Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIE'S HAVEN - CORNWALL LTD.
Company Information for

ELLIE'S HAVEN - CORNWALL LTD.

UNIT 26, APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB,
Company Registration Number
06345083
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Ellie's Haven - Cornwall Ltd.
ELLIE'S HAVEN - CORNWALL LTD. was founded on 2007-08-16 and has its registered office in Dunstable. The organisation's status is listed as "Active - Proposal to Strike off". Ellie's Haven - Cornwall Ltd. 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 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
ELLIE'S HAVEN - CORNWALL LTD.
 
Legal Registered Office
UNIT 26, APEX BUSINESS CENTRE
BOSCOMBE ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 4SB
Other companies in PL6
 
Charity Registration
Charity Number 1121426
Charity Address 40 WOODLAND VIEW, LOOE, CORNWALL, PL13 6AW
Charter OUR KEY OBJECTIVE IS TO RAISE -Ú1,500,000 TO BUILD A UNIQUE HOLIDAY HAVEN ON THE OUTSKIRTS OF LOOE, CORNWALL. OUR CURRENT ACTIVITIES REVOLVE AROUND FUND RAISING TOWARDS THIS OBJECTIVE.
Filing Information
Company Number 06345083
Company ID Number 06345083
Date formed 2007-08-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2022
Account next due 05/01/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIE'S HAVEN - CORNWALL LTD.
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 ELLIE'S HAVEN - CORNWALL LTD.

