Elmside Limited HODDESDON


Elmside started in year 1993 as Private Limited Company with registration number 02825801. The Elmside company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hoddesdon at 1st Floor 87-89. Postal code: EN11 8TL.

The company has 2 directors, namely Luke B., Christine B.. Of them, Christine B. has been with the company the longest, being appointed on 18 May 2021 and Luke B. has been with the company for the least time - from 20 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charles H. who worked with the the company until 3 June 2004.

This company operates within the EN11 9NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0225905 . It is located at Esgors Farm, High Road, Epping with a total of 25 carsand 5 trailers. It has two locations in the UK.

Elmside Limited Address / Contact

Office Address 1st Floor 87-89
Office Address2 High Street
Town Hoddesdon
Post code EN11 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825801
Date of Incorporation Thu, 10th Jun 1993
Industry Freight transport by road
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Luke B.

Position: Director

Appointed: 20 October 2023

Christine B.

Position: Director

Appointed: 18 May 2021

Keith B.

Position: Director

Appointed: 01 March 2007

Resigned: 08 June 2021

Dengold Limited

Position: Corporate Secretary

Appointed: 03 June 2004

Resigned: 11 November 2008

Christine B.

Position: Director

Appointed: 01 January 1994

Resigned: 02 March 2021

Sandra H.

Position: Director

Appointed: 12 July 1993

Resigned: 01 January 1994

Christine B.

Position: Director

Appointed: 01 July 1993

Resigned: 13 July 1993

Charles H.

Position: Secretary

Appointed: 01 July 1993

Resigned: 03 June 2004

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1993

Resigned: 04 July 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 10 June 1993

Resigned: 04 July 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Christine B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Keith B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine B.

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

Keith B.

Notified on 6 April 2016
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 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand59542 81650 72986 28665 7805 774176 457
Current Assets467 746489 411481 110401 272491 884426 608533 483
Debtors271 851249 795181 381221 986296 104300 834262 346
Net Assets Liabilities411 011288 124262 233262 343329 192230 434165 416
Other Debtors17 64511 8079 0197 2265 0105 67212 958
Property Plant Equipment422 466482 445361 827355 956450 715339 049254 283
Total Inventories195 300196 800249 00093 000130 000120 00094 680
Other
Accumulated Depreciation Impairment Property Plant Equipment1 741 7081 902 5292 023 1462 141 8072 261 9172 330 5402 415 306
Average Number Employees During Period17171415151411
Bank Borrowings Overdrafts19 128 45 8416 4006 40019 35110 000
Corporation Tax Payable-6 084      
Creditors259 776446 549388 778319 777321 213370 810551 927
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     44 397 
Disposals Property Plant Equipment     48 000 
Fixed Assets422 466482 445361 827355 956450 715339 049254 283
Increase From Depreciation Charge For Year Property Plant Equipment 160 821120 617118 661120 110113 02084 766
Net Current Assets Liabilities207 97042 86292 33281 495170 67155 798-18 444
Other Creditors167 993285 591245 904205 603155 074168 493291 989
Other Taxation Social Security Payable33 30746 30784 18877 68780 546122 143177 648
Property Plant Equipment Gross Cost2 164 1742 384 9742 384 9732 497 7632 712 6322 669 5892 669 589
Provisions For Liabilities Balance Sheet Subtotal55 37925 48020 68322 04436 70317 017 
Total Additions Including From Business Combinations Property Plant Equipment   112 790214 8694 957 
Total Assets Less Current Liabilities630 436525 307454 159437 451621 386394 847235 839
Trade Creditors Trade Payables45 432114 65158 68630 08779 19360 82372 290
Trade Debtors Trade Receivables254 206237 988172 362214 760291 094295 162249 388
Advances Credits Directors  141 289108 48043 40567 488 
Advances Credits Made In Period Directors   218 519153 109  
Advances Credits Repaid In Period Directors   185 71088 034  

Transport Operator Data

Esgors Farm
Address High Road , Thornwood
City Epping
Post code CM16 6LY
Vehicles 11
Trailers 3
Oakleigh Yard
Address Paynes Lane , Nazeing
City Waltham Abbey
Post code EN9 2EU
Vehicles 14
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 8th, September 2022
Free Download (12 pages)

Company search

Advertisements