Elenora Street Holdings Limited STAFFORDSHIRE


Founded in 1961, Elenora Street Holdings, classified under reg no. 00695797 is an active company. Currently registered at Elenora Street ST4 1QG, Staffordshire the company has been in the business for 63 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 6, 2009 Elenora Street Holdings Limited is no longer carrying the name Fletcher Bickerton Holdings.

At present there are 3 directors in the the company, namely Jean F., Malcolm F. and Matthew F.. In addition one secretary - Jean F. - is with the firm. At present 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.

Elenora Street Holdings Limited Address / Contact

Office Address Elenora Street
Office Address2 Stoke-on-trent
Town Staffordshire
Post code ST4 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00695797
Date of Incorporation Fri, 16th Jun 1961
Industry Activities of head offices
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Sep 2023 (2023-09-26)
Last confirmation statement dated Mon, 12th Sep 2022

Company staff

Jean F.

Position: Secretary

Appointed: 01 September 2004

Jean F.

Position: Director

Appointed: 26 April 2004

Malcolm F.

Position: Director

Appointed: 26 April 2004

Matthew F.

Position: Director

Appointed: 19 March 1998

Rebecca F.

Position: Secretary

Appointed: 31 July 2002

Resigned: 01 September 2004

Rebecca F.

Position: Director

Appointed: 19 March 1998

Resigned: 01 September 2004

Jean F.

Position: Secretary

Appointed: 02 October 1992

Resigned: 30 July 2002

David G.

Position: Director

Appointed: 12 September 1991

Resigned: 16 May 1994

Jean F.

Position: Director

Appointed: 12 September 1991

Resigned: 30 July 2002

Malcolm F.

Position: Director

Appointed: 12 September 1991

Resigned: 20 March 1998

Robert M.

Position: Director

Appointed: 12 September 1991

Resigned: 02 October 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Fletcher Bickerton Holdings Limited from Stoke-On-Trent. This PSC is categorised as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fletcher Bickerton Holdings Limited

Elenora Street Stoke-On-Trent, Stoke-On-Trent, Staffordshire, ST4 1QG

Legal authority The Companies Act 20016
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 06537499
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fletcher Bickerton Holdings May 6, 2009
Fletcher Bickerton August 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth921 608877 219      
Balance Sheet
Cash Bank On Hand  5 43312 3029 3107 80625 96520 435
Current Assets  990 7401 205 6681 397 699616 176493 174468 143
Debtors1 334 9981 497 631985 3071 193 3661 388 389608 370467 209447 708
Net Assets Liabilities  748 289702 316    
Other Debtors  318 989725725378 576446 675447 708
Reserves/Capital
Called Up Share Capital865 000865 000      
Profit Loss Account Reserve-42 392-86 781      
Shareholder Funds921 608877 219      
Other
Accumulated Depreciation Impairment Property Plant Equipment   114 077114 077114 077114 077 
Amounts Owed By Group Undertakings Participating Interests  666 318785 999    
Amounts Owed To Group Undertakings Participating Interests  233 233494 134    
Average Number Employees During Period  111111
Creditors  242 954503 855731 3952 2222 22113 081
Investments  503503    
Investments Fixed Assets  503503503503503503
Investments In Group Undertakings  503503503503503503
Net Current Assets Liabilities921 105876 716747 786701 813666 304613 954490 953455 062
Other Creditors  2 2217 4997 5002 2212 2216 861
Other Remaining Borrowings  7 5007 500    
Property Plant Equipment Gross Cost   114 077114 077114 077114 077 
Total Assets Less Current Liabilities921 608877 219748 289702 316666 807614 457491 456455 565
Advances Credits Directors  314 539402 917    
Advances Credits Made In Period Directors  358 001448 786    
Advances Credits Repaid In Period Directors  378 727360 408    
Amount Specific Advance Or Credit Directors 177 738183 517222 652158 868187 655256 613274 126
Amount Specific Advance Or Credit Made In Period Directors   360 488174 453187 787256 958257 000
Amount Specific Advance Or Credit Repaid In Period Directors   321 353238 237159 000188 000239 487
Accrued Liabilities   2 2212 2212 221  
Amounts Owed By Group Undertakings   785 999978 727229 79420 534 
Amounts Owed To Group Undertakings   494 135721 6741 6 220
Fixed Assets503503 503503503503503
Prepayments   3 7253 7253 725  
Cash Bank6 86216 084      
Creditors Due Within One Year420 755636 999      
Number Shares Allotted865 000865 000      
Other Aggregate Reserves99 00099 000      
Par Value Share 1      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid-865 000-865 000      
Tangible Fixed Assets Cost Or Valuation 114 077      
Tangible Fixed Assets Depreciation114 077114 077      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements