ELYSSIAN FIELDS LTD

Register to unlock more data on OkredoRegister

ELYSSIAN FIELDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04158148

Incorporation date

12/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon16/07/2025
Liquidators' statement of receipts and payments to 2025-05-22
dot icon06/08/2024
Registered office address changed from The Counting House Tower Building Wade House Road Shelf Bradford West Yorkshire HX3 7PB to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-08-06
dot icon17/06/2024
Statement of affairs
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Appointment of a voluntary liquidator
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon08/04/2024
Notification of Angela Susan Crompton as a person with significant control on 2024-04-08
dot icon08/04/2024
Cessation of Alan Keith Biggin as a person with significant control on 2024-04-08
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon26/07/2022
Change of details for Mr Alan Keith Biggin as a person with significant control on 2020-12-17
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Resolutions
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Ms Angela Susan Crompton as a secretary on 2020-12-17
dot icon17/12/2020
Appointment of Ms Angela Susan Crompton as a director on 2020-12-17
dot icon17/12/2020
Termination of appointment of Alan Keith Biggin as a secretary on 2020-12-17
dot icon17/12/2020
Termination of appointment of Alan Keith Biggin as a director on 2020-12-17
dot icon27/11/2020
Amended micro company accounts made up to 2019-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Amended micro company accounts made up to 2018-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Appointment of Mr Alan Keith Biggin as a secretary
dot icon07/06/2012
Termination of appointment of David Tempest as a secretary
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon02/02/2011
Re-registration from a private unlimited company to a private limited company
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Re-registration of Memorandum and Articles
dot icon02/02/2011
Certificate of re-registration from Unlimited to Limited
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Alan Keith Biggin on 2010-02-12
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 12/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 12/02/07; full list of members
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 12/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 12/02/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2004
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon30/01/2004
Return made up to 12/02/04; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon08/03/2003
Return made up to 12/02/03; full list of members
dot icon25/04/2002
Return made up to 12/02/02; full list of members
dot icon23/02/2001
New secretary appointed
dot icon23/02/2001
Secretary resigned
dot icon12/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2023
dot iconNext confirmation date
16/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24K
-
0.00
-
-
2022
0
45.01K
-
0.00
-
-
2023
0
209.09K
-
0.00
-
-
2023
0
209.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

209.09K £Ascended364.57 % *

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
Crompton, Angela Susan
Director
17/12/2020 - Present
11
Biggin, Alan Keith
Director
12/02/2001 - 17/12/2020
22
Biggin, Alan Keith
Secretary
12/02/2001 - 01/02/2007
9
Crompton, Angela Susan
Secretary
17/12/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELYSSIAN FIELDS LTD

ELYSSIAN FIELDS LTD is an(a) Liquidation company incorporated on 12/02/2001 with the registered office located at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELYSSIAN FIELDS LTD?

toggle

ELYSSIAN FIELDS LTD is currently Liquidation. It was registered on 12/02/2001 .

Where is ELYSSIAN FIELDS LTD located?

toggle

ELYSSIAN FIELDS LTD is registered at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does ELYSSIAN FIELDS LTD do?

toggle

ELYSSIAN FIELDS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ELYSSIAN FIELDS LTD?

toggle

The latest filing was on 16/07/2025: Liquidators' statement of receipts and payments to 2025-05-22.