Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E & O WAREHOUSING LIMITED
Company Information for

E & O WAREHOUSING LIMITED

ARMSTOR HOUSE VALE DOWN, LYDFORD, OKEHAMPTON, EX20 4BB,
Company Registration Number
01231462
Private Limited Company
Active

Company Overview

About E & O Warehousing Ltd
E & O WAREHOUSING LIMITED was founded on 1975-10-28 and has its registered office in Okehampton. The organisation's status is listed as "Active". E & O Warehousing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E & O WAREHOUSING LIMITED
 
Legal Registered Office
ARMSTOR HOUSE VALE DOWN
LYDFORD
OKEHAMPTON
EX20 4BB
Other companies in DA4
 
Filing Information
Company Number 01231462
Company ID Number 01231462
Date formed 1975-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB386628212  
Last Datalog update: 2024-03-06 09:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E & O WAREHOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E & O WAREHOUSING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ERNEST ELLICOTT
Director 1993-04-21
LORRAINE ALLANA ELLICOTT
Director 2002-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD ELLICOTT
Company Secretary 1994-02-28 2017-08-22
JOHN ELLICOTT
Company Secretary 1993-03-01 1994-02-28
JOHN ELLICOTT
Director 1991-04-21 1993-09-01
ROBIN ANGEL ROBERT MISCHEFF
Company Secretary 1991-04-21 1993-04-21
PATRICIA ELLEN ELLICOTT
Director 1991-04-21 1993-04-21
ROBIN ANGEL ROBERT MISCHEFF
Director 1991-04-21 1993-04-21
WILLIAM JOHN ALFRED HIGHSTED
Director 1991-04-21 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERNEST ELLICOTT E & O C LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
JOHN ERNEST ELLICOTT E & O B LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
JOHN ERNEST ELLICOTT E & O A LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT 64/66 SINCLAIR ROAD LIMITED Director 2015-12-08 CURRENT 1994-06-06 Active
LORRAINE ALLANA ELLICOTT TENBY HOUSE MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 2014-10-08 Active
LORRAINE ALLANA ELLICOTT E & O C LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT E & O B LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT E & O A LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT 9 TORS ROAD MANAGEMENT COMPANY LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
LORRAINE ALLANA ELLICOTT OKEMENT PROPERTY LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
LORRAINE ALLANA ELLICOTT ARMSTOR LIMITED Director 1998-05-26 CURRENT 1998-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CESSATION OF JOHN ERNEST ELLICOTT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11CESSATION OF LORRAINE ALLANA ELLICOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-12-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21PSC02Notification of E&O Warehousing Holdings Limited as a person with significant control on 2021-06-26
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-04RES13Resolutions passed:
  • Company business 11/06/2021
2021-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2021-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-02SH0126/03/21 STATEMENT OF CAPITAL GBP 4499.50
2021-04-23SH19Statement of capital on 2021-04-23 GBP 2,249.50
2021-04-23CAP-SSSolvency Statement dated 26/03/21
2021-04-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 4,499.50
2021-01-08CAP-SSSolvency Statement dated 15/12/20
2021-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-20PSC07CESSATION OF PETER RICHARD ELLICOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ALLANA ELLICOTT
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD ELLICOTT
2017-08-22TM02Termination of appointment of Peter Richard Ellicott on 2017-08-22
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM October Cottage Station Road Eynsford DA4 0EJ
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-25AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-23AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-23AR0121/04/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012314620008
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012314620007
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012314620006
2013-04-22AR0121/04/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01MG01Duplicate mortgage certificatecharge no:5
2012-05-30MG01Particulars of a mortgage or charge / charge no: 5
2012-05-24MG01Particulars of a mortgage or charge / charge no: 4
2012-05-02AR0121/04/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-10AR0121/04/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-26AR0121/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST ELLICOTT / 01/04/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-08363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/07
2007-11-21363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13169£ IC 10000/5000 17/10/07 £ SR 5000@1=5000
2007-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: DENTON'S WHARF UNITS 1 TO 4 MULBERRY WAY BELVEDERE KENT DA17 6AN
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ARMSTOR HOUSE VALE DOWN LYDFORD EX20 4BB
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-02363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-01-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-03-29288aNEW DIRECTOR APPOINTED
2001-11-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01
2001-07-23363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-09363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-25363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-13363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1998-07-30287REGISTERED OFFICE CHANGED ON 30/07/98 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-31363aRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-14363aRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-09363xRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-18363xRETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0209332 Active Licenced property: DENTON WHARF UNITS 1- 4 MULBERRY WAY BELVEDERE MULBERRY WAY GB DA17 6AN. Correspondance address: 66 PARKHURST ROAD BEXLEY GB DA5 1AS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E & O WAREHOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-29 Outstanding BARCLAYS BANK PLC
2013-11-29 Outstanding BARCLAYS BANK PLC
2013-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-25 Satisfied LAING LAND LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E & O WAREHOUSING LIMITED

Intangible Assets
Patents
We have not found any records of E & O WAREHOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E & O WAREHOUSING LIMITED
Trademarks
We have not found any records of E & O WAREHOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & O WAREHOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as E & O WAREHOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E & O WAREHOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E & O WAREHOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E & O WAREHOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.