Background WavePink WaveYellow Wave

ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED (01389427)

ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED (01389427) is an active UK company. incorporated on 15 September 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED has been registered for 47 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
01389427
Status
active
Type
ltd
Incorporated
15 September 1978
Age
47 years
Address
12th Floor, Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED

ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED is an active company incorporated on 15 September 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01389427

LTD Company

Age

47 Years

Incorporated 15 September 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

12th Floor, Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Site Office Ellough Industrial Estate Ellough Beccles, Suffolk NR34 7TD
From: 15 September 1978To: 4 September 2025
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Apr 20
Director Left
Sept 20
Director Left
Feb 22
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BENNETT, William Frederick

Active
2 Leman Street, LondonE1W 9US
Secretary
Appointed 04 Sept 2025

PEARS, David Alan

Active
2 Leman Street, LondonE1W 9US
Born April 1968
Director
Appointed 04 Sept 2025

PEARS, Mark Andrew

Active
2 Leman Street, LondonE1W 9US
Born November 1962
Director
Appointed 04 Sept 2025

PEARS, Trevor Steven, Sir

Active
2 Leman Street, LondonE1W 9US
Born June 1964
Director
Appointed 04 Sept 2025

WPG REGISTRARS LIMITED

Active
2 Leman Street, LondonE1W 9US
Corporate director
Appointed 04 Sept 2025

BARRETT, Donald Howard

Resigned
Copland Acton Road, LowestoftNR33 7LG
Secretary
Appointed N/A
Resigned 29 Oct 1992

BARRETT-PECK, Donna Wendy

Resigned
Halfway Cottages, BecclesNR34 7TD
Secretary
Appointed 13 Jan 1993
Resigned 21 Mar 1997

HALL, Keith Thomas

Resigned
11 Alexandra Road, LowestoftNR32 1PH
Secretary
Appointed 31 Aug 2007
Resigned 20 Jun 2008

KELLY, John Francis, Dr

Resigned
London Road, LowestoftNR33 7PG
Secretary
Appointed 20 Jun 2008
Resigned 11 Feb 2022

LAMB, Stuart John

Resigned
Site Office, ElloughNR34 7TD
Secretary
Appointed 11 Feb 2022
Resigned 04 Sept 2025

WHATLING, Malcolm Clifford

Resigned
6 Walberswick Way, LowestoftNR32 3EJ
Secretary
Appointed 23 Apr 1997
Resigned 31 Aug 2007

BARRETT, Donald Howard

Resigned
Copland Acton Road, LowestoftNR33 7LG
Born July 1933
Director
Appointed N/A
Resigned 29 Oct 1992

BARRETT, Sara

Resigned
9 Silverwood Close, LowestoftNR33 7LX
Born June 1932
Director
Appointed N/A
Resigned 31 Dec 1997

BARRETT-KELLY, Susan Georgina

Resigned
London Road, LowestoftNR33 7PG
Born July 1956
Director
Appointed N/A
Resigned 04 Sept 2025

BARRETT-PECK, Donna Wendy

Resigned
Halfway Cottages, BecclesNR34 7TD
Born May 1959
Director
Appointed N/A
Resigned 21 Mar 1997

CRANE, Natalie

Resigned
Site Office, ElloughNR34 7TD
Born March 1981
Director
Appointed 11 Aug 2014
Resigned 04 Sept 2025

KELLY, John Francis, Dr

Resigned
London Road, LowestoftNR33 7PG
Born August 1947
Director
Appointed 25 Feb 2003
Resigned 11 Feb 2022

ORR, Michael Marsh

Resigned
The Terrace, AldeburghIP15 5HJ
Born March 1938
Director
Appointed 01 Apr 1997
Resigned 31 Jul 2020

ORR, Michael Marsh

Resigned
33 The Terrace, AldeburghIP15 5HJ
Born March 1938
Director
Appointed N/A
Resigned 05 Jan 1993

THORINGTON, Edward Basil

Resigned
56 Cotmer Road, LowestoftNR33 9PP
Born April 1925
Director
Appointed N/A
Resigned 09 Jul 1993

TILLS, Emma Susan

Resigned
Site Office, ElloughNR34 7TD
Born April 1986
Director
Appointed 11 Aug 2014
Resigned 04 Sept 2025

TILLS, Oliver Andrew, Dr

Resigned
Site Office, ElloughNR34 7TD
Born February 1985
Director
Appointed 11 Aug 2014
Resigned 04 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

William Pears Group Limited

Active
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mrs Susan Georgina Barrett-Kelly

Ceased
2 Leman Street, LondonE1W 9US
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

154

Change Account Reference Date Company Current Extended
8 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
4 September 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Statement Of Companys Objects
3 November 2020
CC04CC04
Memorandum Articles
3 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
3 November 2020
SH10Notice of Particulars of Variation
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363aAnnual Return
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
15 March 1993
288288
Legacy
26 February 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
1 September 1992
287Change of Registered Office
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
2 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
12 February 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Accounts With Made Up Date
1 November 1980
AAAnnual Accounts
Miscellaneous
5 February 1979
MISCMISC
Miscellaneous
15 September 1978
MISCMISC