ENDLESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENDLESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400722

Incorporation date

04/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Queens Road, Cowes PO31 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon23/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon12/12/2025
Appointment of Couser Accountants Ltd as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Julian Thomas as a director on 2025-12-12
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon28/10/2024
Registered office address changed from 162 Kingsquarter Maidenhead SL6 1AW England to 65 Queens Road Cowes PO31 8BW on 2024-10-28
dot icon04/10/2024
Appointment of Mr Julian Thomas as a director on 2024-10-03
dot icon04/10/2024
Termination of appointment of Couser Accountants Limited as a director on 2024-10-03
dot icon15/07/2024
Termination of appointment of David Titley as a director on 2024-07-15
dot icon15/07/2024
Termination of appointment of Evgenios Antoniou as a director on 2024-07-15
dot icon15/07/2024
Appointment of Couser Accountants Limited as a director on 2024-07-15
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Couser Accountants Limited as a secretary on 2024-06-24
dot icon24/06/2024
Registered office address changed from 65 Queens Road Egypt Point Cowes Isle of Wight PO31 8BW to 162 Kingsquarter Maidenhead SL6 1AW on 2024-06-24
dot icon22/06/2024
Termination of appointment of Peter Wilson Fca as a secretary on 2024-06-22
dot icon12/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon18/12/2023
Termination of appointment of Julia Elisabeth Williams as a director on 2023-12-18
dot icon17/12/2023
Secretary's details changed for Mr Peter Wilson on 2023-12-17
dot icon14/08/2023
Appointment of Mr Peter Wilson as a secretary on 2023-08-14
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Appointment of Mr Evgenios Antoniou as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of Sian Margaret Reynolds as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of David Titley as a secretary on 2023-08-14
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon30/11/2022
Termination of appointment of Kathleen Janet Titley as a director on 2022-11-30
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/03/2019
Satisfaction of charge 3 in full
dot icon15/03/2019
Satisfaction of charge 2 in full
dot icon15/03/2019
Satisfaction of charge 1 in full
dot icon04/09/2018
Director's details changed for Gail Margaret Williams on 2018-01-31
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon05/02/2018
Cessation of Dawson Thomas Williams as a person with significant control on 2018-01-31
dot icon05/02/2018
Notification of Gail Margaret Ray as a person with significant control on 2018-01-31
dot icon24/07/2017
Termination of appointment of Michael Kevin Kilroy as a director on 2017-07-24
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Appointment of Mrs Kathleen Janet Titley as a director on 2017-06-30
dot icon30/06/2017
Appointment of Mrs Sian Margaret Reynolds as a director on 2017-06-30
dot icon30/06/2017
Appointment of Mrs Julia Elisabeth Williams as a director on 2017-06-30
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/11/2013
Solvency statement dated 30/10/13
dot icon12/11/2013
Resolutions
dot icon12/11/2013
Statement of capital on 2013-11-12
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/05/2011
Amended accounts made up to 2009-12-31
dot icon12/03/2011
Termination of appointment of Sheenah Lamont as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Director's details changed for David Titley on 2010-07-04
dot icon13/08/2010
Director's details changed for Sheenah Lamont on 2010-07-04
dot icon13/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/08/2010
Director's details changed for Gail Margaret Williams on 2010-07-04
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Director's change of particulars / gail nicholson / 20/08/2009
dot icon21/08/2009
Return made up to 04/07/09; full list of members
dot icon14/01/2009
Secretary appointed david titley
dot icon14/01/2009
Appointment terminated secretary bright brown services LIMITED
dot icon29/12/2008
Registered office changed on 29/12/2008 from exchange house st cross lane newport isle of wight PO30 5BZ
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 04/07/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 04/07/07; full list of members
dot icon16/04/2007
New director appointed
dot icon28/03/2007
Resolutions
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 04/07/06; full list of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: east lancashire coachbuilders LTD, lower philips road, whitebirk indust, blackburn lancashire BB1 5UD
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon31/08/2005
Return made up to 04/07/05; full list of members
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon20/09/2004
Return made up to 04/07/04; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon05/08/2003
Return made up to 04/07/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon11/09/2002
Director resigned
dot icon16/07/2002
Return made up to 04/07/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-30
dot icon16/07/2001
Return made up to 04/07/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-01-01
dot icon21/07/2000
Return made up to 04/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-26
dot icon30/07/1999
Return made up to 04/07/99; no change of members
dot icon29/05/1999
Particulars of mortgage/charge
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Registered office changed on 25/04/99 from: 38 endless street salisbury SP1 3UH
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon17/09/1998
Full accounts made up to 1997-12-27
dot icon08/09/1998
Return made up to 04/07/98; full list of members
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Director resigned
dot icon14/10/1997
Full accounts made up to 1996-12-30
dot icon07/08/1997
Return made up to 04/07/97; full list of members
dot icon24/10/1996
Full accounts made up to 1995-12-30
dot icon04/10/1996
Location of register of members
dot icon04/10/1996
Registered office changed on 04/10/96 from: 38 endless street salisbury wiltshire SP1 3UH
dot icon12/08/1996
Return made up to 04/07/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 04/07/95; no change of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Resolutions
dot icon09/09/1994
Full accounts made up to 1994-01-01
dot icon24/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon10/08/1994
Return made up to 04/07/94; no change of members
dot icon12/12/1993
Return made up to 04/07/93; full list of members
dot icon22/09/1993
Full accounts made up to 1992-12-26
dot icon28/02/1993
New secretary appointed;director resigned;new director appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon03/12/1992
Return made up to 04/07/92; no change of members
dot icon23/11/1992
Director resigned
dot icon13/07/1992
New director appointed
dot icon27/11/1991
Full accounts made up to 1990-08-31
dot icon18/10/1991
Return made up to 04/07/91; full list of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon13/08/1991
Accounting reference date extended from 31/08 to 31/12
dot icon15/07/1991
Full group accounts made up to 1989-08-31
dot icon27/06/1991
Return made up to 31/12/90; full list of members
dot icon12/07/1990
Certificate of change of name
dot icon12/07/1990
Certificate of change of name
dot icon06/10/1989
Particulars of contract relating to shares
dot icon02/10/1989
Wd 25/09/89 ad 29/08/89--------- £ si 4277000@1=4277000 £ ic 2/4277002
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon08/09/1989
Registered office changed on 08/09/89 from: royex house aldermanbury square london EC2V 7LD
dot icon08/09/1989
Accounting reference date notified as 31/08
dot icon08/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1989
£ nc 100/5000000
dot icon05/09/1989
Particulars of mortgage/charge
dot icon03/08/1989
Certificate of change of name
dot icon03/08/1989
Certificate of change of name
dot icon04/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon-29.45 % *

