Background WavePink WaveYellow Wave

ENDECOTTS LIMITED (00842205)

ENDECOTTS LIMITED (00842205) is an active UK company. incorporated on 23 March 1965. with registered office in Hope Valley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. ENDECOTTS LIMITED has been registered for 61 years. Current directors include GOULD, Thomas Elliot, PANKRATZ, Jurgen, Dr, VERDER INTERNATIONAL B.V..

Company Number
00842205
Status
active
Type
ltd
Incorporated
23 March 1965
Age
61 years
Address
Parsons Lane, Hope Valley, S33 6RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
GOULD, Thomas Elliot, PANKRATZ, Jurgen, Dr, VERDER INTERNATIONAL B.V.
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDECOTTS LIMITED

ENDECOTTS LIMITED is an active company incorporated on 23 March 1965 with the registered office located in Hope Valley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. ENDECOTTS LIMITED was registered 61 years ago.(SIC: 46690)

Status

active

Active since 61 years ago

Company No

00842205

LTD Company

Age

61 Years

Incorporated 23 March 1965

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Parsons Lane Hope Hope Valley, S33 6RB,

Previous Addresses

Parsons Lane Parsons Lane Hope Hope Valley S33 6RB England
From: 24 January 2024To: 24 January 2024
9 Lombard Road London SW19 3UP
From: 14 August 2015To: 24 January 2024
9 Lombard Road London SW19 3TZ
From: 23 March 1965To: 14 August 2015
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Owner Exit
Jan 24
Director Joined
May 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOULTON, Richard John

Active
Hope, Hope ValleyS33 6RB
Secretary
Appointed 01 Apr 2024

GOULD, Thomas Elliot

Active
Hope, Hope ValleyS33 6RB
Born December 1984
Director
Appointed 10 May 2024

PANKRATZ, Jurgen, Dr

Active
Haan
Born October 1965
Director
Appointed 22 Jun 2010

VERDER INTERNATIONAL B.V.

Active
Vleuten3451GG
Corporate director
Appointed 22 Jun 2010

CAIN, Glenn David

Resigned
Mulberry Cottage, SandersteadCR2 0LF
Secretary
Appointed 01 Nov 1994
Resigned 30 Sept 2018

DEBNAM, Michael William Richard

Resigned
Hope, Hope ValleyS33 6RB
Secretary
Appointed 01 Oct 2018
Resigned 01 Apr 2024

WOODS, Ronald Victor

Resigned
62 Broadmead Avenue, Worcester ParkKT4 7SW
Secretary
Appointed N/A
Resigned 01 Nov 1994

BERGIN, John Charles Michael Francis

Resigned
24 Northgate, DoncasterDN11 9HY
Born July 1944
Director
Appointed 06 Sept 1994
Resigned 01 Sept 2005

CAIN, Glenn David

Resigned
Mulberry Cottage, SandersteadCR2 0LF
Born October 1958
Director
Appointed 01 Jan 2004
Resigned 22 Jun 2010

HALL, David John

Resigned
Craglands, Hope ValleyS33 0DB
Born March 1940
Director
Appointed 12 Sept 1994
Resigned 04 Feb 2003

HARDIE, Reginald George

Resigned
The Bend 451 Chester Road, StockportSK7 1QP
Born December 1938
Director
Appointed N/A
Resigned 12 Sept 1994

MACDONALD, Neil Andrew

Resigned
21 Clarendon Road, SheffieldS10 3TQ
Born July 1956
Director
Appointed 06 Sept 1994
Resigned 01 Sept 2005

TOWNSEND, James David William

Resigned
58 Woodmansterne Road, CoulsdonCR5 3DH
Born March 1952
Director
Appointed N/A
Resigned 22 Jun 2010

WOODS, Ronald Victor

Resigned
62 Broadmead Avenue, Worcester ParkKT4 7SW
Born January 1939
Director
Appointed N/A
Resigned 31 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Parsons Lane, Hope ValleyS33 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Verder Holdings U.K. Ltd

Ceased
Parsons Lane, Hope ValleyS33 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
26 July 2010
MG02MG02
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
26 July 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
155(6)a155(6)a
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363sAnnual Return (shuttle)
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
5 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2003
AUDAUD
Legacy
23 May 2003
288cChange of Particulars
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
155(6)a155(6)a
Legacy
28 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Memorandum Articles
18 February 2003
MEM/ARTSMEM/ARTS
Resolution
18 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288cChange of Particulars
Legacy
19 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363b363b
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
22 April 1991
88(2)R88(2)R
Legacy
22 April 1991
123Notice of Increase in Nominal Capital
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
28 August 1990
288288
Legacy
22 August 1990
363363
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
8 March 1989
403b403b
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
26 April 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
3 February 1988
403b403b
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Certificate Change Of Name Company
27 June 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 1965
MISCMISC