Background WavePink WaveYellow Wave

EYRE & ELLISTON GROUP SERVICES LIMITED (01205216)

EYRE & ELLISTON GROUP SERVICES LIMITED (01205216) is an active UK company. incorporated on 26 March 1975. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EYRE & ELLISTON GROUP SERVICES LIMITED has been registered for 51 years. Current directors include EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn.

Company Number
01205216
Status
active
Type
ltd
Incorporated
26 March 1975
Age
51 years
Address
191 Chatsworth Rd., Chesterfield, S40 2BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYRE & ELLISTON GROUP SERVICES LIMITED

EYRE & ELLISTON GROUP SERVICES LIMITED is an active company incorporated on 26 March 1975 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EYRE & ELLISTON GROUP SERVICES LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01205216

LTD Company

Age

51 Years

Incorporated 26 March 1975

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 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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. Derbys S40 2BD
From: 26 March 1975To: 25 April 2016
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Apr 17
Director Left
Nov 17
Director Left
Jan 19
Director Left
May 20
Director Left
Jun 23
Director Joined
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EYRE, John Rees

Active
Chatsworth Rd., ChesterfieldS40 2BD
Born May 1948
Director
Appointed 01 Sept 1997

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

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Secretary
Appointed 24 Jan 2000
Resigned 26 Mar 2007

HENNELL, Cecil Arthur

Resigned
26 Mendip Crescent, ChesterfieldS40 4PR
Secretary
Appointed N/A
Resigned 24 Jan 2000

SCOTT, Michael

Resigned
Chatsworth Rd., ChesterfieldS40 2BD
Secretary
Appointed 26 Mar 2007
Resigned 20 Dec 2018

BALL, David Arthur

Resigned
32 Deerlands Road, ChesterfieldS40 4DF
Born June 1943
Director
Appointed N/A
Resigned 20 May 1994

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Born June 1947
Director
Appointed N/A
Resigned 26 Mar 2007

COLE, Robert Michael

Resigned
69 Walcote Drive, NottinghamNG2 7JQ
Born November 1954
Director
Appointed 04 Jan 2000
Resigned 31 Jan 2002

ELLISTON, Lesley Joan

Resigned
Chatsworth Rd., ChesterfieldS40 2BD
Born January 1923
Director
Appointed N/A
Resigned 10 Aug 2019

EYRE, Margaret Constance

Resigned
Yew Tree Cottage Moor Road, ChesterfieldS45 0AE
Born January 1917
Director
Appointed N/A
Resigned 25 Sept 2003

HENNELL, Cecil Arthur

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

HENNELL, Doreen Winifred

Resigned
Chatsworth Rd., ChesterfieldS40 2BD
Born July 1929
Director
Appointed N/A
Resigned 13 Jan 2021

OSBORN, Robert Austin

Resigned
Chatsworth Rd., ChesterfieldS40 2BD
Born August 1952
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2017

SCOTT, Michael

Resigned
Chatsworth Rd., ChesterfieldS40 2BD
Born July 1948
Director
Appointed 04 Jan 2000
Resigned 20 Dec 2018

SIMKINS, Derek

Resigned
3 Harewood Crescent, ChesterfieldS42 6HX
Born May 1933
Director
Appointed N/A
Resigned 09 May 1998

STENNETT, John Henry March

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

STENNETT, Pamela Mary

Resigned
Jeffers Cottage 85 Wainsford Road, LymingtonSO41 8GG
Born August 1921
Director
Appointed N/A
Resigned 19 Jun 2000

Persons with significant control

1

Chatsworth Rd., ChesterfieldS40 2BD

Nature of Control

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

Filing History

125

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