EGGSELL LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8DX

Company number 04854863
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address MANOR HOUSE, CATFOSS ROAD BEWHOLME, DRIFFIELD, NORTH HUMBERSIDE, YO25 8DX
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 125,002 . The most likely internet sites of EGGSELL LIMITED are www.eggsell.co.uk, and www.eggsell.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and three months. The distance to to Barrow Haven Rail Station is 17.6 miles; to Ferriby Rail Station is 18.8 miles; to Barton-on-Humber Rail Station is 19 miles; to Filey Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eggsell Limited is a Private Limited Company. The company registration number is 04854863. Eggsell Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Eggsell Limited is Manor House Catfoss Road Bewholme Driffield North Humberside Yo25 8dx. The company`s financial liabilities are £355.18k. It is £75.27k against last year. The cash in hand is £77.06k. It is £-108.79k against last year. And the total assets are £1304.72k, which is £-48.04k against last year. ELLIOTT, Caroline Ann is a Secretary of the company. ELLIOTT, Caroline Ann is a Director of the company. ELLIOTT, Stewart Philip is a Director of the company. ELLIOTT, Thomas George is a Director of the company. KIRKWOOD, Christopher Derick is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KIRKWOOD, Christopher Derick has been resigned. Director BATTELL, John Charles has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director JACKSON, Barry Thomas has been resigned. Director SINKLER, Howard Noel has been resigned. Director SINKLER, Ian Harold has been resigned. The company operates in "Mixed farming".


eggsell Key Finiance

LIABILITIES £355.18k
+26%
CASH £77.06k
-59%
TOTAL ASSETS £1304.72k
-4%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Caroline Ann
Appointed Date: 26 June 2007

Director
ELLIOTT, Caroline Ann
Appointed Date: 26 June 2007
66 years old

Director
ELLIOTT, Stewart Philip
Appointed Date: 26 June 2007
74 years old

Director
ELLIOTT, Thomas George
Appointed Date: 25 January 2013
43 years old

Director
KIRKWOOD, Christopher Derick
Appointed Date: 04 August 2003
73 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Secretary
KIRKWOOD, Christopher Derick
Resigned: 26 June 2007
Appointed Date: 04 August 2003

Director
BATTELL, John Charles
Resigned: 31 December 2010
Appointed Date: 29 April 2008
84 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
JACKSON, Barry Thomas
Resigned: 24 June 2012
Appointed Date: 04 August 2003
65 years old

Director
SINKLER, Howard Noel
Resigned: 24 June 2012
Appointed Date: 26 June 2007
65 years old

Director
SINKLER, Ian Harold
Resigned: 24 June 2012
Appointed Date: 26 June 2007
61 years old

Persons With Significant Control

Mr Christopher Derick Kirkwood
Notified on: 4 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas George Elliott
Notified on: 4 August 2016
43 years old
Nature of control: Has significant influence or control

EGGSELL LIMITED Events

11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 125,002

25 Jun 2015
Particulars of variation of rights attached to shares
25 Jun 2015
Change of share class name or designation
...
... and 61 more events
14 Jul 2004
Registered office changed on 14/07/04 from: 47-49 green lane, northwood, middlesex HA6 3AE
29 Jun 2004
First Gazette notice for compulsory strike-off
15 Aug 2003
Secretary resigned
15 Aug 2003
Director resigned
04 Aug 2003
Incorporation

EGGSELL LIMITED Charges

21 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…