ELTHORNE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ELTHORNE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261980

Incorporation date

25/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Stirling House, Outram’S Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon30/10/2024
Secretary's details changed for Mr Robert Hillier on 2024-10-30
dot icon30/10/2024
Director's details changed for Colleen Hillier on 2024-10-30
dot icon30/10/2024
Director's details changed for Mrs Colleen Heather Hillier on 2024-10-30
dot icon30/10/2024
Director's details changed for Mr Robert Hillier on 2024-10-30
dot icon30/10/2024
Change of details for Mrs Colleen Heather Hillier as a person with significant control on 2024-10-30
dot icon30/10/2024
Change of details for Colleen Hillier as a person with significant control on 2024-10-30
dot icon29/10/2024
Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to First Floor Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon23/10/2023
Registered office address changed from Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to First Floor Stirling House Outram’S Wharf, Little Eaton Derby DE21 5EL on 2023-10-23
dot icon24/04/2023
Termination of appointment of William David Hillier as a director on 2023-04-08
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Registered office address changed from Darley Abbey Mills Darley Abbey Derby to Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2019-11-28
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon08/11/2018
Appointment of Colleen Hillier as a director on 2018-10-29
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon05/11/2014
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon18/11/2009
Register inspection address has been changed
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 02/11/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 02/11/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon05/01/2006
Return made up to 02/11/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 02/11/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/11/2003
Return made up to 02/11/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/12/2002
Return made up to 02/11/02; full list of members
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/11/2001
Return made up to 02/11/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/12/2000
Return made up to 11/11/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-03-31
dot icon13/12/1999
Return made up to 11/11/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/12/1998
Return made up to 11/11/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-03-31
dot icon08/12/1997
Return made up to 11/11/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/12/1996
Return made up to 11/11/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/01/1996
Return made up to 11/11/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 11/11/94; no change of members
dot icon21/10/1994
New director appointed
dot icon10/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/11/1993
Return made up to 11/11/93; no change of members
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon23/11/1992
Return made up to 16/11/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Return made up to 24/11/91; no change of members
dot icon29/06/1991
Return made up to 31/12/90; no change of members
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon11/04/1990
Ad 10/11/89--------- £ si 98@1
dot icon23/03/1990
Return made up to 24/11/89; full list of members
dot icon28/09/1988
Particulars of mortgage/charge
dot icon30/08/1988
Resolutions
dot icon29/06/1988
Registered office changed on 29/06/88 from: tanfield house 42/24 tanfield rd croydon surrey CR9 3UL
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+41.54 % *

* during past year

Cash in Bank

£60,140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.19M
-
0.00
19.59K
-
2022
4
2.09M
-
0.00
42.49K
-
2023
5
2.30M
-
0.00
60.14K
-
2023
5
2.30M
-
0.00
60.14K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

2.30M £Ascended9.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.14K £Ascended41.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillier, Colleen Heather
Director
13/09/1994 - Present
-
Hillier, Colleen
Director
29/10/2018 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ELTHORNE INVESTMENTS LIMITED

ELTHORNE INVESTMENTS LIMITED is an(a) Active company incorporated on 25/05/1988 with the registered office located at First Floor, Stirling House, Outram’S Wharf, Little Eaton, Derby DE21 5EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ELTHORNE INVESTMENTS LIMITED?

toggle

ELTHORNE INVESTMENTS LIMITED is currently Active. It was registered on 25/05/1988 .

Where is ELTHORNE INVESTMENTS LIMITED located?

toggle

ELTHORNE INVESTMENTS LIMITED is registered at First Floor, Stirling House, Outram’S Wharf, Little Eaton, Derby DE21 5EL.

What does ELTHORNE INVESTMENTS LIMITED do?

toggle

ELTHORNE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ELTHORNE INVESTMENTS LIMITED have?

toggle

ELTHORNE INVESTMENTS LIMITED had 5 employees in 2023.

What is the latest filing for ELTHORNE INVESTMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.