Elland Steel Structures (UK) Limited HALIFAX


Founded in 2007, Elland Steel Structures (UK), classified under reg no. 06433165 is an active company. Currently registered at Philmar House HX2 0AR, Halifax the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023. Since Tuesday 25th March 2008 Elland Steel Structures (UK) Limited is no longer carrying the name Aidblock.

Currently there are 5 directors in the the company, namely Andrew S., Daphne D. and Keith D. and others. In addition one secretary - Antony D. - is with the firm. As of 28 April 2024, there was 1 ex director - Paul K.. There were no ex secretaries.

Elland Steel Structures (UK) Limited Address / Contact

Office Address Philmar House
Office Address2 Gibbet Street
Town Halifax
Post code HX2 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06433165
Date of Incorporation Wed, 21st Nov 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 25 September 2023

Daphne D.

Position: Director

Appointed: 31 March 2008

Keith D.

Position: Director

Appointed: 31 March 2008

Antony D.

Position: Secretary

Appointed: 11 December 2007

Mark D.

Position: Director

Appointed: 11 December 2007

Antony D.

Position: Director

Appointed: 11 December 2007

Paul K.

Position: Director

Appointed: 01 January 2023

Resigned: 08 September 2023

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2007

Resigned: 11 December 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 November 2007

Resigned: 11 December 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Elland Steel Structures Trustees Limited from Halifax, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights.

Elland Steel Structures Trustees Limited

Philmar House Gibbet Street, Halifax, West Yorkshire, HX2 0AR, United Kingdom

Legal authority Compnay In England
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13136825
Notified on 23 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aidblock March 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand30 23619 52650 95734 49339 8024 0513 7143 288
Current Assets30 84220 15251 59334 54639 8555 1045 5675 344
Debtors60662663653531 0531 8532 056
Net Assets Liabilities15 084 95814 954 11614 811 05714 685 10314 824 31413 691 84213 675 67713 366 486
Other Debtors535353535353853853
Other
Audit Fees Expenses18 73519 35019 73021 20223 77221 270  
Fees For Non-audit Services156633 0636 0006 2556 000  
Company Contributions To Money Purchase Plans Directors3 0553 3724 1634843 1993 824  
Director Remuneration167 121278 020158 070185 480138 908148 606  
Number Directors Accruing Benefits Under Money Purchase Scheme111111  
Accrued Liabilities334 351304 401286 901257 491202 463209 492197 491197 490
Accumulated Amortisation Impairment Intangible Assets4 638 5965 200 8505 763 1046 325 3586 887 6127 449 866  
Amortisation Expense Intangible Assets562 254562 254562 254562 254562 254562 254  
Amounts Owed To Group Undertakings2 724 0353 329 6353 821 6354 327 9525 164 3126 304 6466 104 5756 441 590
Applicable Tax Rate201919191919  
Average Number Employees During Period105110111109101959695
Comprehensive Income Expense-52 077-52 592-64 810-65 954184 211-90 556-16 165315 659
Consideration Received For Shares Issued Specific Share Issue 21 75021 750     
Creditors1 300 0001 000 000700 0005 349 4435 398 7756 547 3156 334 0666 639 080
Current Tax For Period225 826174 983169 921119 72776 473-177 031  
Depreciation Expense Property Plant Equipment206 946149 809118 24077 28593 17790 250  
Dividends Paid80 344100 00099 99960 00045 0001 041 916 624 850
Dividends Paid On Shares Interim80 344100 00099 99960 00045 0001 041 916  
Fixed Assets20 000 00020 000 00020 000 00020 000 00020 186 36820 238 80220 007 78320 000 222
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   638 128    
Further Item Interest Expense Component Total Interest Expense 230  10286  
Gain Loss On Disposals Property Plant Equipment18 42619 19212 12710 59643 007-6 368  
Increase From Amortisation Charge For Year Intangible Assets 562 254562 254562 254562 254562 254  
Intangible Assets6 606 4936 044 2395 481 9854 919 7314 357 4773 795 223  
Intangible Assets Gross Cost11 245 08911 245 08911 245 08911 245 08911 245 089   
Interest Expense On Loan Capital17 50017 50030 00030 000    
Interest Payable Similar Charges Finance Costs17 50017 73030 00030 00010286  
Investments Fixed Assets20 000 00020 000 00020 000 00020 000 00020 186 36820 238 80220 007 78320 000 222
Investments In Group Undertakings20 000 00020 000 00020 000 00020 000 00020 000 00020 000 00120 000 00120 000 001
Issue Equity Instruments21 75021 75021 750     
Net Assets Liabilities Subsidiaries-7 336 620-8 072 265-8 906 150-10 142 935-10 291 576-1-1-1
Net Current Assets Liabilities-3 615 042-4 045 884-4 488 943-5 314 897-5 358 920-6 542 211-6 328 499-6 633 736
Nominal Value Shares Issued Specific Share Issue 11     
Number Shares Issued Fully Paid 9 56510 00010 00010 00010 00010 00010 000
Number Shares Issued Specific Share Issue 435435     
Other Deferred Tax Expense Credit-10 902-1 60814 519-37310 23012 540  
Other Taxation Social Security Payable   12 800    
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs147 551155 336149 949156 395136 726140 015  
Percentage Class Share Held In Subsidiary 100100100100100100100
Profit Loss285 593-52 592-64 810-29 552184 211-90 556-16 165315 659
Profit Loss On Ordinary Activities Before Tax500 517294 173391 26289 802-142 699-636 234  
Profit Loss Subsidiaries899 925735 645833 885598 657348 666181 066-622 480584 719
Recoverable Value-added Tax553573583     
Social Security Costs262 277308 916368 708364 777319 274291 820  
Staff Costs Employee Benefits Expense3 280 4173 696 4153 847 3383 891 4933 393 0423 283 831  
Tax Expense Credit Applicable Tax Rate100 10355 89374 34017 062-27 113-120 884  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss114 557110 010110 100102 292113 816119 944  
Tax Tax Credit On Profit Or Loss On Ordinary Activities214 924173 375184 440119 35486 703-164 491  
Total Assets Less Current Liabilities16 384 95815 954 11615 511 05714 685 10314 827 44813 696 59113 679 28413 366 486
Total Operating Lease Payments20 93722 42122 42122 91824 41424 414  
Wages Salaries2 870 5893 232 1633 328 6813 370 3212 937 0422 851 996  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    3 1341 615-1 142-3 607
Bank Borrowings Overdrafts     1 177  
Bank Overdrafts     1 177  
Deferred Tax Liabilities      3 607 
Increase Decrease In Current Tax From Adjustment For Prior Periods     -176 356  
Other Investments Other Than Loans    16 49317 1856 008403
Prepayments Accrued Income       203
Provisions    3 1344 7493 607 
Provisions For Liabilities Balance Sheet Subtotal    3 1344 7493 607 
Total Borrowings     1 177  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director appointment on Monday 25th September 2023.
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements