Background WavePink WaveYellow Wave

ELLAND ROAD SPV LIMITED (10385337)

ELLAND ROAD SPV LIMITED (10385337) is an active UK company. incorporated on 20 September 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELLAND ROAD SPV LIMITED has been registered for 9 years. Current directors include BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria.

Company Number
10385337
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLAND ROAD SPV LIMITED

ELLAND ROAD SPV LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELLAND ROAD SPV LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10385337

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

WOODNOOK MILL SPV LIMITED
From: 20 September 2016To: 15 December 2016
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

Berwick Works 82-84 Berwick Street Soho London W1F 8TP England
From: 21 November 2023To: 7 October 2024
Suite 7.1 8 Exchange Quay Salford M5 3EJ England
From: 20 May 2022To: 21 November 2023
6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
Eastgate 2 Castle Street Castlefield Manchester M3 4LZ England
From: 23 September 2019To: 22 May 2020
Eastgate, 2, Castlefield Estates Castle Street Manchester M3 4LZ United Kingdom
From: 20 September 2016To: 23 September 2019
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Feb 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Funding Round
Nov 23
Funding Round
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Capital Update
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUTTANSHAW, Claire Aisling

Active
8 Exchange Quay, SalfordM5 3EJ
Born December 1993
Director
Appointed 24 Mar 2025

WORFOLK-SMITH, Jane Victoria

Active
8 Exchange Quay, SalfordM5 3EJ
Born November 1973
Director
Appointed 03 Nov 2023

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 27 Oct 2017
Resigned 30 Sept 2019

BULL, Nicholas Frank

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born June 1973
Director
Appointed 03 Nov 2023
Resigned 01 May 2024

MARTYN, Adrian Lavan

Resigned
Argyll Street, LondonW1F 7TA
Born October 1980
Director
Appointed 20 Sept 2016
Resigned 17 Jul 2019

MAWSON, David

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born May 1961
Director
Appointed 15 Jul 2021
Resigned 03 Nov 2023

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born July 1986
Director
Appointed 17 Jul 2019
Resigned 03 Nov 2023

RIPPINGALE, Andrew James

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born December 1971
Director
Appointed 01 May 2024
Resigned 24 Mar 2025

SMITH-MILNE, David

Resigned
Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 20 Sept 2016
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
82-84 Berwick Street, LondonW1F 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
2 Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 February 2024
SH19Statement of Capital
Legacy
22 February 2024
SH20SH20
Legacy
22 February 2024
CAP-SSCAP-SS
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Memorandum Articles
12 March 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Resolution
15 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation