Background WavePink WaveYellow Wave

ELITE MARKETING LIMITED (00141686)

ELITE MARKETING LIMITED (00141686) is an active UK company. incorporated on 27 September 1915. with registered office in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELITE MARKETING LIMITED has been registered for 110 years. Current directors include FARRAR, Paul Morgan, MARR, Andrew Leslie.

Company Number
00141686
Status
active
Type
ltd
Incorporated
27 September 1915
Age
110 years
Address
Livingstone Rd, East Yorkshire, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan, MARR, Andrew Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE MARKETING LIMITED

ELITE MARKETING LIMITED is an active company incorporated on 27 September 1915 with the registered office located in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELITE MARKETING LIMITED was registered 110 years ago.(SIC: 99999)

Status

active

Active since 110 years ago

Company No

00141686

LTD Company

Age

110 Years

Incorporated 27 September 1915

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

THE FOOD DESIGN COMPANY LIMITED
From: 16 May 1997To: 16 June 1998
STANLEYS CONFECTIONERY LIMITED
From: 15 May 1997To: 16 May 1997
STANLEYS TOFFEE LIMITED
From: 3 May 1990To: 4 August 1992
J.L.MOYLES & CO.(LIVERPOOL)LIMITED
From: 27 September 1915To: 3 May 1990
Contact
Address

Livingstone Rd Hessle East Yorkshire, HU13 0EE,

Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FARRAR, Paul Morgan

Active
Livingstone Rd, East YorkshireHU13 0EE
Secretary
Appointed 25 Nov 2014

FARRAR, Paul Morgan

Active
Livingstone Rd, East YorkshireHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

MARR, Andrew Leslie

Active
Livingstone Rd, East YorkshireHU13 0EE
Born February 1942
Director
Appointed N/A

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 29 Jul 1994
Resigned 25 Nov 2014

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed N/A
Resigned 29 Jul 1994

HUNTER, Colin Murray

Resigned
5 Margaret Road, HarrogateHG2 0JZ
Born July 1947
Director
Appointed 15 Nov 1995
Resigned 31 Oct 2005

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed N/A
Resigned 16 Sept 2020

MARR, Else Lica

Resigned
Ash Close 62 North Bar Without, BeverleyHU17 7AB
Born January 1943
Director
Appointed 13 Nov 1995
Resigned 12 Oct 2007

MARSH, David John

Resigned
Orchard House Main Street, YorkYO4 6AB
Born March 1952
Director
Appointed 15 Nov 1995
Resigned 30 Apr 1997

MCCROSSAN, Stuart

Resigned
9 Adel Mead, LeedsLS16 8LB
Born March 1947
Director
Appointed N/A
Resigned 31 May 1997

REGAN, Andrew William

Resigned
Livingstone Rd, East YorkshireHU13 0EE
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1999

TURNER, Keith

Resigned
11 Hobgate, YorkYO2 4HE
Born November 1942
Director
Appointed N/A
Resigned 14 May 1996

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Certificate Change Of Name Company
15 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Certificate Change Of Name Company
4 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
9 December 1991
288288
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
5 December 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Auditors Resignation Company
16 May 1990
AUDAUD
Resolution
3 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
2 February 1990
363363
Legacy
2 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
29 January 1987
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
5 November 1986
225(1)225(1)