Background WavePink WaveYellow Wave

ELLAB (UK) LIMITED (01889830)

ELLAB (UK) LIMITED (01889830) is an active UK company. incorporated on 26 February 1985. with registered office in Ellesmere Port. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ELLAB (UK) LIMITED has been registered for 41 years. Current directors include DAVIS, Kevin, MCMAHON, Claire, O'HARE, Paul and 1 others.

Company Number
01889830
Status
active
Type
ltd
Incorporated
26 February 1985
Age
41 years
Address
Pioneer House, Ellesmere Port, CH65 1AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DAVIS, Kevin, MCMAHON, Claire, O'HARE, Paul, WILKINSON, Howard
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLAB (UK) LIMITED

ELLAB (UK) LIMITED is an active company incorporated on 26 February 1985 with the registered office located in Ellesmere Port. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ELLAB (UK) LIMITED was registered 41 years ago.(SIC: 46180)

Status

active

Active since 41 years ago

Company No

01889830

LTD Company

Age

41 Years

Incorporated 26 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

EVENDALE ASSOCIATES LIMITED
From: 26 February 1985To: 31 January 1986
Contact
Address

Pioneer House North Road Ellesmere Port, CH65 1AD,

Previous Addresses

Suite 9, Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE England
From: 16 August 2017To: 4 September 2022
49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA United Kingdom
From: 30 May 2017To: 16 August 2017
3 Lodge Farm Barns New Road Bawburgh Norwich NR9 3LZ
From: 26 February 1985To: 30 May 2017
Timeline

30 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Sept 22
Owner Exit
Jan 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MCMAHON, Claire

Active
North Road, Ellesmere PortCH65 1AD
Secretary
Appointed 29 May 2025

DAVIS, Kevin

Active
North Road, Ellesmere PortCH65 1AD
Born October 1977
Director
Appointed 29 May 2025

MCMAHON, Claire

Active
North Road, Ellesmere PortCH65 1AD
Born July 1977
Director
Appointed 29 May 2025

O'HARE, Paul

Active
North Road, Ellesmere PortCH65 1AD
Born May 1968
Director
Appointed 07 Jan 2025

WILKINSON, Howard

Active
North Road, Ellesmere PortCH65 1AD
Born January 1972
Director
Appointed 02 Feb 2026

AAGESEN, Bendt

Resigned
Gl Strandvej 150, Denmark
Secretary
Appointed 30 Apr 1997
Resigned 01 Jun 2000

BENTLEY, Victoria

Resigned
15 Church Crofts, Kings LynnPE31 6BG
Secretary
Appointed N/A
Resigned 30 Apr 1997

BRIGGS, Emma Jayne

Resigned
North Road, Ellesmere PortCH65 1AD
Secretary
Appointed 07 Jan 2025
Resigned 29 May 2025

MCKIMM, Patrick Joseph

Resigned
North Road, Ellesmere PortCH65 1AD
Secretary
Appointed 15 Aug 2017
Resigned 31 Dec 2024

MOORE, Jessica

Resigned
31 The Green, Kings LynnPE33 0RB
Secretary
Appointed 30 Apr 1997
Resigned 30 Apr 1999

SIMS, Cathy

Resigned
272 Wootton Road, Kings LynnPE30 3BJ
Secretary
Appointed 01 Jun 2000
Resigned 15 Aug 2017

AAGESEN, Bendt

Resigned
Krondalvej 9, Rodovre Dk2610FOREIGN
Born January 1931
Director
Appointed N/A
Resigned 30 Aug 1994

BENTLEY, Reginald David

Resigned
15 Church Crofts, Kings LynnPE31 6BG
Born September 1956
Director
Appointed N/A
Resigned 30 Apr 1997

BENTLEY, Victoria

Resigned
15 Church Crofts, Kings LynnPE31 6BG
Born January 1956
Director
Appointed N/A
Resigned 30 Apr 1997

CHRISTENSEN, Jacob Bryde

Resigned
Lloyd Street North, ManchesterM15 6SE
Born March 1977
Director
Appointed 30 Apr 2021
Resigned 31 Dec 2021

ENGSTRØM, Michael

Resigned
Lloyd Street North, ManchesterM15 6SE
Born August 1965
Director
Appointed 21 Jan 2019
Resigned 30 Apr 2021

ENLUND, Ludvig

Resigned
North Road, Ellesmere PortCH65 1AD
Born January 1977
Director
Appointed 30 Apr 2021
Resigned 25 Mar 2025

HANSEN, Lars

Resigned
Orbaekgards Alle 621, 2970FOREIGN
Born January 1958
Director
Appointed 01 Jun 2000
Resigned 15 Aug 2017

KROGH, Peter

Resigned
Hakkevej 6, 2970FOREIGN
Born April 1964
Director
Appointed 01 Jun 2000
Resigned 30 Apr 2021

MCKIMM, Patrick Joseph

Resigned
Lloyd Street North, ManchesterM15 6SE
Born March 1988
Director
Appointed 15 Aug 2017
Resigned 31 Dec 2024

MORTHORST, Andreas

Resigned
North Road, Ellesmere PortCH65 1AD
Born January 1980
Director
Appointed 01 May 2022
Resigned 23 Oct 2025

MØGELVANG, Jesper

Resigned
Birkeroed, 3460
Born October 1970
Director
Appointed 15 Aug 2017
Resigned 30 Apr 2021

NIELSEN, Hans Jorgen Leo

Resigned
Krondalvej 9, Rodovre Dk2610FOREIGN
Born January 1960
Director
Appointed N/A
Resigned 01 Jun 2000

ROBINSON, Ian Spencer

Resigned
North Road, Ellesmere PortCH65 1AD
Born April 1970
Director
Appointed 01 Mar 2024
Resigned 29 May 2025

SEIBOTH, Mark

Resigned
2 Gaynor Close, WymondhamNR18 0EA
Born January 1961
Director
Appointed 30 Apr 1997
Resigned 15 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Ellab A/S

Ceased
Trollesmindealle, Dk-3400

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Ceased 01 May 2016
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
27 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
12 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
3 December 2007
287Change of Registered Office
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
10 February 1998
287Change of Registered Office
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Legacy
22 May 1990
395Particulars of Mortgage or Charge
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
13 October 1987
363363
Legacy
10 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
5 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
31 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1985
NEWINCIncorporation