Background WavePink WaveYellow Wave

ELITE GROUP HOLDINGS (UK) LIMITED (03475396)

ELITE GROUP HOLDINGS (UK) LIMITED (03475396) is an active UK company. incorporated on 3 December 1997. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELITE GROUP HOLDINGS (UK) LIMITED has been registered for 28 years. Current directors include BOWMAN, Daniel Lee, HARTLEY, David James, MCCASKIE, Alexander Scott and 1 others.

Company Number
03475396
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
Bay House Browgate, Shipley, BD17 6BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWMAN, Daniel Lee, HARTLEY, David James, MCCASKIE, Alexander Scott, THORNEYCROFT, Jack Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE GROUP HOLDINGS (UK) LIMITED

ELITE GROUP HOLDINGS (UK) LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELITE GROUP HOLDINGS (UK) LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03475396

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ELITE GROUP HOLDINGS LIMITED
From: 27 September 2009To: 13 November 2015
ELITE LIFETIME CARE LIMITED
From: 20 August 2009To: 27 September 2009
SIAS GROUP LIMITED
From: 13 April 2000To: 20 August 2009
REDGARTH ASSOCIATES LIMITED
From: 3 December 1997To: 13 April 2000
Contact
Address

Bay House Browgate Baildon Shipley, BD17 6BY,

Previous Addresses

Bay House Browgate Baildon West Yorkshire BD17 6BY
From: 4 January 2013To: 13 March 2013
1-4 Millyard Wharfebank House Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
From: 12 September 2011To: 4 January 2013
Bramston Lodge Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG
From: 3 December 1997To: 12 September 2011
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Oct 09
Director Joined
Nov 09
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOWMAN, Daniel Lee

Active
Browgate, ShipleyBD17 6BY
Born March 1974
Director
Appointed 01 Nov 2009

HARTLEY, David James

Active
Browgate, ShipleyBD17 6BY
Born September 1976
Director
Appointed 28 Nov 2025

MCCASKIE, Alexander Scott

Active
Browgate, ShipleyBD17 6BY
Born October 1981
Director
Appointed 28 Nov 2025

THORNEYCROFT, Jack Robert

Active
Browgate, ShipleyBD17 6BY
Born April 1989
Director
Appointed 28 Nov 2025

IVESON, Andrew

Resigned
Browgate, ShipleyBD17 6BY
Secretary
Appointed 03 Dec 1997
Resigned 28 Nov 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

IVESON, Andrew

Resigned
Browgate, ShipleyBD17 6BY
Born November 1965
Director
Appointed 03 Dec 1997
Resigned 28 Nov 2025

IVESON, Caroline Jane

Resigned
Red Garth Bolton Road, KeighleyBD20 0NR
Born February 1966
Director
Appointed 03 Dec 1997
Resigned 13 Aug 2009

IVESON, Melanie Jane

Resigned
Browgate, ShipleyBD17 6BY
Born March 1966
Director
Appointed 01 Oct 2009
Resigned 28 Nov 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Dec 1997
Resigned 03 Dec 1997

Persons with significant control

1

Browgate, ShipleyBD17 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Resolution
5 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
25 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Incorporation Company
3 December 1997
NEWINCIncorporation