EIL UK

Register to unlock more data on OkredoRegister

EIL UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03166809

Incorporation date

01/03/1996

Size

Small

Contacts

Registered address

Registered address

17 Graham Road, First Floor, Great Malvern, Worcestershire WR14 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1996)
dot icon24/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon27/01/2026
Accounts for a small company made up to 2025-03-31
dot icon19/01/2026
Cessation of Stephen Paul Baylis as a person with significant control on 2025-12-29
dot icon18/01/2026
Termination of appointment of Stephen Paul Baylis as a director on 2025-12-29
dot icon18/01/2026
Notification of a person with significant control statement
dot icon24/03/2025
Cessation of Karen Margaret Canham as a person with significant control on 2025-03-24
dot icon24/03/2025
Cessation of Stephen Patrick Backhouse as a person with significant control on 2025-03-24
dot icon24/03/2025
Cessation of Laura Joan Spencer as a person with significant control on 2025-03-24
dot icon24/03/2025
Cessation of Kirsty Jane Dance as a person with significant control on 2025-03-24
dot icon24/03/2025
Cessation of Mark Edward Pellew as a person with significant control on 2025-03-24
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon14/02/2025
Appointment of Mrs Rebecca Godwin as a director on 2024-12-06
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Cessation of Deirdre Mary Myers as a person with significant control on 2023-07-31
dot icon07/04/2023
Termination of appointment of Deirdre Mary Myers as a director on 2023-03-23
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/02/2023
Cessation of John Peter Hodson Shaw as a person with significant control on 2022-12-02
dot icon07/02/2023
Cessation of Deirdre Mary Myers as a person with significant control on 2022-12-02
dot icon07/02/2023
Notification of Stephen Paul Baylis as a person with significant control on 2022-12-02
dot icon07/02/2023
Notification of Karen Margaret Canham as a person with significant control on 2022-09-03
dot icon07/02/2023
Notification of Stephen Patrick Backhouse as a person with significant control on 2022-12-02
dot icon07/02/2023
Notification of Laura Joan Spencer as a person with significant control on 2022-12-02
dot icon07/02/2023
Cessation of John Peter Hodson Shaw as a person with significant control on 2022-12-01
dot icon25/01/2023
Termination of appointment of Sarah Lange as a director on 2023-01-19
dot icon25/01/2023
Cessation of Sarah Lange as a person with significant control on 2023-01-19
dot icon19/12/2022
Termination of appointment of John Peter Hodson Shaw as a director on 2022-12-02
dot icon19/12/2022
Appointment of Mr Stephen Paul Baylis as a director on 2022-12-02
dot icon19/12/2022
Appointment of Ms Laura Joan Spencer as a director on 2022-12-02
dot icon19/12/2022
Director's details changed for Mrs Deirdre Mary Myers on 2022-12-19
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Appointment of Ms Karen Margaret Canham as a director on 2022-09-03
dot icon09/11/2022
Cessation of Sally Carolyn Glen Kuenssberg as a person with significant control on 2022-10-31
dot icon09/11/2022
Termination of appointment of Sally Carolyn Glen Kuenssberg as a director on 2022-10-31
dot icon09/11/2022
Termination of appointment of John Peter Hodson Shaw as a director on 2022-11-08
dot icon21/07/2022
Registration of charge 031668090001, created on 2022-07-13
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/02/2022
Cessation of Charlotte Tweddell as a person with significant control on 2021-12-03
dot icon09/02/2022
Termination of appointment of Charles Lavalette as a director on 2021-12-03
dot icon09/02/2022
Cessation of Charles Lavalette as a person with significant control on 2021-12-03
dot icon09/02/2022
Termination of appointment of Charlotte Tweddell as a director on 2021-12-03
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon15/09/2021
Appointment of Mr Stephen Patrick Backhouse as a director on 2021-09-04
dot icon01/02/2021
Notification of Mark Edward Pellew as a person with significant control on 2020-12-04
dot icon01/02/2021
Notification of Sally Carolyn Glen Kuenssberg as a person with significant control on 2020-12-04
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon19/12/2020
Resolutions
dot icon15/12/2020
Appointment of Mr Mark Edward Pellew, Cvo as a director on 2020-12-04
dot icon15/12/2020
Appointment of Mrs Sally Carolyn Glen Kuenssberg as a director on 2020-12-04
dot icon18/11/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon18/11/2020
Resolutions
dot icon24/08/2020
Director's details changed for Ms Charlotte Tweddell on 2020-08-13
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon22/01/2020
Change of name notice
dot icon18/12/2019
