointed on 1 December 2016 and Katie N. has been with the company for the least time - from 12 December 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eldan Holdings Limited Address / Contact

Office Address Lynda Marilyn House
Office Address2 Mill Green
Town Leeds
Post code LS12 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03939311
Date of Incorporation Fri, 3rd Mar 2000
Industry Wholesale of clothing and footwear
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (141 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Katie N.

Position: Director

Appointed: 12 December 2018

Timothy N.

Position: Director

Appointed: 01 December 2016

Spencer W.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2019

Tracey B.

Position: Director

Appointed: 01 December 2016

Resigned: 16 January 2019

Tracey B.

Position: Secretary

Appointed: 02 February 2007

Resigned: 16 January 2019

Spencer W.

Position: Secretary

Appointed: 06 September 2005

Resigned: 02 February 2007

Sarah R.

Position: Secretary

Appointed: 04 April 2000

Resigned: 06 September 2005

Henry C.

Position: Director

Appointed: 04 April 2000

Resigned: 01 December 2016

Daniel C.

Position: Director

Appointed: 04 April 2000

Resigned: 02 December 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2000

Resigned: 04 April 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 2000

Resigned: 04 April 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Timothy N. This PSC has significiant influence or control over the company, and has 25-50% shares. Another one in the persons with significant control register is Tst Textiles Limited that put Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Spencer W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Timothy N.

Notified on 1 February 2018
Nature of control: significiant influence or control
25-50% shares

Tst Textiles Limited

Lynda Marilyn House Mill Green, Leeds, LS12 6HE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10498065
Notified on 1 April 2019
Nature of control: 75,01-100% shares

Spencer W.

Notified on 1 February 2018
Ceased on 31 March 2019
Nature of control: 25-50% shares

Tst Textiles Limited

Lynda Marilyn House Mill Green, Leeds, LS12 6HE, England

Legal authority English Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10498065
Notified on 1 December 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-302021-12-282022-12-28
Balance Sheet
Current Assets1 165 0001 165 0001 165 0001 165 0001 165 0001 165 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5001 0001 5002 0002 500
Creditors2 315 0002 315 0002 315 0002 315 0002 315 0002 315 000
Fixed Assets1 162 0011 162 0011 162 0011 162 0011 162 0011 162 001
Net Current Assets Liabilities-1 150 000-1 150 000-1 150 000-1 150 000-1 150 000-1 150 000
Total Assets Less Current Liabilities12 00112 00112 00112 00112 00112 001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/28
filed on: 21st, September 2023
Free Download (4 pages)

Company search

Advertisements