Company NameEllis & Everard Distribution Limited
Company StatusDissolved
Company Number03565296
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameHamsard One Thousand And Ninety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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(13 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 14 January 2020)
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(17 years, 7 months after company formation)
Appointment Duration4 years (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed13 August 2018(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameBernard John McNamara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 April 1999)
RoleCompany Director
Correspondence Address46 Peckover Street
Bradford
West Yorkshire
BD1 5BD
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2001)
RoleCompany Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 3 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(2 years, 10 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(4 years, 8 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(8 years, 2 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(8 years, 2 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
Appointed27 May 2009(11 years 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(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(12 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2018)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

22.7m at £1Ellis & Everard Overseas LTD
100.00%
Ordinary B
1 at £1Cravenhurst Properties LTD & Ellis & Everard Overseas LTD
0.00%
Ordinary A
1 at £1Ellis & Everard Overseas LTD
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (17 pages)
13 June 2019Second filing of Confirmation Statement dated 08/05/2018 (5 pages)
12 June 2019Confirmation statement made on 8 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/06/2019.
(4 pages)
22 May 2019Notification of Univar Uk Limited as a person with significant control on 21 December 2017 (2 pages)
22 May 2019Cessation of Ellis & Everard (Overseas) Limited as a person with significant control on 21 December 2017 (1 page)
19 December 2018Auditor's resignation (1 page)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
20 August 2018Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages)
20 August 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Full accounts made up to 31 December 2016 (16 pages)
20 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 8 May 2017 with updates (5 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)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 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 2
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 2
(4 pages)
8 December 2015Solvency Statement dated 11/11/15 (1 page)
8 December 2015Solvency Statement dated 11/11/15 (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22,700,002
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22,700,002
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22,700,002
(5 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 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 22,700,002
(5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 22,700,002
(5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 22,700,002
(5 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)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 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 September 2012Full accounts made up to 31 December 2011 (13 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 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 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Termination of appointment of Donna Rothwell as a secretary (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Termination of appointment of Donna Rothwell as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 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)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
30 July 2009Director appointed mr christophe jeusse (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Director appointed mr christophe jeusse (1 page)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
11 March 2009Appointment terminated director christopher morley (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
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)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; 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)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; 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 2006New director appointed (3 pages)
21 July 2006New secretary appointed (3 pages)
21 July 2006New secretary appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (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)
21 June 2005Return made up to 18/05/05; full list of members (7 pages)
21 June 2005Return made up to 18/05/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
21 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Full accounts made up to 31 December 2002 (9 pages)
9 September 2003Full accounts made up to 31 December 2002 (9 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
28 May 2003Return made up to 18/05/03; 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 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Return made up to 18/05/01; 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 2001New director appointed (3 pages)
23 March 2001Director resigned (2 pages)
23 March 2001Director resigned (2 pages)
23 March 2001New director appointed (3 pages)
26 January 2001New director appointed (4 pages)
26 January 2001Director resigned (2 pages)
26 January 2001Director resigned (2 pages)
26 January 2001New director appointed (4 pages)
19 December 2000Full accounts made up to 30 April 2000 (10 pages)
19 December 2000Full accounts made up to 30 April 2000 (10 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
7 August 1998Ad 13/07/98--------- £ si 22700000@1=22700000 £ ic 4/22700004 (2 pages)
7 August 1998Ad 13/07/98--------- £ si 22700000@1=22700000 £ ic 4/22700004 (2 pages)
17 July 1998Ad 18/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 July 1998Ad 18/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 1998New director appointed (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
16 July 1998New director appointed (3 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
16 July 1998New director appointed (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (3 pages)
13 July 1998Memorandum and Articles of Association (16 pages)
13 July 1998Memorandum and Articles of Association (16 pages)
7 July 1998£ nc 100/30000100 03/07/98 (1 page)
7 July 1998Recon 03/07/98 (1 page)
7 July 1998£ nc 100/30000100 03/07/98 (1 page)
7 July 1998Memorandum and Articles of Association (6 pages)
7 July 1998Memorandum and Articles of Association (6 pages)
7 July 1998Recon 03/07/98 (1 page)
3 July 1998Company name changed hamsard one thousand and ninety LIMITED\certificate issued on 03/07/98 (3 pages)
3 July 1998Company name changed hamsard one thousand and ninety LIMITED\certificate issued on 03/07/98 (3 pages)
18 May 1998Incorporation (17 pages)
18 May 1998Incorporation (17 pages)