CONTROL HOUSE LIMITED

Register to unlock more data on OkredoRegister

CONTROL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824077

Incorporation date

07/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Westbury Street, Elland, West Yorkshire HX5 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-09-30
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-09-30
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-09-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon07/07/2021
Change of details for Mr Paul Mark Summerskill as a person with significant control on 2021-07-07
dot icon07/07/2021
Change of details for Mrs Claire Louise Summerskill as a person with significant control on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Paul Mark Summerskill on 2021-07-07
dot icon07/07/2021
Director's details changed for Mrs Claire Louise Summerskill on 2021-07-07
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/07/2020
Notification of Claire Louise Summerskill as a person with significant control on 2019-11-15
dot icon07/07/2020
Change of details for Mr Paul Mark Summerskill as a person with significant control on 2019-11-15
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon06/06/2018
Director's details changed for Mrs Claire Louise Summerskill on 2018-06-01
dot icon06/06/2018
Director's details changed for Mr Paul Mark Summerskill on 2018-06-01
dot icon12/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Current accounting period extended from 2017-08-31 to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/07/2017
Registration of charge 048240770007, created on 2017-06-30
dot icon21/06/2017
Satisfaction of charge 1 in full
dot icon21/06/2017
Satisfaction of charge 2 in full
dot icon15/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon23/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Margaret Ferris as a director on 2015-07-03
dot icon25/06/2015
Particulars of variation of rights attached to shares
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Resolutions
dot icon12/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon08/05/2014
Resolutions
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon20/09/2013
Resolutions
dot icon17/09/2013
Appointment of Mrs Margaret Ferris as a director
dot icon02/08/2013
Registration of charge 048240770006
dot icon30/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Claire Summerskill as a secretary
dot icon20/06/2013
Appointment of Mrs Claire Louise Summerskill as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Paul Mark Summerskill on 2010-07-07
dot icon10/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/10/2009
Previous accounting period extended from 2009-07-31 to 2009-08-31
dot icon16/07/2009
Return made up to 07/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/07/2008
Return made up to 07/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 07/07/07; full list of members
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon08/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/08/2006
Return made up to 07/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/01/2006
Secretary's particulars changed
dot icon20/07/2005
Return made up to 07/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon17/11/2004
Registered office changed on 17/11/04 from: 29 abbey walk halifax HX3 0AJ
dot icon17/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Return made up to 07/07/04; full list of members
dot icon30/07/2003
New director appointed
dot icon07/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
106.90K
-
0.00
-
-
2022
6
128.09K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferris, Margaret
Director
21/08/2013 - 03/07/2015
11
Summerskill, Paul Mark
Director
07/07/2003 - Present
-
Summerskill, Claire Louise
Director
20/06/2013 - Present
-
Summerskill, Claire Louise
Secretary
07/07/2003 - 20/06/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTROL HOUSE LIMITED

CONTROL HOUSE LIMITED is an(a) Active company incorporated on 07/07/2003 with the registered office located at Unit 2, Westbury Street, Elland, West Yorkshire HX5 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL HOUSE LIMITED?

toggle

CONTROL HOUSE LIMITED is currently Active. It was registered on 07/07/2003 .

Where is CONTROL HOUSE LIMITED located?

toggle

CONTROL HOUSE LIMITED is registered at Unit 2, Westbury Street, Elland, West Yorkshire HX5 9AT.

What does CONTROL HOUSE LIMITED do?

toggle

CONTROL HOUSE LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for CONTROL HOUSE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-09-30.