Algeco Uk Limited PETERBOROUGH


Algeco Uk started in year 1917 as Private Limited Company with registration number 00147207. The Algeco Uk company has been functioning successfully for one hundred and seven years now and its status is active. The firm's office is based in Peterborough at Manor Drive. Postal code: PE4 7AP. Since 2022-02-21 Algeco Uk Limited is no longer carrying the name Elliott Group.

At the moment there are 3 directors in the the company, namely Ceredig J., Keith D. and James O.. In addition one secretary - James O. - is with the firm. At the moment 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.

This company operates within the S9 5DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1101882 . It is located at Elliott Group Ltd, A5 Trade Centre, Cannock with a total of 50 carsand 10 trailers. It has four locations in the UK.

Algeco Uk Limited Address / Contact

Office Address Manor Drive
Town Peterborough
Post code PE4 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00147207
Date of Incorporation Sat, 21st Apr 1917
Industry Other manufacturing n.e.c.
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 107 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ceredig J.

Position: Director

Appointed: 28 April 2023

Keith D.

Position: Director

Appointed: 08 February 2023

James O.

Position: Director

Appointed: 05 October 2022

James O.

Position: Secretary

Appointed: 05 October 2022

Trace N.

Position: Director

Appointed: 30 May 2022

Resigned: 08 February 2023

Thomas M.

Position: Director

Appointed: 11 December 2020

Resigned: 27 March 2023

Simon G.

Position: Director

Appointed: 09 November 2020

Resigned: 14 April 2022

John C.

Position: Director

Appointed: 08 April 2019

Resigned: 26 July 2022

Lee Y.

Position: Director

Appointed: 15 October 2018

Resigned: 30 November 2020

Andrew T.

Position: Director

Appointed: 02 July 2018

Resigned: 25 October 2019

Darron C.

Position: Director

Appointed: 02 July 2018

Resigned: 31 October 2018

Sundip T.

Position: Director

Appointed: 29 January 2018

Resigned: 15 December 2021

James O.

Position: Director

Appointed: 29 January 2018

Resigned: 05 October 2022

James O.

Position: Secretary

Appointed: 04 July 2017

Resigned: 05 October 2022

Richard J.

Position: Director

Appointed: 18 April 2016

Resigned: 30 June 2018

Roy N.

Position: Secretary

Appointed: 05 October 2015

Resigned: 31 May 2017

Lee N.

Position: Director

Appointed: 05 October 2015

Resigned: 28 February 2018

Bertrand Q.

Position: Director

Appointed: 01 January 2013

Resigned: 02 May 2018

Bruno R.

Position: Director

Appointed: 15 October 2012

Resigned: 14 December 2012

Henry A.

Position: Director

Appointed: 12 October 2012

Resigned: 01 June 2018

James L.

Position: Director

Appointed: 28 March 2012

Resigned: 14 July 2014

Joana D.

Position: Secretary

Appointed: 28 March 2012

Resigned: 05 October 2015

Joana D.

Position: Director

Appointed: 28 March 2012

Resigned: 05 October 2015

Mark E.

Position: Director

Appointed: 19 January 2010

Resigned: 16 October 2012

Ian T.

Position: Secretary

Appointed: 23 December 2009

Resigned: 16 March 2012

Ian T.

Position: Director

Appointed: 23 December 2009

Resigned: 16 March 2012

David E.

Position: Director

Appointed: 15 October 2007

Resigned: 05 January 2011

Paul O.

Position: Director

Appointed: 01 September 2006

Resigned: 19 January 2010

Andrew P.

Position: Director

Appointed: 24 January 2006

Resigned: 30 June 2011

Philip R.

Position: Director

Appointed: 17 June 2005

Resigned: 24 November 2008

Stephen R.

Position: Director

Appointed: 17 June 2005

Resigned: 24 November 2008

Manjit D.

Position: Director

Appointed: 17 June 2005

Resigned: 24 November 2008

Geoffrey L.

Position: Director

Appointed: 03 July 2001

Resigned: 31 January 2003

Iain D.

Position: Director

Appointed: 01 September 2000

Resigned: 24 May 2005

Geoffrey U.

Position: Director

Appointed: 05 July 2000

Resigned: 26 February 2010

Paul S.

Position: Director

Appointed: 06 November 1995

Resigned: 31 August 2006

Richard P.

Position: Director

Appointed: 06 November 1995

Resigned: 30 April 2007

John I.

Position: Director

Appointed: 06 November 1995

Resigned: 24 May 2005

Robert D.

Position: Director

Appointed: 06 November 1995

Resigned: 31 October 2008

David B.

Position: Director

Appointed: 06 November 1995

Resigned: 06 October 2000

Henry B.

Position: Director

Appointed: 06 November 1995

Resigned: 03 July 2001

Thomas A.

Position: Director

Appointed: 06 November 1995

Resigned: 23 December 2009

Thomas A.

Position: Secretary

Appointed: 06 November 1995

Resigned: 23 December 2009

Malcolm H.

Position: Director

Appointed: 22 June 1991

Resigned: 06 November 1995

George B.

Position: Director

Appointed: 22 June 1991

Resigned: 01 September 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Algeco Uk Holdings Limited from Peterborough, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

Algeco Uk Holdings Limited

Manor Drive Manor Drive, Peterborough, PE4 7AP, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6344129
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elliott Group February 21, 2022
Davis Falcon November 29, 1995
Godfrey Davis (holdings) July 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 3545 183
Current Assets250 017283 856
Debtors237 360270 909
Net Assets Liabilities324 743315 338
Other Debtors197 098212 314
Property Plant Equipment114 568166 374
Total Inventories6 3037 764
Other
Accrued Liabilities Deferred Income38 97940 618
Accumulated Amortisation Impairment Intangible Assets13 09513 102
Accumulated Depreciation Impairment Property Plant Equipment170 619229 588
Average Number Employees During Period830887
Bank Borrowings Overdrafts8 65642 676
Creditors59 85499 358
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 492
Disposals Intangible Assets 481
Disposals Property Plant Equipment 20 706
Fixed Assets259 720311 789
Increase From Amortisation Charge For Year Intangible Assets 7
Intangible Assets50619
Intangible Assets Gross Cost13 60113 121
Investments Fixed Assets144 646145 396
Net Current Assets Liabilities190 163184 498
Other Creditors3 50310 404
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 75 461
Other Inventories4 6556 001
Payments On Account Inventories1 6481 763
Prepayments Accrued Income16 11623 118
Property Plant Equipment Gross Cost285 187395 962
Provisions For Liabilities Balance Sheet Subtotal1 2352 146
Taxation Social Security Payable5 1353 858
Total Additions Including From Business Combinations Intangible Assets 1
Total Additions Including From Business Combinations Property Plant Equipment 20 963
Total Assets Less Current Liabilities449 883496 287
Total Increase Decrease From Revaluations Property Plant Equipment 110 518
Trade Creditors Trade Payables3 5811 802
Trade Debtors Trade Receivables24 14635 477

Transport Operator Data

Elliott Group Ltd
Address A5 Trade Centre , Delta Way
City Cannock
Post code WS11 0BE
Vehicles 15
Overend Road
City Cradley Heath
Post code B64 7DW
Vehicles 15
Griff Clara Industrial Estate
Address Griff Lane , Griff
City Nuneaton
Post code CV10 7PP
Vehicles 10
Trailers 5
Hilton Main Industrial Estate
Address Bognop Road , Essington
City Wolverhampton
Post code WV11 2BE
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Amended full accounts data made up to 2022-12-31
filed on: 24th, January 2024
Free Download (44 pages)

Company search

Advertisements