Company NameETL Holdings (UK) Ltd
DirectorsSara Brassington and Christian Gorny
Company StatusActive
Company Number08085410
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Sara Brassington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Pavilion Square
Westhoughton
Bolton
BL5 3AJ
Director NameDr Christian Gorny
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2015(3 years after company formation)
Appointment Duration8 years, 10 months
RoleCertified Public Accountant
Country of ResidenceGermany
Correspondence Address41 Steinstrasse
45128
Essen
Germany
Director NameMr Walter Karl Schmidt
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleLawyer/Tax Consultant
Country of ResidenceGermany
Correspondence Address86-88 Mauerstrasse
Berlin
10 1717
Secretary NameMr John Crawford Stirrat
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address90 High Street
Newmarket
CB8 8FE
Director NameMr Walter Karl Schmidt
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEtl International Ag Mauerstrasse 86-88
10117 Berlin
Germany

Location

Registered AddressNo.1 Pavilion Square
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

658.3k at £1Etl International Ag
99.98%
Preference
750 at £0.1Etl International Ag
0.01%
Ordinary
150 at £0.1Mr Victor Wood
0.00%
Ordinary
100 at £0.1Mrs Sara Brassington
0.00%
Ordinary

Financials

Year2014
Net Worth£647,596
Cash£4,874
Current Liabilities£126,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

26 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
8 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
23 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,558,406
(3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 August 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,108,406
(3 pages)
13 August 2018Statement of capital following an allotment of shares on 31 December 2015
  • GBP 858,406
(3 pages)
9 July 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Notification of Etl International Ag as a person with significant control on 28 May 2017 (1 page)
7 September 2017Notification of Etl International Ag as a person with significant control on 28 May 2017 (1 page)
31 July 2017Cessation of Sara Brassington as a person with significant control on 27 July 2017 (1 page)
31 July 2017Cessation of Sara Brassington as a person with significant control on 27 July 2017 (1 page)
27 June 2017Notification of Sara Brassington as a person with significant control on 28 May 2017 (2 pages)
27 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
27 June 2017Notification of Sara Brassington as a person with significant control on 28 May 2017 (2 pages)
27 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 658,406
(5 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 658,406
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 658,406
(5 pages)
25 June 2015Termination of appointment of Walter Karl Schmidt as a director on 1 June 2015 (1 page)
25 June 2015Appointment of Dr Christian Gorny as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Dr Christian Gorny as a director on 1 June 2015 (2 pages)
25 June 2015Termination of appointment of Walter Karl Schmidt as a director on 1 June 2015 (1 page)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 658,406
(5 pages)
25 June 2015Termination of appointment of Walter Karl Schmidt as a director on 1 June 2015 (1 page)
25 June 2015Appointment of Dr Christian Gorny as a director on 1 June 2015 (2 pages)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 658,406
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 658,406
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
9 April 2014Termination of appointment of John Stirrat as a secretary (1 page)
9 April 2014Termination of appointment of John Stirrat as a secretary (1 page)
9 April 2014Appointment of Mr Walter Karl Schmidt as a director (2 pages)
9 April 2014Appointment of Mr Walter Karl Schmidt as a director (2 pages)
8 April 2014Appointment of Mrs Sara Brassington as a director (2 pages)
8 April 2014Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Walter Schmidt as a director (1 page)
8 April 2014Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Walter Schmidt as a director (1 page)
8 April 2014Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom on 8 April 2014 (1 page)
8 April 2014Appointment of Mrs Sara Brassington as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 May 2012Incorporation (23 pages)
28 May 2012Incorporation (23 pages)