Current Directors
Officer Role Date Appointed
NIGEL LIBBY
Company Secretary 2009-06-17
ANDREW STEVEN GODSALL
Director 2014-12-04
PETER JASON HEYWOOD
Director 2011-01-09
SANDRA HOUGHTON
Director 2011-01-09
JANICE EILEEN KITTO
Director 2014-05-27
JULIE CLAIRE LIBBY
Director 2007-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STORY
Director 2011-01-09 2014-12-04
TERESA APPLETON
Director 2007-08-16 2014-04-05
KARL DOUGLAS JAMES HOBSON
Director 2007-08-16 2011-09-01
CAROLYN ADCOCK
Director 2007-08-16 2011-01-09
NICHOLAS CRISPIN JONATHAN HARGRAVE BARCLAY
Director 2007-08-16 2011-01-09
ALAN CADE
Director 2007-08-16 2011-01-09
STEPHEN CLEMENT TOYNTON
Director 2007-08-16 2011-01-09
TERESA APPLETON
Company Secretary 2007-08-16 2009-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LIBBY ELLIE'S HAVEN TRADING COMPANY LTD Company Secretary 2009-07-23 CURRENT 2009-06-29 Active
ANDREW STEVEN GODSALL ELLIE'S HAVEN TRADING COMPANY LTD Director 2014-12-04 CURRENT 2009-06-29 Active
PETER JASON HEYWOOD ELLIE'S HAVEN TRADING COMPANY LTD Director 2011-01-09 CURRENT 2009-06-29 Active
SANDRA HOUGHTON ELLIE'S HAVEN TRADING COMPANY LTD Director 2011-01-09 CURRENT 2009-06-29 Active
JANICE EILEEN KITTO ELLIE'S HAVEN TRADING COMPANY LTD Director 2014-05-27 CURRENT 2009-06-29 Active
JULIE CLAIRE LIBBY ELLIE'S HAVEN TRADING COMPANY LTD Director 2009-07-23 CURRENT 2009-06-29 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
2024-04-09SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-01-10Application to strike the company off the register
2023-12-09Compulsory strike-off action has been discontinued
2023-12-06CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-12-05Termination of appointment of Mandy Cooper on 2023-11-27
2023-12-05Appointment of Mr Martin Jordan as company secretary on 2023-11-27
2023-12-05DIRECTOR APPOINTED MS MANDY COOPER
2023-12-05DIRECTOR APPOINTED MRS JANE BAARD
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SANDRA HOUGHTON
2023-11-27APPOINTMENT TERMINATED, DIRECTOR NIGEL LIBBY
2023-01-0605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-05-25PSC05Change of details for Kids-in-Action as a person with significant control on 2021-12-23
2022-05-25PSC02Notification of Kids-in-Action as a person with significant control on 2021-12-23
2022-05-25PSC09Withdrawal of a person with significant control statement on 2022-05-25
2022-05-24APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN GODSALL
2022-05-24APPOINTMENT TERMINATED, DIRECTOR PETER JASON HEYWOOD
2022-05-24APPOINTMENT TERMINATED, DIRECTOR JANICE EILEEN KITTO
2022-05-24Termination of appointment of Nigel Libby on 2021-12-23
2022-05-24DIRECTOR APPOINTED MR PAUL BOWEN-JAMES
2022-05-24Appointment of Ms Mandy Cooper as company secretary on 2021-12-23
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
2022-05-24DIRECTOR APPOINTED MR NIGEL LIBBY
2022-05-24APPOINTMENT TERMINATED, DIRECTOR JULIE CLAIRE LIBBY
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN GODSALL
2022-05-24AP01DIRECTOR APPOINTED MR PAUL BOWEN-JAMES
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
2022-05-24AP03Appointment of Ms Mandy Cooper as company secretary on 2021-12-23
2022-05-24TM02Termination of appointment of Nigel Libby on 2021-12-23
2022-01-0405/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL LIBBY on 2021-08-06
2021-08-06CH01Director's details changed for Julie Claire Libby on 2021-08-06
2021-03-03AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CH01Director's details changed for Mr Andrew Stephen Godsall on 2021-01-26
2021-01-25CH01Director's details changed for Mr Andrew Steven Godsall on 2021-01-25
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-30AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2018-12-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-01-04AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-01-08AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-09AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-17AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE LIBBY / 24/07/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE EILEEN KITTO / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HOUGHTON / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON HEYWOOD / 03/08/2015
2015-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL LIBBY / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE LIBBY / 24/07/2015
2015-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL LIBBY / 24/07/2015
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14
2014-12-04AP01DIRECTOR APPOINTED MR ANDREW STEVEN GODSALL
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STORY
2014-08-28AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE EILEEN KITTO / 20/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STORY / 20/08/2014
2014-05-27AP01DIRECTOR APPOINTED MRS JANICE EILEEN KITTO
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TERESA APPLETON
2013-12-06AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AR0116/08/13 ANNUAL RETURN FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O ELLIES HAVEN CORNWALL TORRINGTON CHAMBERS NORTH ROAD EAST PLYMOUTH PL4 6AJ UNITED KINGDOM
2012-12-11AA05/04/12 TOTAL EXEMPTION FULL
2012-08-20AR0116/08/12 NO MEMBER LIST
2011-12-21AA05/04/11 TOTAL EXEMPTION FULL
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH CORNWALL PL4 6AJ
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOBSON
2011-08-16AR0116/08/11 NO MEMBER LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STORY / 29/06/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOREY / 14/01/2011
2011-01-10AP01DIRECTOR APPOINTED MR MARK STOREY
2011-01-09AP01DIRECTOR APPOINTED MRS SANDRA HOUGHTON
2011-01-09AP01DIRECTOR APPOINTED MR PETER JASON HEYWOOD
2011-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOYNTON
2011-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CADE
2011-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARCLAY
2011-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ADCOCK
2010-12-10AA05/04/10 TOTAL EXEMPTION FULL
2010-09-01AR0116/08/10 NO MEMBER LIST
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 40 WOODLANDS VIEW WEST LOOE CORNWALL PL13 2AW
2010-01-06AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-09-22363aANNUAL RETURN MADE UP TO 16/08/09
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / KARL HOBSON / 15/08/2009
2009-09-20288aSECRETARY APPOINTED NIGEL LIBBY
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY TERESA APPLETON
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARCLAY / 22/11/2008
2009-02-20AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-02-10225PREVSHO FROM 31/08/2008 TO 05/04/2008
2008-12-08288aDIRECTOR APPOINTED TERESA APPLETON
2008-08-18363aANNUAL RETURN MADE UP TO 16/08/08
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / KARL HOBSON / 01/05/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARCLAY / 01/09/2007
2007-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELLIE'S HAVEN - CORNWALL LTD. 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 ELLIE'S HAVEN - CORNWALL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELLIE'S HAVEN - CORNWALL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05

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 ELLIE'S HAVEN - CORNWALL LTD.

Intangible Assets
Patents
We have not found any records of ELLIE'S HAVEN - CORNWALL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIE'S HAVEN - CORNWALL LTD.
Trademarks
We have not found any records of ELLIE'S HAVEN - CORNWALL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIE'S HAVEN - CORNWALL LTD.. 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 (74990 - Non-trading company) as ELLIE'S HAVEN - CORNWALL LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELLIE'S HAVEN - CORNWALL LTD. 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 ELLIE'S HAVEN - CORNWALL LTD. 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 ELLIE'S HAVEN - CORNWALL LTD. 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.