Background WavePink WaveYellow Wave

EYRE & ELLISTON HOLDINGS LIMITED (01164901)

EYRE & ELLISTON HOLDINGS LIMITED (01164901) is an active UK company. incorporated on 29 March 1974. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EYRE & ELLISTON HOLDINGS LIMITED has been registered for 52 years. Current directors include CANNON, Tracy, CANNON, William Newton, EYRE, Jeremy Christopher Michael and 3 others.

Company Number
01164901
Status
active
Type
ltd
Incorporated
29 March 1974
Age
52 years
Address
191 Chatsworth Rd,, Chesterfield, S40 2BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANNON, Tracy, CANNON, William Newton, EYRE, Jeremy Christopher Michael, EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYRE & ELLISTON HOLDINGS LIMITED

EYRE & ELLISTON HOLDINGS LIMITED is an active company incorporated on 29 March 1974 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EYRE & ELLISTON HOLDINGS LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01164901

LTD Company

Age

52 Years

Incorporated 29 March 1974

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: Group 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
Contact
Address

191 Chatsworth Rd, Chesterfield, S40 2BD,

Previous Addresses

191, Chatsworth Rd, Chesterfield, Derbyshire S40 2BD
From: 29 March 1974To: 25 April 2016
Timeline

12 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
Nov 09
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Jun 16
Director Left
Apr 17
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
May 19
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

WRIGHT, Carolyn

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Secretary
Appointed 28 Mar 2024

CANNON, Tracy

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Born October 1967
Director
Appointed 22 Nov 2024

CANNON, William Newton

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Born February 1968
Director
Appointed 01 Oct 2009

EYRE, Jeremy Christopher Michael

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Born January 1976
Director
Appointed 22 Jun 2015

EYRE, John Rees

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Born May 1948
Director
Appointed N/A

SHAWCROSS, Geoffrey Douglas

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Born May 1932
Director
Appointed N/A

WRIGHT, Carolyn

Active
Chatsworth Rd,, ChesterfieldS40 2BD
Born March 1975
Director
Appointed 28 Mar 2024

COSGROVE, Richard Patrick

Resigned
Chatsworth Rd,, ChesterfieldS40 2BD
Secretary
Appointed 20 Dec 2018
Resigned 28 Mar 2024

HENNELL, Cecil Arthur

Resigned
Chatsworth Rd,, ChesterfieldS40 2BD
Secretary
Appointed N/A
Resigned 23 Feb 2017

SCOTT, Michael

Resigned
Chatsworth Rd,, ChesterfieldS40 2BD
Secretary
Appointed 23 Feb 2017
Resigned 20 Dec 2018

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Born June 1947
Director
Appointed 01 Oct 1991
Resigned 31 Mar 2007

COLE, Robert Michael

Resigned
69 Walcote Drive, NottinghamNG2 7JQ
Born November 1954
Director
Appointed N/A
Resigned 31 Jan 2002

COSGROVE, Richard Patrick

Resigned
Chatsworth Rd,, ChesterfieldS40 2BD
Born December 1957
Director
Appointed 20 Dec 2018
Resigned 28 Mar 2024

GARRATT, John

Resigned
10 Greenway, LetchworthSG6 3UG
Born July 1945
Director
Appointed 01 Oct 1991
Resigned 20 Dec 2000

HENNELL, Cecil Arthur

Resigned
Chatsworth Rd,, ChesterfieldS40 2BD
Born February 1926
Director
Appointed N/A
Resigned 23 Feb 2017

SCOTT, Michael

Resigned
Chatsworth Rd,, ChesterfieldS40 2BD
Born July 1948
Director
Appointed 10 Jan 2007
Resigned 20 Dec 2018

STENNETT, John Henry March

Resigned
Jeffers Cottage 85 Wainsford Road, LymingtonSO41 8GG
Born March 1919
Director
Appointed N/A
Resigned 15 Jun 2003
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
20 October 2022
AAMDAAMD
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
15 May 2020
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
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 Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 December 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Resolution
22 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Legacy
23 March 2000
88(2)R88(2)R
Legacy
23 March 2000
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
10 September 1999
88(2)R88(2)R
Legacy
6 September 1999
88(2)R88(2)R
Legacy
13 August 1999
88(2)R88(2)R
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
25 March 1999
88(2)R88(2)R
Legacy
25 February 1999
88(2)R88(2)R
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
88(2)R88(2)R
Legacy
13 September 1996
88(2)R88(2)R
Legacy
12 August 1996
88(2)R88(2)R
Legacy
6 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 June 1996
AAAnnual Accounts
Legacy
18 September 1995
88(2)R88(2)R
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1992
AAAnnual Accounts
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
4 July 1990
288288
Legacy
12 October 1989
288288
Legacy
2 August 1989
363363
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
17 October 1988
PUC 2PUC 2
Legacy
13 October 1988
288288
Legacy
26 September 1988
363363
Accounts With Accounts Type Full Group
3 August 1988
AAAnnual Accounts
Legacy
20 September 1987
363363
Accounts With Accounts Type Full Group
14 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
21 July 1986
AAAnnual Accounts
Accounts With Made Up Date
2 August 1985
AAAnnual Accounts
Resolution
15 May 1974
RESOLUTIONSResolutions
Incorporation Company
29 March 1974
NEWINCIncorporation