Background WavePink WaveYellow Wave

ELING LIMITED (00628482)

ELING LIMITED (00628482) is an active UK company. incorporated on 20 May 1959. with registered office in Driffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). ELING LIMITED has been registered for 66 years. Current directors include JAGANATHAN, Vijayananth.

Company Number
00628482
Status
active
Type
ltd
Incorporated
20 May 1959
Age
66 years
Address
Station Garage, Driffield, YO25
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
JAGANATHAN, Vijayananth
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELING LIMITED

ELING LIMITED is an active company incorporated on 20 May 1959 with the registered office located in Driffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). ELING LIMITED was registered 66 years ago.(SIC: 47300)

Status

active

Active since 66 years ago

Company No

00628482

LTD Company

Age

66 Years

Incorporated 20 May 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ELING TRANSPORT LIMITED
From: 20 May 1959To: 1 March 1996
Contact
Address

Station Garage East Side Of Middle Street South Driffield, YO25,

Timeline

11 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
May 59
Loan Cleared
Jan 24
Loan Cleared
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

JAGANATHAN, Vijayananth

Active
Station Garage, DriffieldYO25
Born July 1981
Director
Appointed 15 Feb 2024

BARKER, Roger William

Resigned
6 Kensington Road, IpswichIP1 4LD
Secretary
Appointed 31 Jul 1996
Resigned 09 Aug 2001

ELING, Dorothy Marlene

Resigned
16 Beverley Road, DriffieldYO25 7RX
Secretary
Appointed N/A
Resigned 23 Jun 1994

FOSTER, James Ansell

Resigned
Lugano The Street, StowmarketIP14 6AH
Secretary
Appointed 23 Jun 1994
Resigned 31 Jul 1996

MEGGINSON, Thomas Alan Taylor

Resigned
Kirkburn Manor, DriffieldYO25 9DU
Secretary
Appointed 09 Aug 2001
Resigned 19 Oct 2007

WILKS, Darren Andrew

Resigned
118a Auchinleck Close, DriffieldYO25 9HE
Secretary
Appointed 19 Oct 2007
Resigned 15 Feb 2024

BARKER, Roger William

Resigned
6 Kensington Road, IpswichIP1 4LD
Born January 1958
Director
Appointed 31 Jul 1996
Resigned 09 Aug 2001

ELING, David Anthony

Resigned
31 Southgate, DriffieldYO25 9QX
Born August 1948
Director
Appointed 16 Mar 1994
Resigned 09 Aug 2001

ELING, John Charles

Resigned
16 Beverley Road, DriffieldYO25 7RX
Born March 1929
Director
Appointed N/A
Resigned 30 Jun 1994

FOSTER, James Ansell

Resigned
Lugano The Street, StowmarketIP14 6AH
Born July 1936
Director
Appointed N/A
Resigned 31 Jul 1996

HOLDING, Andrew

Resigned
Conifer House, StowmarketIP14 3HP
Born January 1963
Director
Appointed 17 Jun 1998
Resigned 01 Nov 2000

LODGE, Gerald Stanley

Resigned
79 Jubilee Avenue, BridlingtonYO16 5BG
Born February 1931
Director
Appointed N/A
Resigned 30 Jun 1994

MEGGINSON, John Derek Taylor

Resigned
Eastburn House, DriffieldYO25 9DP
Born May 1944
Director
Appointed 09 Aug 2001
Resigned 19 Oct 2007

MEGGINSON, Patricia

Resigned
Eastburn House, DriffieldYO25 9DP
Born September 1942
Director
Appointed 09 Aug 2001
Resigned 19 Oct 2007

MEGGINSON, Thomas Alan Taylor

Resigned
Kirkburn Manor, DriffieldYO25 9DU
Born October 1974
Director
Appointed 09 Aug 2001
Resigned 19 Oct 2007

NEWSAM, Guy Francis Rex

Resigned
Redley House Vicarage Lane, BridlingtonYO15 1HF
Born April 1959
Director
Appointed 01 Nov 2000
Resigned 09 Aug 2001

PRIOR, Gerald

Resigned
Church Farm, EyeIP23 8HP
Born March 1951
Director
Appointed 05 Oct 1998
Resigned 09 Aug 2001

SHELLEY, Andrew Colin

Resigned
Lake View Flordon Road, IpswichIP6 8NH
Born January 1937
Director
Appointed N/A
Resigned 28 Feb 1999

WHITE, William Leslie

Resigned
Darrells Low Farm, ScarboroughYO13 9LD
Born January 1935
Director
Appointed 16 Mar 1994
Resigned 30 Apr 1998

WILKS, Darren Andrew

Resigned
118a Auchinleck Close, DriffieldYO25 9HE
Born July 1970
Director
Appointed 19 Oct 2007
Resigned 15 Feb 2024

WILKS, Sarah Jane

Resigned
118a Auchinleck Close, DriffieldYO25 9HE
Born March 1970
Director
Appointed 19 Oct 2007
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Vst Property Investment Holdings Limited

Active
Gelli Road, LlanelliSA14 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Mr Vijayananth Jaganathan

Ceased
Station Garage, DriffieldYO25
Born February 1981

Nature of Control

Significant influence or control
Notified 15 Feb 2024
Ceased 02 Mar 2026

Mr Darren Andrew Wilks

Ceased
Station Garage, DriffieldYO25
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Resolution
21 April 2024
RESOLUTIONSResolutions
Resolution
18 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Auditors Resignation Company
5 November 2007
AUDAUD
Legacy
5 November 2007
155(6)a155(6)a
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 October 2007
AUDAUD
Accounts With Accounts Type Small
15 September 2007
AAAnnual Accounts
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
190190
Legacy
22 January 2007
353353
Legacy
22 January 2007
287Change of Registered Office
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 August 2001
AUDAUD
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
225Change of Accounting Reference Date
Legacy
16 August 2001
287Change of Registered Office
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288cChange of Particulars
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
287Change of Registered Office
Legacy
30 April 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
17 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 May 1959
NEWINCIncorporation