Elbonmill Limited ALTRINCHAM


Founded in 1972, Elbonmill, classified under reg no. 01084480 is an active company. Currently registered at Apt 9 The White House WA14 4QX, Altrincham the company has been in the business for 52 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Doreen C., Elizabeth C. and Lawrence C.. Of them, Lawrence C. has been with the company the longest, being appointed on 15 May 2002 and Doreen C. has been with the company for the least time - from 3 December 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elbonmill Limited Address / Contact

Office Address Apt 9 The White House
Office Address2 Suffolk Road
Town Altrincham
Post code WA14 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01084480
Date of Incorporation Thu, 30th Nov 1972
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Doreen C.

Position: Director

Appointed: 03 December 2018

Elizabeth C.

Position: Director

Appointed: 26 March 2013

Lawrence C.

Position: Director

Appointed: 15 May 2002

Nigel C.

Position: Director

Appointed: 12 July 2018

Resigned: 18 July 2020

Nigel C.

Position: Secretary

Appointed: 15 May 2002

Resigned: 18 July 2020

Nigel C.

Position: Director

Appointed: 31 December 1991

Resigned: 26 March 2013

Lesley C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 May 2002

Doreen C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 2002

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Lawrence C. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Doreen C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nigel C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lawrence C.

Notified on 8 June 2022
Nature of control: significiant influence or control

Doreen C.

Notified on 18 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel C.

Notified on 7 April 2016
Ceased on 18 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Doreen C.

Notified on 7 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand46 35852 93562 653155 535150 814
Current Assets224 581226 685228 465314 739307 767
Debtors178 223173 750165 812159 204156 953
Net Assets Liabilities277 517282 920309 354351 966370 716
Other Debtors163 231167 251161 629158 543154 089
Property Plant Equipment291 548305 566304 746304 034300 000
Other
Accumulated Depreciation Impairment Property Plant Equipment30 84531 82732 64733 359 
Average Number Employees During Period1011111010
Bank Borrowings Overdrafts7 1253 42425 21625 51640 562
Corporation Tax Payable5 737 7 43710 1159 652
Creditors45 64067 81189 793109 336106 239
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    33 964
Disposals Property Plant Equipment    37 393
Fixed Assets291 548305 566304 746304 034300 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 76333 00033 00020 70023 100
Increase From Depreciation Charge For Year Property Plant Equipment 982820712605
Net Current Assets Liabilities178 941158 874138 672205 403201 528
Other Creditors15 56941 78437 84035 06037 059
Other Taxation Social Security Payable4 9563 3208 48725 15813 794
Property Plant Equipment Gross Cost322 393337 393337 393337 393300 000
Provisions For Liabilities Balance Sheet Subtotal54 24943 21243 21243 21262 500
Total Assets Less Current Liabilities470 489464 440443 418509 437501 528
Total Increase Decrease From Revaluations Property Plant Equipment 15 000   
Trade Creditors Trade Payables12 25319 28310 81313 4875 172
Trade Debtors Trade Receivables14 9926 4994 1836612 864

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements