Company NameE.J.Elgood,Limited
Company StatusActive
Company Number00141034
CategoryPrivate Limited Company
Incorporation Date20 July 1915(108 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel James Elgood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(76 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Director NameMrs Susan Frances Elgood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(76 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Director NameMr James Thomas Elgood
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(82 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Secretary NameMr Simon John Collins-Dryer
StatusCurrent
Appointed17 July 2010(95 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressUnit 29 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Director NameLeslie Raymond Elgood
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(76 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address112 West Common Road
Hayes
Bromley
Kent
BR2 7BY
Director NameMr Lewis Desmond Elgood
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(76 years after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressFlat 1 Windermere Court
Bromley
Kent
BR1 3TS
Director NameMrs Madeline Margaret Elgood
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(76 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2006)
RoleHousewife
Correspondence Address112 West Common Road
Hayes
Bromley
Kent
BR2 7BY
Secretary NameMr Nigel James Elgood
NationalityBritish
StatusResigned
Appointed17 July 1991(76 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Phoenix Close
West Wickham
Kent
BR4 0TA
Secretary NameGordon John Young
NationalityBritish
StatusResigned
Appointed01 September 1992(77 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 July 2010)
RoleCompany Director
Correspondence AddressParkfield Valley Road
Fawkham
Longfield
Kent
DA3 8NA

Contact

Websiteeuroit.co.uk
Telephone0800 6526265
Telephone regionFreephone

Location

Registered AddressUnit 29 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

78k at £1N.j. Elgood
51.99%
Ordinary
37.5k at £1Tony Elgood
25.00%
Ordinary
17.3k at £1L. Newbury
11.50%
Ordinary
17.3k at £1Lesley Elgood
11.50%
Ordinary
10 at £1James Thomas Elgood
0.01%
Ordinary
10 at £1Mrs Susan Frances Elgood
0.01%
Ordinary

Financials

Year2014
Net Worth£2,355,820
Cash£666,141
Current Liabilities£67,947

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

8 November 2005Delivered on: 29 November 2005
Persons entitled: Circassian Limited

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due.
Particulars: F/H property k/a insulcrete works yeoman street london t/no SGL135667 together with all rights attached and all buildings fixtures and fittings.
Outstanding
13 March 1979Delivered on: 21 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back 2-12 (even) muirkirk road, lewisham, london title no. 274683.
Outstanding
13 March 1979Delivered on: 21 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, muirkirk road, lewisham, london title no. 72394.
Outstanding
13 March 1979Delivered on: 21 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of croft street bermondsey, southwark london, title no sgl 152435.
Outstanding
6 May 1976Delivered on: 20 May 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brook works 3, blakeney road, beckenham, bromley, london.
Outstanding
12 April 1976Delivered on: 30 April 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 and 53, weston street, upper norwood S.E.19. borough of croydon.
Outstanding
13 March 1975Delivered on: 19 March 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, weston street and 17, carberry road, upper norwood S.E.19. croydon.
Outstanding
9 December 1971Delivered on: 15 December 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insulcrete works, yeoman st, london S.E.8.
Outstanding

Filing History

8 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
2 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 July 2021Director's details changed for Mr James Thomas Elgood on 22 July 2021 (2 pages)
22 July 2021Secretary's details changed for Mr Simon John Collins-Dryer on 22 July 2021 (1 page)
22 July 2021Director's details changed for Mr Nigel James Elgood on 22 July 2021 (2 pages)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 July 2021Director's details changed for Mrs Susan Frances Elgood on 22 July 2021 (2 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Satisfaction of charge 3 in full (1 page)
14 October 2020Satisfaction of charge 4 in full (1 page)
14 October 2020Satisfaction of charge 8 in full (1 page)
14 October 2020Satisfaction of charge 6 in part (1 page)
14 October 2020Satisfaction of charge 7 in full (1 page)
14 October 2020Satisfaction of charge 5 in full (1 page)
14 October 2020Satisfaction of charge 2 in full (1 page)
14 October 2020Satisfaction of charge 6 in full (1 page)
14 October 2020Satisfaction of charge 1 in full (1 page)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
(7 pages)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Director's details changed for James Thomas Elgood on 17 July 2014 (2 pages)
5 August 2014Director's details changed for James Thomas Elgood on 17 July 2014 (2 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150,000
(7 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150,000
(7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
21 January 2013Director's details changed for Nigel John Elgood on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Nigel John Elgood on 21 January 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Director's details changed for James Thomas Elgood on 17 July 2010 (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for James Thomas Elgood on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Susan Frances Elgood on 17 July 2010 (2 pages)
2 August 2010Termination of appointment of Gordon Young as a secretary (1 page)
2 August 2010Director's details changed for Mrs Susan Frances Elgood on 17 July 2010 (2 pages)
2 August 2010Appointment of Mr Simon John Collins-Dryer as a secretary (2 pages)
2 August 2010Appointment of Mr Simon John Collins-Dryer as a secretary (2 pages)
2 August 2010Termination of appointment of Gordon Young as a secretary (1 page)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Appointment terminated director lewis elgood (1 page)
12 August 2009Return made up to 17/07/09; full list of members (5 pages)
12 August 2009Appointment terminated director lewis elgood (1 page)
12 August 2009Return made up to 17/07/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 17/07/08; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from unit 29 mulberry court bourne road industrial estate crayford kent DA1 4BF (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 29 mulberry court bourne road industrial estate crayford kent DA1 4BF (1 page)
11 August 2008Return made up to 17/07/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Return made up to 17/07/07; no change of members (8 pages)
8 September 2007Return made up to 17/07/07; no change of members (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Registered office changed on 10/01/06 from: insulcrete works, yeoman street, deptford, london SE8 5DT (1 page)
10 January 2006Registered office changed on 10/01/06 from: insulcrete works, yeoman street, deptford, london SE8 5DT (1 page)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 17/07/05; full list of members (9 pages)
8 August 2005Return made up to 17/07/05; full list of members (9 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 17/07/04; full list of members (9 pages)
22 July 2004Return made up to 17/07/04; full list of members (9 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 17/07/02; full list of members (9 pages)
9 September 2002Return made up to 17/07/02; full list of members (9 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 17/07/01; full list of members (8 pages)
9 August 2001Return made up to 17/07/01; full list of members (8 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Return made up to 17/07/00; full list of members (8 pages)
27 July 2000Return made up to 17/07/00; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999Return made up to 17/07/99; full list of members (8 pages)
23 July 1999Return made up to 17/07/99; full list of members (8 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 17/07/98; full list of members (8 pages)
22 July 1998Return made up to 17/07/98; full list of members (8 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 July 1996Return made up to 17/07/96; full list of members (6 pages)
21 July 1996Return made up to 17/07/96; full list of members (6 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
20 July 1915Incorporation (44 pages)
20 July 1915Incorporation (44 pages)