Company NameEllesmere Contracting Ltd
DirectorsDaniel Farrington and Linda Sharon O'Keefe
Company StatusActive
Company Number06793664
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Previous NameAlpine Holdings Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Daniel Farrington
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(4 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMs Linda Sharon O'Keefe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Trevor Farrington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleBuilder
Correspondence Address11-13 Hastings Road
Croydon
Surrey
CR0 6TH
Secretary NameMr Graham Ledger
StatusResigned
Appointed02 September 2009(7 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressAirport House Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLS Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence AddressAirport House, Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Daniel Farrington
100.00%
Ordinary

Financials

Year2014
Net Worth£431
Cash£569
Current Liabilities£10,224

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 January 2020 (11 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2020Director's details changed for Ms Linda Sharon O'keefe on 9 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Daniel Farrington on 9 January 2020 (2 pages)
17 January 2020Change of details for Mr Daniel Farrington as a person with significant control on 9 January 2020 (2 pages)
17 January 2020Change of details for Ms Linda Sharon O'keefe as a person with significant control on 9 January 2020 (2 pages)
14 November 2019Total exemption full accounts made up to 30 January 2019 (9 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
25 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 August 2018Termination of appointment of Graham Ledger as a secretary on 31 July 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 April 2015Appointment of Ms Linda Sharon O'keefe as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Ms Linda Sharon O'keefe as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Ms Linda Sharon O'keefe as a director on 1 January 2015 (2 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 November 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ on 26 November 2014 (1 page)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 April 2013Appointment of Mr Daniel Farrington as a director (2 pages)
26 April 2013Appointment of Mr Daniel Farrington as a director (2 pages)
26 April 2013Termination of appointment of Trevor Farrington as a director (1 page)
26 April 2013Termination of appointment of Trevor Farrington as a director (1 page)
25 April 2013Company name changed alpine holdings LTD\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed alpine holdings LTD\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 10 February 2011 (1 page)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 May 2010Director's details changed for Mr Trevor Farrington on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Trevor Farrington on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Trevor Farrington on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 September 2009Secretary appointed graham howard ledger (1 page)
17 September 2009Secretary appointed graham howard ledger (1 page)
14 September 2009Appointment terminated secretary ls secretarial services LTD (1 page)
14 September 2009Appointment terminated secretary ls secretarial services LTD (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house purley way croydon surrey CR0 oxz (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house purley way croydon surrey CR0 oxz (1 page)
16 January 2009Incorporation (31 pages)
16 January 2009Incorporation (31 pages)