Background WavePink WaveYellow Wave

EL INVESTMENTS LIMITED (00634239)

EL INVESTMENTS LIMITED (00634239) is an active UK company. incorporated on 4 August 1959. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EL INVESTMENTS LIMITED has been registered for 66 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
00634239
Status
active
Type
ltd
Incorporated
4 August 1959
Age
66 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EL INVESTMENTS LIMITED

EL INVESTMENTS LIMITED is an active company incorporated on 4 August 1959 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EL INVESTMENTS LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00634239

LTD Company

Age

66 Years

Incorporated 4 August 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

GRAINGER EL INVESTMENTS LIMITED
From: 19 February 2007To: 20 May 2016
GRELDEN INVESTMENT CO,LIMITED
From: 4 August 1959To: 19 February 2007
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 3 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 27 July 2016To: 2 November 2021
Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
From: 4 August 1959To: 27 July 2016
Timeline

17 key events • 1959 - 2021

Funding Officers Ownership
Company Founded
Aug 59
Director Left
Oct 09
Director Joined
Sept 11
Funding Round
Feb 12
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Loan Secured
Jul 19
Loan Secured
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 11 May 2007

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed 01 Apr 1994
Resigned 25 Feb 1999

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 09 Dec 2002
Resigned 22 Dec 2008

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 30 Sept 1999
Resigned 09 Dec 2002

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

TETLEY, Brian

Resigned
123 Huddersfield Road, LiversedgeWF15 7DA
Secretary
Appointed N/A
Resigned 01 Apr 1994

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

WOOD, Timothy Barry

Resigned
Littlebeck House 18 Nursery Lane, IlkleyLS29 0TN
Secretary
Appointed 25 Feb 1999
Resigned 30 Sept 1999

BAKER, David Graham

Resigned
St Michaels, Gerrards CrossSL9 8RH
Born July 1939
Director
Appointed 25 Feb 1999
Resigned 05 Aug 1999

BURGESS, Harold Reginald John

Resigned
High Croft, Bexhill-On-SeaTN39 4RB
Born April 1934
Director
Appointed N/A
Resigned 28 Apr 1995

BUTTERWORTH, Gary Ronald

Resigned
129 Chingford Avenue, LondonE4 6RG
Born September 1955
Director
Appointed 15 Oct 2001
Resigned 08 Oct 2002

COUCH, Peter Quentin Patrick

Resigned
Follifoot House, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 19 Jan 2007
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 04 Jan 2016

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 04 Aug 1994
Resigned 25 May 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 20 Oct 2009

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 26 Sept 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 19 Jan 2007
Resigned 18 Dec 2008

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 23 Dec 2002
Resigned 05 May 2004

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 23 Sept 2011
Resigned 22 Dec 2015

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 18 May 2016

ROBINSON, Nicholas Ambrose Eldred

Resigned
4 Chapman Square, HarrogateHG1 2SL
Born July 1941
Director
Appointed N/A
Resigned 25 Feb 1999

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 19 Jan 2007
Resigned 18 May 2016

STORY, James Dennis

Resigned
Kowhai Cottage, TarporlexCW6 0LA
Born November 1956
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

TETLEY, Brian

Resigned
123 Huddersfield Road, LiversedgeWF15 7DA
Born September 1937
Director
Appointed N/A
Resigned 31 Mar 1997

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 01 Feb 2002
Resigned 23 Dec 2002

WARNER, Philip Courtenay Thomas, Sir

Resigned
Marden Grange, DevizesSN10 3RQ
Born April 1951
Director
Appointed N/A
Resigned 04 Jun 2001

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 25 Feb 1999
Resigned 25 May 2001

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 14 Jan 2005

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Resolution
20 May 2016
RESOLUTIONSResolutions
Memorandum Articles
20 April 2016
MAMA
Resolution
20 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Resolution
20 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
3 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
363aAnnual Return
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363aAnnual Return
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
288cChange of Particulars
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
363aAnnual Return
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
363aAnnual Return
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
363aAnnual Return
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
15 July 1998
288cChange of Particulars
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
27 July 1991
288288
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Incorporation Company
4 August 1959
NEWINCIncorporation