Cessation of Taurean Eltanin Andrew Drayak as a person with significant control on 2018-03-17
dot icon18/12/2019
Cessation of Ernest Milwyn Nock as a person with significant control on 2019-11-22
dot icon18/12/2019
Cessation of Ernest Milwyn Nock as a person with significant control on 2019-11-22
dot icon18/12/2019
Termination of appointment of Ernest Milwyn Nock as a director on 2019-11-22
dot icon18/12/2019
Appointment of Ms Charlotte Tweddell as a director on 2019-11-22
dot icon18/12/2019
Appointment of Ms Sarah Lange as a director on 2019-11-22
dot icon18/12/2019
Notification of Charlotte Tweddell as a person with significant control on 2019-11-22
dot icon18/12/2019
Notification of Sarah Lange as a person with significant control on 2019-11-22
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon18/02/2019
Termination of appointment of Taurean Eltanin Andrew Drayak as a director on 2018-03-17
dot icon08/11/2018
Accounts for a small company made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/01/2018
Notification of Ernest Milwyn Nock as a person with significant control on 2016-04-06
dot icon29/01/2018
Notification of John Peter Hodson Shaw as a person with significant control on 2016-04-06
dot icon29/01/2018
Notification of Deirdre Mary Myers as a person with significant control on 2016-04-06
dot icon29/01/2018
Appointment of Mr John Peter Hodson Shaw as a director on 2009-10-01
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Director's details changed for Mr Taurean Eltanin Andrew Drayak on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Taurean Eltanin Andrew Drayak on 2017-12-04
dot icon04/12/2017
Termination of appointment of Peter Ian Cozens as a director on 2017-10-31
dot icon04/12/2017
Cessation of Peter Ian Cozens as a person with significant control on 2017-10-31
dot icon04/12/2017
Director's details changed for Mrs Deirdre Mary Myers on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Taurean Eltanin Andrew Drayak on 2017-12-04
dot icon04/12/2017
Change of details for Mr Charles Lavalette as a person with significant control on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Charles Lavalette on 2017-12-04
dot icon04/12/2017
Cessation of Christopher Alan Roberts as a person with significant control on 2017-03-31
dot icon04/12/2017
Director's details changed for Mr Ernest Milwyn Nock on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Taurean Eltanin Andrew Drayak on 2017-12-04
dot icon27/03/2017
Termination of appointment of Christopher Alan Roberts as a director on 2017-03-14
dot icon30/01/2017
Appointment of Mr Taurean Eltanin Andrew Drayak as a director on 2016-12-03
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-01 no member list
dot icon11/03/2016
Appointment of Mr Charles Lavalette as a director on 2014-03-07
dot icon09/03/2016
Termination of appointment of Barry John Coker as a director on 2016-03-05
dot icon03/03/2016
Appointment of Mr Chris Roberts as a director on 2015-11-21
dot icon03/03/2016
Appointment of Miss Kirsty Dance as a director on 2014-06-21
dot icon03/03/2016
Termination of appointment of Allan Archibald Hodgson as a director on 2014-11-15
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 no member list
dot icon05/03/2015
Termination of appointment of Michelle Greenwald as a director on 2014-11-15
dot icon05/03/2015
Termination of appointment of Taurean Eltanin Andrew Drayak as a director on 2014-11-15
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/07/2014
Termination of appointment of Robert Begley as a director
dot icon10/03/2014
Annual return made up to 2014-03-01 no member list
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Resolutions
dot icon05/09/2013
Termination of appointment of Simon Guest as a secretary
dot icon01/05/2013
Registered office address changed from Elphick House 287 Worcester Road Malvern Worcestershire WR14 1AB on 2013-05-01
dot icon19/04/2013
Appointment of Mrs Deirdre Mary Myers as a director
dot icon15/03/2013
Termination of appointment of Victor Allen as a director
dot icon14/03/2013
Miscellaneous
dot icon04/03/2013
Annual return made up to 2013-03-01 no member list
dot icon11/01/2013
Appointment of Mr Barry John Coker as a director
dot icon04/01/2013
Appointment of Mr Peter Ian Cozens as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Termination of appointment of Nazaket Ali as a director
dot icon03/05/2012
Director's details changed for Mr Taurean Eltanin Andrew Drayak on 2012-05-03
dot icon02/03/2012
Director's details changed for Mr Taurean Eltanin Andrew Drayak on 2012-03-02
dot icon02/03/2012
Annual return made up to 2012-03-01 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Director's details changed for Mr Victor John Allen on 2011-10-03
dot icon23/06/2011
Appointment of Mr Taurean Eltanin Andrew Drayak as a director
dot icon02/03/2011
