Eley And Mcbride Limited

General information

Name:

Eley And Mcbride Ltd

Office Address:

7 Buttermere Drive Allestree DE22 2SP Derby

Number: 09040017

Incorporation date: 2014-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eley And Mcbride started conducting its business in 2014 as a Private Limited Company registered with number: 09040017. This particular company has operated for 10 years and it's currently active. This firm's head office is situated in Derby at 7 Buttermere Drive. Anyone can also find this business using its postal code, DE22 2SP. The firm known today as Eley And Mcbride Limited was known under the name Wilchap (lincoln) 109 up till 2014-05-22 then the name was changed. This business's registered with SIC code 11040 and has the NACE code: Manufacture of other non-distilled fermented beverages. The most recent financial reports cover the period up to May 31, 2022 and the latest confirmation statement was released on May 14, 2023.

We have a group of two directors running this particular company at the moment, specifically Johnathan E. and Michael M. who have been utilizing the directors responsibilities since May 2014.

  • Previous company's names
  • Eley And Mcbride Limited 2014-05-22
  • Wilchap (lincoln) 109 Limited 2014-05-14

Financial data based on annual reports

Company staff

Johnathan E.

Role: Director

Appointed: 21 May 2014

Latest update: 31 December 2023

Michael M.

Role: Director

Appointed: 21 May 2014

Latest update: 31 December 2023

People with significant control

Executives who have control over the firm are as follows: Michael M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Johnathan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael M.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Johnathan E.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 14 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 14 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/05/14 (CS01)
filed on: 5th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

17 Windmill Hill Lane

Post code:

DE22 3BQ

City / Town:

Derby

Accountant/Auditor,
2015

Name:

Wright Vigar Limited

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 11040 : Manufacture of other non-distilled fermented beverages
9
Company Age

Closest Companies - by postcode