ELY ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

ELY ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10172715

Incorporation date

10/05/2016

Size

Full

Contacts

Registered address

Registered address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon BS21 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2016)
dot icon05/01/2026
Appointment of Mr Paul Anthony Gledhill as a director on 2026-01-02
dot icon05/01/2026
Appointment of Mr Stephen James Barker as a director on 2026-01-02
dot icon05/01/2026
Termination of appointment of Matthew Clemson as a director on 2026-01-02
dot icon05/01/2026
Termination of appointment of India Kalsi as a director on 2026-01-02
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Termination of appointment of Lenora Elizabeth Moore as a director on 2024-07-10
dot icon22/07/2024
Appointment of Mr Simon Thomas Humphrey as a director on 2024-07-10
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Appointment of Matthew Clemson as a director on 2023-07-24
dot icon18/08/2023
Appointment of Lenora Elizabeth Moore as a director on 2023-07-24
dot icon18/08/2023
Termination of appointment of Roger Peter Crook as a director on 2023-07-24
dot icon18/08/2023
Appointment of India Kalsi as a director on 2023-07-24
dot icon18/08/2023
Termination of appointment of George Shannon as a director on 2023-07-24
dot icon18/08/2023
Termination of appointment of Paul Douglas Cleaver as a director on 2023-07-24
dot icon25/07/2023
Satisfaction of charge 101727150001 in full
dot icon25/07/2023
Satisfaction of charge 101727150002 in full
dot icon25/07/2023
Satisfaction of charge 101727150003 in full
dot icon08/06/2023
Director's details changed for Mr Roger Peter Crook on 2023-05-28
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/12/2022
Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 2022-12-20
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon06/10/2020
Appointment of Mr George Shannon as a director on 2020-09-29
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon18/11/2019
Appointment of Mr Paul Douglas Cleaver as a director on 2019-11-13
dot icon18/11/2019
Termination of appointment of Michael Gareth Brian Jennings as a director on 2019-11-13
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Registration of charge 101727150003, created on 2019-08-05
dot icon01/07/2019
Termination of appointment of Christopher Ralph Bates as a director on 2019-06-20
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/01/2019
Appointment of Mr Christopher Ralph Bates as a director on 2019-01-22
dot icon07/12/2018
Registration of charge 101727150002, created on 2018-12-07
dot icon06/09/2018
Termination of appointment of Sarah Jane Norton as a director on 2018-09-05
dot icon06/09/2018
Appointment of Mr Michael Gareth Brian Jennings as a director on 2018-09-05
dot icon30/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon15/05/2018
Statement by Directors
dot icon15/05/2018
Statement of capital on 2018-05-15
dot icon15/05/2018
Solvency Statement dated 15/05/18
dot icon15/05/2018
Resolutions
dot icon25/04/2018
Registration of charge 101727150001, created on 2018-04-19
dot icon11/04/2018
Termination of appointment of Arne Jan Hannink as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Torbjorn Midsem as a director on 2018-03-27
dot icon10/04/2018
Appointment of Sarah Jane Norton as a director on 2018-03-27
dot icon10/04/2018
Appointment of Mr Roger Peter Crook as a director on 2018-03-27
dot icon14/03/2018
Notification of Turner International Bidco Limited as a person with significant control on 2018-02-20
dot icon12/03/2018
Appointment of Arne Jan Hannink as a director on 2018-02-20
dot icon12/03/2018
Termination of appointment of Thomas Alexander Russell as a director on 2018-02-20
dot icon12/03/2018
Termination of appointment of Matthew Roy Peacock as a director on 2018-02-20
dot icon12/03/2018
Termination of appointment of Jan Fredrik Lundqvist as a director on 2018-02-20
dot icon12/03/2018
Appointment of Torbjorn Midsem as a director on 2018-02-20
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon07/03/2018
Registered office address changed from 32 Wigmore Street London W1U 2RP United Kingdom to Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd on 2018-03-07
dot icon27/02/2018
Resolutions
dot icon17/12/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon09/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon15/03/2017
Resolutions
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon14/07/2016
Appointment of Mr Jan Fredrik Lundqvist as a director on 2016-07-13
dot icon02/06/2016
Appointment of Mr Matthew Roy Peacock as a director on 2016-06-01
dot icon02/06/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon10/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, George
Director
29/09/2020 - 24/07/2023
50
Kalsi, India
Director
24/07/2023 - 02/01/2026
17
Gledhill, Paul Anthony
Director
02/01/2026 - Present
22
Cleaver, Paul Douglas
Director
13/11/2019 - 24/07/2023
33
Crook, Roger Peter
Director
27/03/2018 - 24/07/2023
15

Persons with Significant Control

1
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 ELY ACQUISITION LIMITED

ELY ACQUISITION LIMITED is an(a) Active company incorporated on 10/05/2016 with the registered office located at Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon BS21 6FT. There are currently 3 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 ELY ACQUISITION LIMITED?

toggle

ELY ACQUISITION LIMITED is currently Active. It was registered on 10/05/2016 .

Where is ELY ACQUISITION LIMITED located?

toggle

ELY ACQUISITION LIMITED is registered at Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon BS21 6FT.

What does ELY ACQUISITION LIMITED do?

toggle

ELY ACQUISITION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ELY ACQUISITION LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mr Paul Anthony Gledhill as a director on 2026-01-02.