Company NameEtail Limited
DirectorMark Christopher Hepworth
Company StatusActive
Company Number06564161
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Christopher Hepworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Bretfield Court
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Paul David Thomas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 206 Avenue C
Thorp Arch Trading Estate
Wetherby
West Yorkshire
LS23 7FR
Director NameLinda Corrine Derry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Bretfield Court
Dewsbury
West Yorkshire
WF12 9BG

Contact

Websitewww.etailmailorder.co.uk/
Email address[email protected]
Telephone01404 224459
Telephone regionHoniton

Location

Registered AddressUnit D
Bretfield Court
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Mark Christopher Hepworth
85.59%
Ordinary A
100 at £1Mark Hepworth
14.27%
Ordinary C
300 at £0.003Linda Corrine Derry
0.13%
Ordinary B
-OTHER
0.01%
-

Financials

Year2014
Net Worth£1,512
Cash£38,741
Current Liabilities£228,482

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
12 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Change of details for Mr Mark Christopher Hepworth as a person with significant control on 23 August 2017 (2 pages)
2 October 2017Change of details for Mr Mark Christopher Hepworth as a person with significant control on 23 August 2017 (2 pages)
2 October 2017Termination of appointment of Linda Corrine Derry as a director on 23 August 2017 (1 page)
2 October 2017Termination of appointment of Linda Corrine Derry as a director on 23 August 2017 (1 page)
8 May 2017Amended total exemption small company accounts made up to 30 June 2016 (8 pages)
8 May 2017Amended total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 March 2016Registered office address changed from Unit 206 Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR to Unit D Bretfield Court Dewsbury West Yorkshire WF12 9BG on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Unit 206 Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR to Unit D Bretfield Court Dewsbury West Yorkshire WF12 9BG on 10 March 2016 (1 page)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 700.9999
(4 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 700.9999
(4 pages)
7 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 701
(4 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 701
(4 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 701
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Termination of appointment of Paul David Thomas as a director on 22 July 2014 (1 page)
28 August 2014Termination of appointment of Paul David Thomas as a director on 22 July 2014 (1 page)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Linda Corrine Derry on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Linda Corrine Derry on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Linda Corrine Derry on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Paul David Thomas on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Paul David Thomas on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Paul David Thomas on 1 March 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Director's details changed for Mark Christopher Hepworth on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Linda Corrine Derry on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Paul David Thomas on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mark Christopher Hepworth on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Linda Corrine Derry on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Paul David Thomas on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mark Christopher Hepworth on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Paul David Thomas on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Linda Corrine Derry on 1 October 2009 (2 pages)
16 December 2009Registered office address changed from Barn Court Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA England on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from Barn Court Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA England on 16 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 June 2009Return made up to 14/04/09; full list of members (4 pages)
19 May 2009Nc inc already adjusted 06/04/09 (1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2009Nc inc already adjusted 06/04/09 (1 page)
24 April 2009Director appointed linda corrine derry (2 pages)
24 April 2009Director appointed linda corrine derry (2 pages)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 April 2009Director appointed paul david thomas (2 pages)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 April 2009Director appointed paul david thomas (2 pages)
14 April 2008Incorporation (20 pages)
14 April 2008Incorporation (20 pages)