Company NameEllis & Everard (Uk Holdings) Limited
Company StatusDissolved
Company Number03024231
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameControlway 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(17 years, 2 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(20 years, 10 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(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleGroup Financial Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleChief Executive
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(6 years 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(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2006)
RoleSecretary
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(11 years, 4 months 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(11 years, 4 months 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(14 years, 3 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(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

1 at £1Cravenhurst Properties LTD
50.00%
Ordinary
1 at £1Univar Uk Holdings LTD
50.00%
Ordinary

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)
24 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 2.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 08/12/2015
(3 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 2.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 08/12/2015
(3 pages)
28 November 2017Second filing of Confirmation Statement dated 15/02/2017 (9 pages)
28 November 2017Second filing of the annual return made up to 15 February 2016 (18 pages)
28 November 2017Second filing of the annual return made up to 15 February 2016 (18 pages)
28 November 2017Second filing of Confirmation Statement dated 15/02/2017 (9 pages)
12 November 2017Notification of Cravenhurst Properties Limited as a person with significant control on 6 April 2016 (2 pages)
12 November 2017Notification of Cravenhurst Properties Limited as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 June 2017Full accounts made up to 31 December 2016 (15 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/11/2017
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2017
(6 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/11/2017
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2017
(6 pages)
24 November 2016Full accounts made up to 31 December 2015 (13 pages)
24 November 2016Full accounts made up to 31 December 2015 (13 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2017
(7 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2017
(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 by Directors (1 page)
8 December 2015Solvency Statement dated 11/11/15 (1 page)
8 December 2015Resolutions
  • RES13 ‐ Share premium account be cancelled 11/11/2015
(1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 4
  • ANNOTATION Clarification a second filed SH19 was registered on 01/12/2017
(5 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 4
  • ANNOTATION Clarification a second filed SH19 was registered on 01/12/2017
(5 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 11/11/15 (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 4
(4 pages)
8 December 2015Resolutions
  • RES13 ‐ Share premium account be cancelled 11/11/2015
  • RES13 ‐ Share premium account be cancelled 11/11/2015
(1 page)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(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 (13 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
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 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
22 February 2011Termination of appointment of Donna Rothwell as a secretary (1 page)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Donna Rothwell as a secretary (1 page)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 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 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)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
24 August 2009Secretary appointed miss donna rothwell (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Director appointed mr christophe jeusse (1 page)
30 July 2009Director appointed mr christophe jeusse (1 page)
30 July 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)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 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)
11 July 2008Resolutions
  • RES13 ‐ Agreement 10/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 July 2008Resolutions
  • RES13 ‐ Agreement 10/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; 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)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (3 pages)
21 July 2006New secretary appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 March 2005Return made up to 21/02/05; full list of members (7 pages)
17 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
11 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 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 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 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 2001New director appointed (3 pages)
23 March 2001Director resigned (2 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Director resigned (2 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 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)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
18 February 2000Return made up to 21/02/00; full list of members (7 pages)
18 February 2000Return made up to 21/02/00; full list of members (7 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Return made up to 21/02/99; no change of members (4 pages)
23 February 1999Return made up to 21/02/99; no change of members (4 pages)
17 February 1998Return made up to 21/02/98; full list of members (6 pages)
17 February 1998Return made up to 21/02/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 April 1997 (13 pages)
21 January 1998Full accounts made up to 30 April 1997 (13 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1997Return made up to 21/02/97; no change of members (4 pages)
26 February 1997Return made up to 21/02/97; no change of members (4 pages)
4 December 1996Auditor's resignation (1 page)
4 December 1996Auditor's resignation (1 page)
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 March 1996Return made up to 21/02/96; full list of members (6 pages)
7 March 1996Return made up to 21/02/96; full list of members (6 pages)
9 May 1995Company name changed controlway LIMITED\certificate issued on 10/05/95 (4 pages)
9 May 1995Company name changed controlway LIMITED\certificate issued on 10/05/95 (4 pages)
30 April 1995Accounting reference date notified as 30/04 (1 page)
30 April 1995Ad 06/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1995Ad 06/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1995Accounting reference date notified as 30/04 (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 12 york place, leeds, LS1 2DS (1 page)
14 March 1995New director appointed (2 pages)
14 March 1995Memorandum and Articles of Association (8 pages)
14 March 1995Memorandum and Articles of Association (8 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995Director resigned (1 page)
14 March 1995Secretary resigned (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Director resigned (1 page)
14 March 1995Secretary resigned (1 page)
14 March 1995Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page)
14 March 1995New director appointed (2 pages)
21 February 1995Incorporation (8 pages)
21 February 1995Incorporation (8 pages)