Background WavePink WaveYellow Wave

J.F. EILBECK (CHEMIST) LIMITED (01711150)

J.F. EILBECK (CHEMIST) LIMITED (01711150) is an active UK company. incorporated on 31 March 1983. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.F. EILBECK (CHEMIST) LIMITED has been registered for 42 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
01711150
Status
active
Type
ltd
Incorporated
31 March 1983
Age
42 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.F. EILBECK (CHEMIST) LIMITED

J.F. EILBECK (CHEMIST) LIMITED is an active company incorporated on 31 March 1983 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.F. EILBECK (CHEMIST) LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01711150

LTD Company

Age

42 Years

Incorporated 31 March 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
From: 3 February 2017To: 7 September 2023
Seaham Primary Care Centre St John's Square Seaham Co. Durham SR7 7JE
From: 17 September 2013To: 3 February 2017
105 Bensham Road Gateshead Tyne & Wear NE8 1PU
From: 31 March 1983To: 17 September 2013
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 18 Aug 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

EILBECK, James Frederick

Resigned
Flambards Hall Walk, PeterleeSR8 3BS
Secretary
Appointed N/A
Resigned 01 Dec 2001

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 31 Jan 2017
Resigned 09 Apr 2021

WRIGHT, Jean

Resigned
Flambards Hall Walk, PeterleeSR8 3BS
Secretary
Appointed 01 Dec 2001
Resigned 31 Jan 2017

BANKS, Gillian

Resigned
9 Loaning Burn, PeterleeSR8 3TX
Born January 1968
Director
Appointed 01 Dec 2001
Resigned 31 Jan 2017

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

EILBECK, Isabel Tait

Resigned
Flambards Hall Walk, PeterleeSR8 3BS
Born October 1939
Director
Appointed N/A
Resigned 01 Dec 2001

EILBECK, James Frederick

Resigned
Flambards Hall Walk, PeterleeSR8 3BS
Born July 1938
Director
Appointed N/A
Resigned 01 Dec 2001

EILBECK, John

Resigned
Castledene, SeahamSR7 8QW
Born June 1966
Director
Appointed 20 Jul 1994
Resigned 31 Jan 2017

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 18 Aug 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 18 Aug 2023
Resigned 14 Oct 2024

SODHA, Anand Rati Nitin

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1991
Director
Appointed 14 Apr 2023
Resigned 18 Aug 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 31 Jan 2017
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 31 Jan 2017
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 31 Jan 2017
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 31 Jan 2017
Resigned 09 Apr 2021

WRIGHT, Jean

Resigned
Flambards Hall Walk, PeterleeSR8 3BS
Born July 1964
Director
Appointed 01 Dec 2001
Resigned 31 Jan 2017

Persons with significant control

4

1 Active
3 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017

Mrs Gillian Banks

Ceased
Easington Village, PeterleeSR8 3TX
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr John Eilbeck

Ceased
Dene Road, SeahamSR7 8QW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mrs Jean Wright

Ceased
Hall Walk, PeterleeSR8 3BS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Memorandum Articles
25 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Resolution
23 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
16 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Auditors Resignation Company
23 July 2007
AUDAUD
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
88(2)R88(2)R
Legacy
15 June 2004
363aAnnual Return
Legacy
15 June 2004
363(353)363(353)
Legacy
12 May 2004
128(1)128(1)
Resolution
12 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
363aAnnual Return
Legacy
17 July 2003
363aAnnual Return
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
169169
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
88(3)88(3)
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
123Notice of Increase in Nominal Capital
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
6 September 1995
363(353)363(353)
Legacy
6 September 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363x363x
Legacy
3 September 1994
288288
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
287Change of Registered Office
Legacy
3 September 1987
363363
Legacy
3 September 1987
363363
Legacy
3 September 1987
363363
Accounts With Accounts Type Small
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Accounts With Made Up Date
28 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363(C)363(C)
Restoration Order Of Court
9 July 1987
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
6 May 1986
AC09AC09
Miscellaneous
31 March 1983
MISCMISC