Background WavePink WaveYellow Wave

EYRE & ELLISTON LIMITED (00363429)

EYRE & ELLISTON LIMITED (00363429) is an active UK company. incorporated on 3 October 1940. with registered office in Derbyshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. EYRE & ELLISTON LIMITED has been registered for 85 years. Current directors include CANNON, Tracy, CANNON, William Newton, EYRE, Jeremy Christopher Michael and 3 others.

Company Number
00363429
Status
active
Type
ltd
Incorporated
3 October 1940
Age
85 years
Address
191 Chatsworth Road, Derbyshire, S40 2BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CANNON, Tracy, CANNON, William Newton, EYRE, Jeremy Christopher Michael, EYRE, John Rees, WHITE, Robert William, WRIGHT, Carolyn
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYRE & ELLISTON LIMITED

EYRE & ELLISTON LIMITED is an active company incorporated on 3 October 1940 with the registered office located in Derbyshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. EYRE & ELLISTON LIMITED was registered 85 years ago.(SIC: 46690)

Status

active

Active since 85 years ago

Company No

00363429

LTD Company

Age

85 Years

Incorporated 3 October 1940

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ALLAN EYRE & COMPANY,LIMITED
From: 3 October 1940To: 16 October 1996
Contact
Address

191 Chatsworth Road Chesterfield Derbyshire, S40 2BD,

Timeline

12 key events • 1940 - 2025

Funding Officers Ownership
Company Founded
Oct 40
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WRIGHT, Carolyn

Active
Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed 28 Mar 2024

CANNON, Tracy

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born October 1967
Director
Appointed 01 Oct 2008

CANNON, William Newton

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born February 1968
Director
Appointed 01 Oct 2003

EYRE, Jeremy Christopher Michael

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born January 1976
Director
Appointed 01 Oct 2011

EYRE, John Rees

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born May 1948
Director
Appointed N/A

WHITE, Robert William

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born June 1974
Director
Appointed 01 Oct 2008

WRIGHT, Carolyn

Active
Chatsworth Road, DerbyshireS40 2BD
Born March 1975
Director
Appointed 28 Mar 2024

COSGROVE, Richard Patrick

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed 20 Dec 2018
Resigned 28 Mar 2024

HENNELL, Cecil Arthur

Resigned
26 Mendip Crescent, ChesterfieldS40 4PR
Secretary
Appointed N/A
Resigned 01 Oct 1996

SCOTT, Michael

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed 01 Oct 1996
Resigned 20 Dec 2018

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Born June 1947
Director
Appointed 24 Mar 1993
Resigned 31 Mar 2007

CLEGG, David Michael

Resigned
Oakfield Avenue, ChesterfieldS40 3LE
Born January 1945
Director
Appointed N/A
Resigned 31 Dec 2009

COSGROVE, Richard Patrick

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born December 1957
Director
Appointed 06 Feb 2018
Resigned 28 Mar 2024

ELLIOTT-CLARK, Alun

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born August 1952
Director
Appointed 01 Oct 1993
Resigned 31 May 2012

GARRATT, John

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1945
Director
Appointed 01 Oct 1996
Resigned 15 Jul 2010

GARRATT, Nicholas John

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1969
Director
Appointed 01 Oct 1996
Resigned 01 Feb 2025

HENNELL, Cecil Arthur

Resigned
26 Mendip Crescent, ChesterfieldS40 4PR
Born February 1926
Director
Appointed N/A
Resigned 01 Oct 1996

LIGHT, John Charles

Resigned
109 Overstone Road, HarpendenAL5 5PL
Born August 1939
Director
Appointed 01 Oct 1996
Resigned 30 Apr 1999

MCINTOSH, Ian Douglas

Resigned
30 Florence Road, ChesterfieldS42 6SW
Born January 1944
Director
Appointed 01 Oct 1993
Resigned 30 Sept 2008

SCOTT, Michael

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1948
Director
Appointed 22 Mar 2007
Resigned 20 Dec 2018

SHAWCROSS, Geoffrey Douglas

Resigned
Wolds Cottage 34 Stanton Lane, NottinghamNG12 5BJ
Born May 1932
Director
Appointed N/A
Resigned 30 Sept 2009

SMITH, Paul John Andrew

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1959
Director
Appointed 01 Oct 1993
Resigned 09 Apr 2018

STENNETT, John Henry March

Resigned
Jeffers Cottage 85 Wainsford Road, LymingtonSO41 8GG
Born March 1919
Director
Appointed N/A
Resigned 01 Oct 1996

Persons with significant control

1

Chatsworth Road, DerbyshireS40 2BD

Nature of Control

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

Filing History

136

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Made Up Date
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Made Up Date
2 July 2013
AAAnnual Accounts
Miscellaneous
24 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Made Up Date
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Made Up Date
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Made Up Date
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Made Up Date
27 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1998
AAAnnual Accounts
Accounts With Made Up Date
9 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1994
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
5 July 1990
288288
Accounts With Made Up Date
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
13 October 1988
288288
Legacy
22 September 1988
363363
Accounts With Accounts Type Full Group
4 August 1988
AAAnnual Accounts
Legacy
7 September 1987
363363
Accounts With Accounts Type Full Group
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
363363
Accounts With Accounts Type Group
3 July 1986
AAAnnual Accounts
Resolution
27 June 1977
RESOLUTIONSResolutions
Incorporation Company
3 October 1940
NEWINCIncorporation