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

ELDDIS OWNERS CLUB LIMITED

TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW,
Company Registration Number
03463695
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Elddis Owners Club Ltd
ELDDIS OWNERS CLUB LIMITED was founded on 1997-11-11 and has its registered office in Lincoln. The organisation's status is listed as "Active". Elddis Owners Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELDDIS OWNERS CLUB LIMITED
 
Legal Registered Office
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LN1 1XW
Other companies in DL8
 
Filing Information
Company Number 03463695
Company ID Number 03463695
Date formed 1997-11-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDDIS OWNERS CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STREETS EADIE YOUNG LIMITED   ENVEE CONSULTING LIMITED   I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED   MARK CARR & CO LIMITED   PAUL F TUTIN LTD   SMS CORPORATE PARTNER LIMITED   STREETS ISA LIMITED   STREETS TURNER LIMITED   TURNER & TURNER 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 ELDDIS OWNERS CLUB LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WILLIAM GEORGE BORG
Company Secretary 2015-08-30
STEVEN WILLIAM GEORGE BORG
Director 2015-08-30
DAVID EDWARD HOUGH
Director 2015-08-30
DIANA OWEN
Director 2012-11-26
MAURICE JOHN OWEN
Director 2005-08-28
CHRISTOPHER BERNARD ROBINSON
Director 2011-08-28
ANTHONY ROWBOTHAM
Director 2016-11-11
PETER INGHAM TURNER
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK LESLIE HOUSLEY
Director 2013-08-23 2016-11-11
JOHN CHARLES HARRISON
Company Secretary 1997-11-11 2015-08-30
JOHN CHARLES HARRISON
Director 1997-11-11 2015-08-30
PAUL ANDREW MCARDLE
Director 2008-08-24 2015-08-30
CLIVE LANGFORD
Director 2010-08-29 2013-08-23
TREVOR JOHN HAMSON
Director 2004-11-28 2011-08-28
CLIVE GOTT
Director 2006-08-27 2009-08-30
JAMES JAMES
Director 2002-08-25 2009-08-30
STEVEN WILLIAM GEORGE BORG
Director 2005-08-28 2008-08-24
DAVID JAMES GEORGE BIRD
Director 2006-08-27 2007-08-26
GORDON RAYMOND ADDISON
Director 2004-08-28 2006-08-27
MERILLE LESLEY FOUNTAIN
Director 2002-08-25 2006-08-27
JOHN DEREK PEDDER
Director 2005-08-28 2006-08-27
ANTHONY FRANK THOMAS ILLINGWORTH
Director 2002-08-25 2005-08-28
STEPHEN GOEFFREY LICKLEY
Director 2003-08-24 2005-08-28
ADRIANA PALMER
Director 2003-08-24 2005-08-28
RONALD ERNEST KAIN
Director 2000-08-27 2004-08-28
DAVID JAMES GEORGE BIRD
Director 1999-08-29 2002-08-25
CHRISTINE ANNE MOODY
Director 2000-08-27 2002-08-25
ANDREW ROBERT CLARK
Director 1999-08-29 2000-08-27
DIANE ELIZABETH HASSARD
Director 1997-11-11 2000-08-27
LOUISE MARY WYLIE PHARIS
Director 1999-08-29 2000-08-27
GEORGE CHARLES RICKELS
Director 1997-11-11 2000-08-27
DAVID BRIAN BAIN
Director 1997-11-11 1999-08-29
TREVOR JOHN HAMSON
Director 1997-11-11 1999-08-29
RONALD ERNEST KAIN
Director 1997-11-11 1999-08-29
ROY PARKER KAY
Director 1997-11-11 1999-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BERNARD ROBINSON ALPENBURY PRECISION ENGINEERING LIMITED Director 2017-02-07 CURRENT 2007-11-07 Active

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
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 6 Monckton Road Wakefield WF2 7AN England
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/21 FROM 22 Thirlmere Close Broad Lane Coventry West Midlands CV4 9PD
2021-09-05AP03Appointment of Mrs Sylvia Ann Hepplewhite as company secretary on 2021-08-29
2021-09-05AP01DIRECTOR APPOINTED MR ALAN BELL
2021-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD HOUGH
2021-09-05TM02Termination of appointment of Steven William George Borg on 2021-08-29
2021-08-23CH01Director's details changed for Maurice John Owen on 2021-08-19
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BENNINGTON
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR PAUL ANDREW MCARDLE
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHRISTOPHER SELLERS
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-11AP01DIRECTOR APPOINTED MR STEWART CHRISTOPHER SELLERS
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWBOTHAM
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-20AP01DIRECTOR APPOINTED MR ANTHONY ROWBOTHAM
2016-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK LESLIE HOUSLEY
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MR DAVID EDWARD HOUGH
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM 9 Brookside Avenue Bedale North Yorkshire DL8 2DP
2015-09-17AP03Appointment of Mr Steven William George Borg as company secretary on 2015-08-30
2015-09-17AP01DIRECTOR APPOINTED MR STEVEN WILLIAM GEORGE BORG
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCARDLE
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2015-09-17TM02Termination of appointment of John Charles Harrison on 2015-08-30
2015-07-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-11
2014-01-08ANNOTATIONClarification
2013-12-04AR0111/11/13 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SELLERS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHORT
2013-12-04AP01DIRECTOR APPOINTED MR FREDERICK LESLIE HOUSLEY
2013-12-04AP01DIRECTOR APPOINTED MR PETER TURNER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SELLERS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHORT
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LANGFORD
2013-05-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-29AR0111/11/12 NO MEMBER LIST
2012-11-29AP01DIRECTOR APPOINTED MRS SARAH SHORT
2012-11-29AP01DIRECTOR APPOINTED MRS DIANA OWEN
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WITHINGTON
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STONEMAN
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0111/11/11 NO MEMBER LIST
2011-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER BERNARD ROBINSON
2011-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SINCLAIR
2011-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HAMSON
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07AR0111/11/10 NO MEMBER LIST
2010-12-06AP01DIRECTOR APPOINTED MR CLIVE LANGFORD
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER TURNER
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-27AR0111/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WITHINGTON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER INGHAM TURNER / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FRANK STONEMAN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SINCLAIR / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHRISTOPHER SELLERS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN OWEN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MCARDLE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HARRISON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HAMSON / 26/11/2009
2009-10-20AP01DIRECTOR APPOINTED MR DAVID JAMES WITHINGTON
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GOTT
2009-09-23288aDIRECTOR APPOINTED MR ROBERT SINCLAIR
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES JAMES
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aANNUAL RETURN MADE UP TO 11/11/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BORG
2008-09-19288aDIRECTOR APPOINTED PAUL ANDREW MCARDLE
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363sANNUAL RETURN MADE UP TO 11/11/07
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363sANNUAL RETURN MADE UP TO 11/11/06
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sANNUAL RETURN MADE UP TO 11/11/05
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELDDIS OWNERS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ELDDIS OWNERS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELDDIS OWNERS CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELDDIS OWNERS CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ELDDIS OWNERS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDDIS OWNERS CLUB LIMITED
Trademarks
We have not found any records of ELDDIS OWNERS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELDDIS OWNERS CLUB 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 (93290 - Other amusement and recreation activities n.e.c.) as ELDDIS OWNERS CLUB LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ELDDIS OWNERS CLUB 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 ELDDIS OWNERS CLUB 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 ELDDIS OWNERS CLUB 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.