Background WavePink WaveYellow Wave

ELVINGTON EVENTS LIMITED (03942526)

ELVINGTON EVENTS LIMITED (03942526) is an active UK company. incorporated on 8 March 2000. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ELVINGTON EVENTS LIMITED has been registered for 26 years. Current directors include HUDSON, John Christopher.

Company Number
03942526
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Halifax Way, Pocklington Industrial Estate, York, YO42 1NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HUDSON, John Christopher
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVINGTON EVENTS LIMITED

ELVINGTON EVENTS LIMITED is an active company incorporated on 8 March 2000 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ELVINGTON EVENTS LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03942526

LTD Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Halifax Way, Pocklington Industrial Estate Pocklington York, YO42 1NP,

Previous Addresses

the Chocolate Works C/O Philip Ashworth & Co Bishopthorpe Road York YO23 1DE
From: 8 March 2000To: 17 January 2010
Timeline

2 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
New Owner
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Secretary
Appointed 01 Aug 2000

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Born March 1949
Director
Appointed 23 Jun 2009

HALL, Nancy

Resigned
7 The Old Palace, RiponHG4 3HF
Secretary
Appointed 08 Mar 2000
Resigned 01 Aug 2000

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 08 Mar 2000
Resigned 08 Mar 2000

BATES, Stephen John

Resigned
23 Linwood, DriffieldYO25 5BB
Born April 1963
Director
Appointed 01 Feb 2001
Resigned 20 Jul 2009

HALL, Nancy

Resigned
7 The Old Palace, RiponHG4 3HF
Born June 1972
Director
Appointed 08 Mar 2000
Resigned 01 Aug 2000

THOMPSON, David

Resigned
229 Strensall Road, YorkYO32 9SW
Born March 1945
Director
Appointed 08 Mar 2000
Resigned 01 Feb 2001

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 08 Mar 2000
Resigned 08 Mar 2000

Persons with significant control

1

Mr Simon Alexis Walker

Active
Nivison Avenue, SanquharDG4 6JP
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
190190
Legacy
24 June 2008
353353
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288aAppointment of Director or Secretary
Incorporation Company
8 March 2000
NEWINCIncorporation