Elkington Consulting Limited NORTHAMPTON


Founded in 2004, Elkington Consulting, classified under reg no. 05171202 is an active company. Currently registered at Manor Farm NN6 6NH, Northampton the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Jessica H., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 6 July 2004 and Jessica H. has been with the company for the least time - from 6 April 2018. As of 28 May 2024, there was 1 ex secretary - Pamela M.. There were no ex directors.

Elkington Consulting Limited Address / Contact

Office Address Manor Farm
Office Address2 Elkington
Town Northampton
Post code NN6 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171202
Date of Incorporation Tue, 6th Jul 2004
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jessica H.

Position: Director

Appointed: 06 April 2018

Steven H.

Position: Director

Appointed: 06 July 2004

Pamela M.

Position: Secretary

Appointed: 06 July 2004

Resigned: 06 January 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Jessica H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jessica H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand159 3664 12240 194     
Current Assets159 36611 14246 67414 33017 596148 23157 82735 627
Debtors 7 0206 480     
Net Assets Liabilities 143 438159 588154 665161 614168 625179 886192 393
Property Plant Equipment1 9391 6293 563     
Other
Accrued Liabilities1 7002 148      
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 1001 1251 25010 925
Accumulated Depreciation Impairment Property Plant Equipment15 03415 57614 989     
Additions Other Than Through Business Combinations Investment Property Fair Value Model 443 900      
Average Number Employees During Period 1122222
Corporation Tax Payable10 7027 732      
Creditors14 662313 233315 341288 379285 706411 154305 960265 254
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 774     
Disposals Property Plant Equipment  2 279     
Fixed Assets1 939445 529447 463446 572446 391450 266448 674450 406
Increase From Depreciation Charge For Year Property Plant Equipment 5421 187     
Investment Property 443 900443 900     
Investment Property Fair Value Model 443 900      
Net Current Assets Liabilities144 704-302 09127 466-3 528929130 63838 42218 166
Other Creditors2932315 341     
Other Taxation Social Security Payable47810 44718 013     
Property Plant Equipment Gross Cost16 97317 20518 552     
Total Additions Including From Business Combinations Property Plant Equipment 2323 626     
Total Assets Less Current Liabilities146 643143 438474 929443 044448 420580 904487 096468 572
Trade Creditors Trade Payables114900150     
Trade Debtors Trade Receivables 7 0206 480     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements