Company NameElliot Marsh Limited
DirectorRobert Philip Sharp
Company StatusActive
Company Number03811106
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Philip Sharp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(4 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary NameMr Robert Philip Sharp
NationalityBritish
StatusCurrent
Appointed24 November 1999(4 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Director NameMr Jonathan David Geldard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Head Avenue
Whitworth
Rochdale
Lancashire
OL12 8TH
Secretary NameGillian Pamela Henry
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address211 Market Street
Shawforth
Rochdale
Lancashire
OL12 8PA
Director NameMr Rhys Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.elliotmarsh.com
Email address[email protected]
Telephone0161 9268181
Telephone regionManchester

Location

Registered AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Whitehaven Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,411
Cash£2,919
Current Liabilities£191,602

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

26 January 2000Delivered on: 4 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
2 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
11 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-03
(1 page)
2 May 2019Change of name notice (2 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 September 2018Change of details for Exemplia Group Limited as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
3 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
3 August 2018Change of details for Whitehaven Recruitment Ltd as a person with significant control on 17 January 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Satisfaction of charge 1 in full (6 pages)
5 October 2017Satisfaction of charge 1 in full (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 May 2016Company name changed elliot marsh LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Company name changed elliot marsh LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 21 July 2015
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 21 July 2015
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Termination of appointment of Rhys Jones as a director (1 page)
26 March 2014Termination of appointment of Rhys Jones as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Annual return made up to 21 July 2013
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 21 July 2013
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 21 July 2012 (5 pages)
6 August 2012Annual return made up to 21 July 2012 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Robert Philip Sharp on 1 January 2011 (1 page)
18 August 2011Secretary's details changed for Robert Philip Sharp on 1 January 2011 (1 page)
18 August 2011Secretary's details changed for Robert Philip Sharp on 1 January 2011 (1 page)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Rhys Jones on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Rhys Jones on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Rhys Jones on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Director's change of particulars / rhys jones / 21/07/2009 (1 page)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / rhys jones / 21/07/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Return made up to 21/07/07; full list of members (7 pages)
9 August 2007Return made up to 21/07/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Return made up to 21/07/06; full list of members (7 pages)
6 September 2006Return made up to 21/07/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 July 2005Return made up to 21/07/05; full list of members (7 pages)
15 July 2005Return made up to 21/07/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 December 2004Registered office changed on 16/12/04 from: annexe 26 church street altrincham cheshire WA14 4DW (1 page)
16 December 2004Registered office changed on 16/12/04 from: annexe 26 church street altrincham cheshire WA14 4DW (1 page)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Return made up to 21/07/03; full list of members (7 pages)
5 August 2003Return made up to 21/07/03; full list of members (7 pages)
26 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001£ nc 2/1000 01/04/00 (1 page)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001£ nc 2/1000 01/04/00 (1 page)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
9 August 2001Return made up to 21/07/00; full list of members; amend (6 pages)
9 August 2001Ad 01/04/00--------- £ si 98@1 (2 pages)
9 August 2001Return made up to 21/07/00; full list of members; amend (6 pages)
9 August 2001Ad 01/04/00--------- £ si 98@1 (2 pages)
1 November 2000Registered office changed on 01/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
1 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 November 2000Registered office changed on 01/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
17 August 2000Return made up to 21/07/00; full list of members (6 pages)
17 August 2000Return made up to 21/07/00; full list of members (6 pages)
16 June 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
16 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 June 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
17 December 1999Registered office changed on 17/12/99 from: 211 market street shawforth rochdale lancashire OL12 8PA (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Company name changed amber resourcing LTD.\certificate issued on 20/12/99 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 211 market street shawforth rochdale lancashire OL12 8PA (1 page)
17 December 1999Company name changed amber resourcing LTD.\certificate issued on 20/12/99 (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (20 pages)
21 July 1999Incorporation (20 pages)