Background WavePink WaveYellow Wave

E.F.M. TEAKLE LIMITED (01511512)

E.F.M. TEAKLE LIMITED (01511512) is an active UK company. incorporated on 8 August 1980. with registered office in Ascot. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activities. E.F.M. TEAKLE LIMITED has been registered for 45 years. Current directors include BORTHWICK, Anne Susan, BORTHWICK, Daniel Arthur, ELLISON, Joseph Elie and 6 others.

Company Number
01511512
Status
active
Type
ltd
Incorporated
8 August 1980
Age
45 years
Address
56 High Street, Ascot, SL5 9NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
BORTHWICK, Anne Susan, BORTHWICK, Daniel Arthur, ELLISON, Joseph Elie, ELLISON, Laurence George, ELLISON, Richard Jack, ELLISON, Robert Elie, ELLISON, Timothy John, ELLISON, William Robert, GAIR, Jenny Louise
SIC Codes
47520, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.F.M. TEAKLE LIMITED

E.F.M. TEAKLE LIMITED is an active company incorporated on 8 August 1980 with the registered office located in Ascot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activity. E.F.M. TEAKLE LIMITED was registered 45 years ago.(SIC: 47520, 68209)

Status

active

Active since 45 years ago

Company No

01511512

LTD Company

Age

45 Years

Incorporated 8 August 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

56 High Street Sunninghill Ascot, SL5 9NF,

Previous Addresses

32 Brockenhurst Road South Ascot Berks SL5 9DL
From: 8 August 1980To: 18 April 2017
Timeline

12 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Cleared
Apr 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

BORTHWICK, Anne Susan

Active
14 Nightingale Crescent, BracknellRG12 9PU
Secretary
Appointed N/A

BORTHWICK, Anne Susan

Active
14 Nightingale Crescent, BracknellRG12 9PU
Born June 1958
Director
Appointed N/A

BORTHWICK, Daniel Arthur

Active
Nightingale Crescent, BracknellRG12 9PU
Born August 1987
Director
Appointed 01 Oct 2013

ELLISON, Joseph Elie

Active
Huntsmans Meadow, AscotSL5 7PF
Born March 1988
Director
Appointed 01 Oct 2013

ELLISON, Laurence George

Active
Huntsmans Meadow, AscotSL5 7PF
Born April 1990
Director
Appointed 01 Oct 2013

ELLISON, Richard Jack

Active
Huntsmans Meadow, AscotSL5 7PF
Born April 1986
Director
Appointed 01 Oct 2013

ELLISON, Robert Elie

Active
16 Huntsmans Meadow, AscotSL5 7PF
Born March 1957
Director
Appointed N/A

ELLISON, Timothy John

Active
69 Victoria Road, AscotSL5 9DR
Born January 1955
Director
Appointed N/A

ELLISON, William Robert

Active
Huntsmans Meadow, AscotSL5 7PF
Born October 1993
Director
Appointed 01 Oct 2013

GAIR, Jenny Louise

Active
Bourne Road, ReadingRG8 7JS
Born March 1990
Director
Appointed 01 Oct 2013

ELLISON, Clive Elie

Resigned
Swinley Way Coronation Road, AscotSL5 9LQ
Born January 1933
Director
Appointed N/A
Resigned 30 Sept 2013

ELLISON, Joseph Elie

Resigned
Huntsmans Meadow, AscotSL5 7PF
Born March 1990
Director
Appointed 01 Oct 2013
Resigned 01 Oct 2013

Persons with significant control

1

Mr Robert Elie Ellison

Active
High Street, AscotSL5 9NF
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Incorporation Company
8 August 1980
NEWINCIncorporation