* during past year

Cash in Bank

£244,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
750.62K
-
0.00
346.46K
-
2022
26
751.21K
-
0.00
244.42K
-
2022
26
751.21K
-
0.00
244.42K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

751.21K £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.42K £Descended-29.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Gail Margaret
Director
19/03/2007 - Present
-
Titley, Kathleen Janet
Director
30/06/2017 - 30/11/2022
-
Titley, David
Director
01/04/1999 - 15/07/2024
1
Titley, David
Secretary
31/12/2008 - 14/08/2023
-
Reynolds, Sian Margaret
Director
30/06/2017 - 14/08/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENDLESS HOLDINGS LIMITED

ENDLESS HOLDINGS LIMITED is an(a) Active company incorporated on 04/07/1989 with the registered office located at 65 Queens Road, Cowes PO31 8BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ENDLESS HOLDINGS LIMITED?

toggle

ENDLESS HOLDINGS LIMITED is currently Active. It was registered on 04/07/1989 .

Where is ENDLESS HOLDINGS LIMITED located?

toggle

ENDLESS HOLDINGS LIMITED is registered at 65 Queens Road, Cowes PO31 8BW.

What does ENDLESS HOLDINGS LIMITED do?

toggle

ENDLESS HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ENDLESS HOLDINGS LIMITED have?

toggle

ENDLESS HOLDINGS LIMITED had 26 employees in 2022.

What is the latest filing for ENDLESS HOLDINGS LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-06 with no updates.