Company NameEllis & Everard (Overseas) Limited
Company StatusDissolved
Company Number01380053
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameCaflon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed11 May 2012(33 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 28 August 2018)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Michael Charles Marshall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimston Manor
Gilling East
York
North Yorkshire
YO6 4HR
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed26 September 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 1999)
RoleManaging Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2001)
RoleGroup Financial Officer
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(28 years after company formation)
Appointment Duration3 years (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2009(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rene Cassin
Rillieux La Pape
69 140
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(31 years after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ

Contact

Websiteunivar.co.uk

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

145.5k at £1Univar Uk Holdings LTD
100.00%
Ordinary
1 at £1Cravenhurst Properties LTD & Univar Uk Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£55,024,000
Cash£4,000
Current Liabilities£13,552,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (1 page)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 June 2017Full accounts made up to 31 December 2016 (15 pages)
24 November 2016Full accounts made up to 31 December 2015 (16 pages)
24 November 2016Full accounts made up to 31 December 2015 (16 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1
(4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 11/11/15 (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 11/11/2015
(1 page)
8 December 2015Solvency Statement dated 11/11/15 (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 11/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement by Directors (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 145,507
(4 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 145,507
(4 pages)
18 August 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Full accounts made up to 31 December 2014 (14 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 145,507
(4 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 145,507
(4 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 145,507
(4 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 145,507
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (16 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH August 2013.
(5 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH August 2013.
(5 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
17 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from , 46 Peckover Street, Bradford, West Yorkshire, BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from , 46 Peckover Street, Bradford, West Yorkshire, BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
18 June 2009Director appointed mr christophe jeusse (1 page)
18 June 2009Director appointed mr christophe jeusse (1 page)
17 June 2009Appointment terminated director john mckenzie (1 page)
17 June 2009Appointment terminated director john mckenzie (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
26 November 2008Return made up to 26/09/08; full list of members (4 pages)
26 November 2008Return made up to 26/09/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Return made up to 26/09/07; full list of members (3 pages)
19 October 2007Return made up to 26/09/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Return made up to 26/09/05; full list of members (3 pages)
1 November 2005Return made up to 26/09/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
15 October 2001Return made up to 26/09/01; full list of members (6 pages)
15 October 2001Return made up to 26/09/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 March 2001Director resigned (2 pages)
23 March 2001Director resigned (2 pages)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
26 January 2001Director resigned (2 pages)
26 January 2001Director resigned (2 pages)
19 December 2000Full accounts made up to 30 April 2000 (11 pages)
19 December 2000Full accounts made up to 30 April 2000 (11 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
1 September 1998Statement of affairs (5 pages)
1 September 1998Statement of affairs (5 pages)
1 September 1998Ad 13/08/98--------- £ si 57025@1=57025 £ ic 88482/145507 (2 pages)
1 September 1998Ad 13/08/98--------- £ si 57025@1=57025 £ ic 88482/145507 (2 pages)
26 July 1998Nc inc already adjusted 13/07/98 (1 page)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Nc inc already adjusted 13/07/98 (1 page)
21 January 1998Full accounts made up to 30 April 1997 (11 pages)
21 January 1998Full accounts made up to 30 April 1997 (11 pages)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
4 December 1996Auditor's resignation (1 page)
4 December 1996Auditor's resignation (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
17 October 1996Full accounts made up to 30 April 1996 (11 pages)
17 October 1996Full accounts made up to 30 April 1996 (11 pages)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
9 February 1996Full accounts made up to 30 April 1995 (11 pages)
9 February 1996Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 December 1992Secretary resigned;new secretary appointed (2 pages)
1 December 1992Secretary resigned;new secretary appointed (2 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 April 1988Company name changed caflon LIMITED\certificate issued on 14/04/88 (2 pages)
13 April 1988Company name changed caflon LIMITED\certificate issued on 14/04/88 (2 pages)
24 July 1978Incorporation (17 pages)
24 July 1978Incorporation (17 pages)