Company NameEWH Consulting Limited
DirectorRoderick Quentin Jefferson
Company StatusActive
Company Number04625888
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roderick Quentin Jefferson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressYork House Station Road
Tadcaster
LS24 9JF
Secretary NameMrs Julia Marie Jefferson
NationalityBritish
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Station Road
Tadcaster
LS24 9JF
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.ewhconsulting.co.uk
Email address[email protected]
Telephone01937 831555
Telephone regionWetherby

Location

Registered AddressYork House
Station Road
Tadcaster
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches4 other UK companies use this postal address

Shareholders

501 at £1Roderick Quentin Jefferson
50.10%
Ordinary
499 at £1Julia Marie Jefferson
49.90%
Ordinary

Financials

Year2014
Net Worth£822,434
Cash£480,172
Current Liabilities£242,578

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

4 October 2019Delivered on: 8 October 2019
Persons entitled: Roderick Quentin Jefferson

Classification: A registered charge
Outstanding

Filing History

11 February 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 April 2020Notification of Ewh Consulting Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
27 April 2020Cessation of Julia Marie Jefferson as a person with significant control on 4 October 2019 (1 page)
27 April 2020Cessation of Roderick Quentin Jefferson as a person with significant control on 4 October 2019 (1 page)
3 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 October 2019Registration of charge 046258880001, created on 4 October 2019 (43 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 April 2019Director's details changed for Mr Roderick Quentin Jefferson on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Julia Marie Jefferson on 4 April 2019 (1 page)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 September 2018Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York Yo30 5Payo30 5Pa to Golder House Station Road Tadcaster North Yorkshire LS24 9JF on 18 September 2018 (1 page)
18 September 2018Current accounting period shortened from 2 February 2019 to 31 January 2019 (1 page)
5 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
7 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Registered office address changed from 10 Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP England on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 10 Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP England on 10 March 2011 (1 page)
17 February 2011Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York North Yorkshire YO30 5PA United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York North Yorkshire YO30 5PA United Kingdom on 17 February 2011 (1 page)
17 February 2011Register inspection address has been changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF England (1 page)
17 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
17 February 2011Register inspection address has been changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF England (1 page)
17 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from 10 Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 10 Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP on 13 January 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2009Return made up to 30/12/08; full list of members (3 pages)
3 February 2009Return made up to 30/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
31 December 2007Return made up to 30/12/07; full list of members (2 pages)
31 December 2007Return made up to 30/12/07; full list of members (2 pages)
24 January 2007Return made up to 30/12/06; full list of members (6 pages)
24 January 2007Return made up to 30/12/06; full list of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 February 2006Return made up to 30/12/05; full list of members (6 pages)
8 February 2006Return made up to 30/12/05; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
4 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
11 January 2004Return made up to 30/12/03; full list of members (6 pages)
11 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 02/02/04 (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 02/02/04 (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
10 January 2003Registered office changed on 10/01/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
30 December 2002Incorporation (8 pages)
30 December 2002Incorporation (8 pages)