Elgate Products Limited CANTERBURY


Elgate Products started in year 1971 as Private Limited Company with registration number 01013962. The Elgate Products company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Canterbury at 2nd Floor. Postal code: CT1 2AN.

The firm has 4 directors, namely Deborah E., James E. and Neal E. and others. Of them, Neal E., Margaret E. have been with the company the longest, being appointed on 20 February 1991 and Deborah E. has been with the company for the least time - from 1 August 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William V. who worked with the the firm until 9 March 1993.

This company operates within the CT10 2LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0218632 . It is located at 1 Patricia Way, Pysons Road Industrial Estate, Broadstairs with a total of 4 cars.

Elgate Products Limited Address / Contact

Office Address 2nd Floor
Office Address2 32-33 Watling Street
Town Canterbury
Post code CT1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013962
Date of Incorporation Thu, 10th Jun 1971
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Deborah E.

Position: Director

Appointed: 01 August 2010

James E.

Position: Director

Appointed: 30 November 2004

Neal E.

Position: Director

Appointed: 20 February 1991

Margaret E.

Position: Director

Appointed: 20 February 1991

Johnathan F.

Position: Director

Appointed: 13 October 1997

Resigned: 12 July 2010

Guy A.

Position: Director

Appointed: 01 April 1993

Resigned: 09 March 1993

William V.

Position: Secretary

Appointed: 01 April 1993

Resigned: 09 March 1993

William V.

Position: Director

Appointed: 01 April 1993

Resigned: 09 March 1993

William V.

Position: Director

Appointed: 20 February 1991

Resigned: 31 July 2015

Keith E.

Position: Director

Appointed: 20 February 1991

Resigned: 09 January 2007

Sheila E.

Position: Director

Appointed: 20 February 1991

Resigned: 09 July 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Neal E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Keith E. This PSC owns 25-50% shares and has 25-50% voting rights.

Neal E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith E.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 125 26 0211 225 918770 8861 063 512
Current Assets5 818 5825 759 0746 304 5186 073 6105 999 1796 181 775
Debtors2 127 7762 156 6171 543 958477 9801 374 7701 716 912
Net Assets Liabilities  5 244 0494 492 3613 984 5305 059 950
Other Debtors18 554213 553155 748141 815283 118389 723
Property Plant Equipment2 162 7272 094 1222 036 8551 984 3631 921 6271 859 929
Total Inventories3 485 6813 602 4574 734 5394 369 7123 853 5233 401 351
Other
Audit Fees Expenses13 50013 500    
Accrued Liabilities Deferred Income158 170346 344    
Accumulated Depreciation Impairment Property Plant Equipment463 518532 122473 563545 821617 287688 307
Administrative Expenses2 211 1722 568 296    
Average Number Employees During Period363839393030
Bank Borrowings1 581 833876 618 3 143 3392 674 2351 769 722
Bank Borrowings Overdrafts1 581 8331 142 4671 402 1092 160 8411 731 8191 226 667
Bank Overdrafts 265 849    
Capital Commitments    1 
Capital Reduction Decrease In Equity 262    
Corporation Tax Payable96 800177 112190 377  190 365
Corporation Tax Recoverable   163 198266 842 
Cost Sales4 736 8275 371 368    
Creditors3 098 8773 352 9373 097 3242 160 8411 731 8191 226 667
Current Tax For Period97 617177 112    
Depreciation Expense Property Plant Equipment77 35168 604    
Distribution Costs463 766517 217    
Finished Goods Goods For Resale3 485 6813 602 457    
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-89 232705 215    
Further Item Tax Increase Decrease Component Adjusting Items 819    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 198 46988 256222 756199 576193 347
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-9 6253 751    
Gross Profit Loss3 205 8714 007 626    
Income Taxes Paid Refund Classified As Operating Activities-39 790-97 617    
Increase Decrease In Current Tax From Adjustment For Prior Periods 817    
Increase From Depreciation Charge For Year Property Plant Equipment 68 60472 09472 25871 46671 020
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings89 66960 503    
Interest Payable Similar Charges Finance Costs100 83362 607    
Net Current Assets Liabilities2 719 7052 406 1373 207 1944 668 8393 794 7224 426 688
Net Interest Paid Received Classified As Operating Activities-100 833-62 607    
Number Shares Allotted     501
Number Shares Issued Fully Paid   501501501
Operating Profit Loss530 933922 113    
Other Creditors1 009 9031 366 5691 216 048254 178948 923634 731
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  130 653   
Other Disposals Property Plant Equipment  139 424   
Other Remaining Borrowings9 333     
Other Taxation Social Security Payable81 268202 397178 52041 236114 468153 841
Par Value Share    11
Payments To Acquire Own Shares -1 063 750    
Payments To Related Parties  37 50053 000  
Pension Other Post-employment Benefit Costs Other Pension Costs78 88990 055    
Prepayments Accrued Income1 049 060140 787    
Profit Loss332 483681 577    
Profit Loss On Ordinary Activities Before Tax430 100859 506    
Property Plant Equipment Gross Cost2 626 2442 626 2442 510 4182 530 1842 538 9142 548 236
Purchase Property Plant Equipment-1 052     
Social Security Costs137 546174 221    
Staff Costs Employee Benefits Expense1 456 0741 771 938    
Tax Increase Decrease From Effect Capital Allowances Depreciation14 11812 574    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7181 230    
Tax Tax Credit On Profit Or Loss On Ordinary Activities97 617177 929    
Total Additions Including From Business Combinations Property Plant Equipment  23 59819 7668 7309 322
Total Assets Less Current Liabilities4 882 4324 500 2595 244 0496 653 2025 716 3496 286 617
Total Borrowings1 591 1661 142 467 2 160 8411 731 8191 226 667
Total Current Tax Expense Credit97 617177 929    
Total Operating Lease Payments160 503142 558    
Trade Creditors Trade Payables161 570118 048110 270126 859198 650233 095
Trade Debtors Trade Receivables1 060 1621 943 0641 388 210172 967824 8101 327 189
Turnover Revenue7 942 6989 378 994    
Wages Salaries1 239 6391 507 662    
Company Contributions To Defined Benefit Plans Directors45 95746 375    

Transport Operator Data

1 Patricia Way
Address Pysons Road Industrial Estate
City Broadstairs
Post code CT10 2LF
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (12 pages)

Company search