Annual return made up to 2011-03-01 no member list
dot icon02/03/2011
Secretary's details changed for Mr Simon Mark Guest on 2011-03-02
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 no member list
dot icon02/03/2010
Director's details changed for Robert Lodge Begley on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Nazaket Ali on 2010-03-01
dot icon02/03/2010
Director's details changed for John Peter Hodson Shaw on 2010-03-01
dot icon02/03/2010
Director's details changed for Ernest Milwyn Nock on 2010-03-01
dot icon02/03/2010
Director's details changed for Michelle Greenwald on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Victor John Allen on 2010-03-01
dot icon23/02/2010
Termination of appointment of Peter Little as a director
dot icon11/12/2009
Full accounts made up to 2009-02-28
dot icon14/08/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon24/03/2009
Annual return made up to 01/03/09
dot icon20/03/2009
Director appointed nazaket ali
dot icon27/01/2009
Secretary appointed mr simon mark guest
dot icon27/01/2009
Appointment terminated secretary david shaddick
dot icon22/12/2008
Director appointed robert lodge begley
dot icon22/12/2008
Director appointed victor john allen
dot icon15/12/2008
Full accounts made up to 2008-02-29
dot icon10/12/2008
Appointment terminated director robert tilley
dot icon05/03/2008
Director's change of particulars / robert tilley / 01/03/2008
dot icon05/03/2008
Annual return made up to 01/03/08
dot icon06/11/2007
Full accounts made up to 2007-02-28
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Annual return made up to 01/03/07
dot icon20/11/2006
Full accounts made up to 2006-02-28
dot icon28/06/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon06/03/2006
Annual return made up to 01/03/06
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon02/11/2005
Full accounts made up to 2005-02-28
dot icon04/03/2005
Annual return made up to 01/03/05
dot icon08/10/2004
Full accounts made up to 2004-02-29
dot icon16/06/2004
Director resigned
dot icon09/03/2004
Annual return made up to 01/03/04
dot icon07/02/2004
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/06/2003
Full accounts made up to 2003-02-28
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Secretary resigned
dot icon11/03/2003
Annual return made up to 01/03/03
dot icon07/03/2003
New director appointed
dot icon29/07/2002
Full accounts made up to 2002-02-28
dot icon25/07/2002
Director resigned
dot icon07/03/2002
Annual return made up to 01/03/02
dot icon13/12/2001
Director's particulars changed
dot icon23/08/2001
Secretary's particulars changed
dot icon07/06/2001
Full accounts made up to 2001-02-28
dot icon08/03/2001
Annual return made up to 01/03/01
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon13/09/2000
Full accounts made up to 2000-02-29
dot icon16/03/2000
Annual return made up to 01/03/00
dot icon12/01/2000
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-02-28
dot icon08/08/1999
New director appointed
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
New secretary appointed
dot icon08/04/1999
Auditor's resignation
dot icon24/02/1999
Annual return made up to 01/03/99
dot icon19/10/1998
Memorandum and Articles of Association
dot icon19/10/1998
Resolutions
dot icon30/06/1998
Full accounts made up to 1998-02-28
dot icon12/03/1998
Director resigned
dot icon11/03/1998
Resolutions
dot icon20/02/1998
Annual return made up to 01/03/98
dot icon20/02/1998
Director resigned
dot icon27/05/1997
Full accounts made up to 1997-02-28
dot icon19/03/1997
Annual return made up to 01/03/97
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon14/10/1996
Accounting reference date notified as 28/02
dot icon06/07/1996
Registered office changed on 06/07/96 from: otesaga west malvern road malvern WR14 4EN
dot icon01/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Deirdre Mary
Director
04/04/2013 - 23/03/2023
4
Baylis, Stephen Paul
Director
02/12/2022 - 29/12/2025
4
Lange, Sarah
Director
21/11/2019 - 18/01/2023
-
Ali, Nazaket
Director
17/01/2009 - 22/09/2012
3
Lavalette, Charles
Director
07/03/2014 - 03/12/2021
-

Persons with Significant Control

28
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EIL UK

EIL UK is an(a) Active company incorporated on 01/03/1996 with the registered office located at 17 Graham Road, First Floor, Great Malvern, Worcestershire WR14 2HR. There are currently 5 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 EIL UK?

toggle

EIL UK is currently Active. It was registered on 01/03/1996 .

Where is EIL UK located?

toggle

EIL UK is registered at 17 Graham Road, First Floor, Great Malvern, Worcestershire WR14 2HR.

What does EIL UK do?

toggle

EIL UK operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for EIL UK?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-02-15 with no updates.