Ellough Industrial Estates (1978) Limited ELLOUGH


Ellough Industrial Estates (1978) started in year 1978 as Private Limited Company with registration number 01389427. The Ellough Industrial Estates (1978) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Ellough at Site Office. Postal code: NR34 7TD.

At the moment there are 4 directors in the the firm, namely Emma T., Oliver T. and Natalie C. and others. In addition one secretary - Stuart L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ellough Industrial Estates (1978) Limited Address / Contact

Office Address Site Office
Office Address2 Ellough Industrial Estate
Town Ellough
Post code NR34 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389427
Date of Incorporation Fri, 15th Sep 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Stuart L.

Position: Secretary

Appointed: 11 February 2022

Emma T.

Position: Director

Appointed: 11 August 2014

Oliver T.

Position: Director

Appointed: 11 August 2014

Natalie C.

Position: Director

Appointed: 11 August 2014

Susan B.

Position: Director

Appointed: 29 January 1992

John K.

Position: Secretary

Appointed: 20 June 2008

Resigned: 11 February 2022

Keith H.

Position: Secretary

Appointed: 31 August 2007

Resigned: 20 June 2008

John K.

Position: Director

Appointed: 25 February 2003

Resigned: 11 February 2022

Malcolm W.

Position: Secretary

Appointed: 23 April 1997

Resigned: 31 August 2007

Michael O.

Position: Director

Appointed: 01 April 1997

Resigned: 31 July 2020

Donna B.

Position: Secretary

Appointed: 13 January 1993

Resigned: 21 March 1997

Donald B.

Position: Director

Appointed: 29 January 1992

Resigned: 29 October 1992

Michael O.

Position: Director

Appointed: 29 January 1992

Resigned: 05 January 1993

Donna B.

Position: Director

Appointed: 29 January 1992

Resigned: 21 March 1997

Sara B.

Position: Director

Appointed: 29 January 1992

Resigned: 31 December 1997

Edward T.

Position: Director

Appointed: 29 January 1992

Resigned: 09 July 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Susan B. The abovementioned PSC and has 50,01-75% shares.

Susan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth2 695 9442 725 5023 374 1113 937 573
Balance Sheet
Cash Bank In Hand66 99859 850139 882186 559
Current Assets142 787111 170207 354258 808
Debtors75 78951 32067 47272 249
Tangible Fixed Assets24 81223 05929 10670 563
Reserves/Capital
Called Up Share Capital266 100266 100266 100266 100
Profit Loss Account Reserve276 006360 715608 074441 064
Shareholder Funds2 695 9442 725 5023 374 1113 937 573
Other
Creditors Due After One Year910 617919 629821 5171 113 295
Creditors Due Within One Year254 132229 128227 543234 549
Deferred Tax Liability6 9069 97013 28913 954
Fixed Assets3 724 8123 773 0594 229 1065 040 563
Net Assets Liability Excluding Pension Asset Liability2 695 9442 725 5023 374 1113 937 573
Net Current Assets Liabilities-111 345-117 958-20 18924 259
Number Shares Allotted 239 49091 22291 222
Other Loans After Five Years By Instalments698 035645 741586 525 
Par Value Share 111
Revaluation Reserve Investment Properties1 681 9771 626 8262 028 0762 758 548
Share Capital Allotted Called Up Paid239 490239 49091 22291 222
Share Premium Account471 861471 861471 861471 861
Tangible Fixed Assets Additions 3 28912 55447 714
Tangible Fixed Assets Cost Or Valuation94 20895 757108 311153 135
Tangible Fixed Assets Depreciation69 39672 69979 20582 572
Tangible Fixed Assets Depreciation Charged In Period 4 6076 5076 257
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 304 2 890
Tangible Fixed Assets Disposals 1 739 2 890
Tangible Fixed Assets Increase Decrease From Revaluations -55 151401 250730 472
Total Assets Less Current Liabilities3 613 4673 655 1014 208 9175 064 822

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (15 pages)

Company search

Advertisements