Background WavePink WaveYellow Wave

E & O WAREHOUSING LIMITED (01231462)

E & O WAREHOUSING LIMITED (01231462) is an active UK company. incorporated on 28 October 1975. with registered office in Okehampton. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. E & O WAREHOUSING LIMITED has been registered for 50 years. Current directors include ELLICOTT, John Ernest, ELLICOTT, Lorraine Allana.

Company Number
01231462
Status
active
Type
ltd
Incorporated
28 October 1975
Age
50 years
Address
Armstor House Vale Down, Okehampton, EX20 4BB
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ELLICOTT, John Ernest, ELLICOTT, Lorraine Allana
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E & O WAREHOUSING LIMITED

E & O WAREHOUSING LIMITED is an active company incorporated on 28 October 1975 with the registered office located in Okehampton. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. E & O WAREHOUSING LIMITED was registered 50 years ago.(SIC: 52290)

Status

active

Active since 50 years ago

Company No

01231462

LTD Company

Age

50 Years

Incorporated 28 October 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

E. & O WAREHOUSE (ROTHERHITHE) LIMITED
From: 28 October 1975To: 15 April 1983
Contact
Address

Armstor House Vale Down Lydford Okehampton, EX20 4BB,

Previous Addresses

October Cottage Station Road Eynsford DA4 0EJ
From: 28 October 1975To: 22 August 2017
Timeline

20 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Oct 75
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Jan 20
Capital Update
Jan 21
Capital Update
Apr 21
Capital Update
Apr 21
Funding Round
May 21
Funding Round
May 21
Owner Exit
Mar 24
Owner Exit
Mar 24
5
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELLICOTT, John Ernest

Active
66 Parkhurst Road, BexleyDA5 1AS
Born September 1959
Director
Appointed N/A

ELLICOTT, Lorraine Allana

Active
Armstor House, LydfordEX20 4BB
Born August 1957
Director
Appointed 16 Mar 2002

ELLICOTT, John

Resigned
Albion Cottage 47 Parkhill Road, BexleyDA5 1HX
Secretary
Appointed 01 Mar 1993
Resigned 28 Feb 1994

ELLICOTT, Peter Richard

Resigned
October Cottage, EynsfordDA4 0EJ
Secretary
Appointed 28 Feb 1994
Resigned 22 Aug 2017

MISCHEFF, Robin Angel Robert

Resigned
8 Calonne Road, LondonSW19 5HJ
Secretary
Appointed N/A
Resigned 21 Apr 1993

ELLICOTT, John

Resigned
Albion Cottage 47 Parkhill Road, BexleyDA5 1HX
Born January 1932
Director
Appointed N/A
Resigned 01 Sept 1993

ELLICOTT, Patricia Ellen

Resigned
Albion Cottage 47 Parkhill Road, BexleyDA5 1HX
Born September 1936
Director
Appointed N/A
Resigned 21 Apr 1993

HIGHSTED, William John Alfred

Resigned
Stradbroke, ErithDA8 3DZ
Born April 1938
Director
Appointed N/A
Resigned 16 Feb 1993

MISCHEFF, Robin Angel Robert

Resigned
8 Calonne Road, LondonSW19 5HJ
Born August 1938
Director
Appointed N/A
Resigned 21 Apr 1993

Persons with significant control

4

1 Active
3 Ceased
Vale Down, LydfordEX20 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2021

Mr John Ernest Ellicott

Ceased
Vale Down, OkehamptonEX20 4BB
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021

Ms Lorraine Allana Ellicott

Ceased
Vale Down, OkehamptonEX20 4BB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Peter Richard Ellicott

Ceased
Vale Down, OkehamptonEX20 4BB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2018
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Resolution
4 July 2021
RESOLUTIONSResolutions
Resolution
2 June 2021
RESOLUTIONSResolutions
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Legacy
8 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2021
SH19Statement of Capital
Legacy
8 January 2021
CAP-SSCAP-SS
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Legacy
1 June 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
19 February 2010
MG02MG02
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
169169
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 February 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
19 February 2003
288cChange of Particulars
Legacy
19 February 2003
288cChange of Particulars
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
31 May 1997
363aAnnual Return
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
14 May 1996
363aAnnual Return
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
9 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
287Change of Registered Office
Legacy
10 September 1993
288288
Legacy
25 May 1993
363x363x
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
287Change of Registered Office
Resolution
3 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363x363x
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Resolution
26 May 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
363363
Legacy
6 February 1989
288288
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288
Legacy
24 October 1984
363363
Incorporation Company
28 October 1975
NEWINCIncorporation