Elosco Limited DESBOROUGH


Founded in 1958, Elosco, classified under reg no. 00615462 is an active company. Currently registered at Brampton Wood Lane NN14 2SJ, Desborough the company has been in the business for 66 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Rosemary H., Peter L. and Charlotte L.. In addition one secretary - Rosemary H. - is with the company. As of 4 May 2024, there were 2 ex directors - Frank L., Geoffrey K. and others listed below. There were no ex secretaries.

Elosco Limited Address / Contact

Office Address Brampton Wood Lane
Office Address2 Dob Hall
Town Desborough
Post code NN14 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00615462
Date of Incorporation Mon, 24th Nov 1958
Industry Other letting and operating of own or leased real estate
Industry Raising of poultry
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Rosemary H.

Position: Director

Appointed: 22 September 1999

Rosemary H.

Position: Secretary

Appointed: 31 July 1996

Peter L.

Position: Director

Appointed: 31 July 1996

Charlotte L.

Position: Director

Appointed: 30 September 1991

Frank L.

Position: Director

Resigned: 25 September 2021

Geoffrey K.

Position: Director

Appointed: 30 September 1991

Resigned: 31 July 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Adrian B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Charlotte L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rosemary H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adrian B.

Notified on 25 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charlotte L.

Notified on 25 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Rosemary H.

Notified on 25 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Adrian B.

Notified on 25 September 2021
Ceased on 25 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Frank L.

Notified on 6 April 2016
Ceased on 25 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 4999 54335 42752 04182 946114 867
Current Assets98 50136 81962 03181 619111 872144 552
Debtors60 00227 27626 60429 57828 92629 685
Net Assets Liabilities224 142245 405266 632285 160312 304337 427
Other Debtors33 15525 99025 59028 59028 59028 591
Property Plant Equipment12 2502 4842 0571 7121 4321 203
Other
Accrued Liabilities Deferred Income6 9974 1803 2014 0855 5445 145
Accumulated Depreciation Impairment Property Plant Equipment447 2029 3019 5239 86810 14810 377
Amounts Owed To Directors80 46047 47547 47547 47546 78346 783
Average Number Employees During Period102222 
Corporation Tax Payable  4 5964 4276 4897 566
Creditors92 59166 89870 45671 17174 00074 678
Fixed Assets307 250297 484297 057296 712296 432296 203
Increase From Depreciation Charge For Year Property Plant Equipment 534427345280229
Investment Property295 000295 000295 000295 000295 000295 000
Investment Property Fair Value Model295 000295 000295 000295 000295 000 
Net Current Assets Liabilities5 910-30 079-8 42510 44837 87269 874
Nominal Value Allotted Share Capital 6 0006 0006 0006 0006 000
Number Shares Allotted  6 0006 000  
Number Shares Issued Fully Paid 6 0006 0006 0006 0006 000
Other Creditors 15 18315 18415 18415 18415 184
Par Value Share 11 1 
Prepayments Accrued Income  4143873361 094
Profit Loss 21 26321 227 27 14425 123
Property Plant Equipment Gross Cost459 45211 78511 58011 58011 580 
Provisions For Liabilities Balance Sheet Subtotal89 01822 00022 00022 00022 00028 650
Taxation Social Security Payable   4 4276 489 
Total Assets Less Current Liabilities313 160267 405288 632307 160334 304366 077
Trade Debtors Trade Receivables21 417862600601  
Transfers To From Retained Earnings Increase Decrease In Equity     6 650
Advances Credits Directors  5 0608 0607 753307
Advances Credits Made In Period Directors   3 000  
Amount Specific Advance Or Credit Directors307307307   
Amount Specific Advance Or Credit Made In Period Directors2 64268    
Amount Specific Advance Or Credit Repaid In Period Directors6 5437 333    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 438 435205   
Disposals Property Plant Equipment 447 667205   
Prepayments1 885224414   
Recoverable Value-added Tax3 545200    
Social Security Payable646     
Trade Creditors Trade Payables4 48860    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements