Elterwater Investments Limited ALTRINCHAM


Founded in 1999, Elterwater Investments, classified under reg no. 03716789 is an active company. Currently registered at 17 Shay Lane WA15 8NZ, Altrincham the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Elizabeth G., Victoria Y. and Thomas G. and others. In addition one secretary - Susan C. - 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.

Elterwater Investments Limited Address / Contact

Office Address 17 Shay Lane
Office Address2 Hale Barns
Town Altrincham
Post code WA15 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716789
Date of Incorporation Tue, 16th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Elizabeth G.

Position: Director

Appointed: 06 November 2023

Victoria Y.

Position: Director

Appointed: 06 November 2023

Thomas G.

Position: Director

Appointed: 06 November 2023

Susan C.

Position: Director

Appointed: 04 December 2016

Susan C.

Position: Secretary

Appointed: 23 March 2009

Patricia C.

Position: Director

Appointed: 01 April 2003

Rs Nominees C/o Richard Saleh & Co

Position: Corporate Secretary

Appointed: 05 September 2007

Resigned: 31 May 2016

Robert L.

Position: Secretary

Appointed: 12 July 2007

Resigned: 08 July 2023

Elizabeth L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 12 July 2007

Elizabeth L.

Position: Director

Appointed: 01 January 2004

Resigned: 12 July 2007

Victoria L.

Position: Director

Appointed: 01 January 2004

Resigned: 25 May 2007

Patricia L.

Position: Director

Appointed: 16 February 1999

Resigned: 24 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1999

Resigned: 16 February 1999

Robert L.

Position: Director

Appointed: 16 February 1999

Resigned: 08 July 2023

Robert L.

Position: Secretary

Appointed: 16 February 1999

Resigned: 01 January 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Victoria Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Victoria Y.

Notified on 8 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth G.

Notified on 8 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert L.

Notified on 6 April 2016
Ceased on 8 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9132 8024 7815 2303 2823 18174 7961 269
Current Assets34 03514 93820 60826 45427 79516 33893 46110 319
Debtors32 12212 13615 82721 22424 51313 15718 6659 050
Net Assets Liabilities1 958 5931 383 4731 400 5401 402 3611 404 2451 404 6821 405 6591 619 260
Other Debtors22 586     1 383910
Property Plant Equipment2 322 9881 699 1291 698 6391 699 4561 699 5591 695 0541 694 427 
Other
Accrued Liabilities2 0072 0063 0692 6072 6072 6077 2757 571
Accumulated Depreciation Impairment Property Plant Equipment7 1497 7168 2069 02410 14810 95411 58112 433
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -66 977     -9 496
Amounts Owed To Group Undertakings  43 54446 22450 26369 101145 81065 354
Average Number Employees During Period 4444456
Corporation Tax Payable33 32721 62715 89215 53014 42511 44914 4969 308
Creditors149 988149 129137 242142 084141 644125 245200 764123 119
Disposals Property Plant Equipment 624 000  2803 699  
Dividends Paid 725 000      
Increase From Depreciation Charge For Year Property Plant Equipment 5674908181 124806627852
Net Current Assets Liabilities-115 953-134 191-116 634-115 630-113 849-108 907-107 303-112 800
Other Creditors       257
Other Taxation Social Security Payable       5 227
Profit Loss 149 829      
Property Plant Equipment Gross Cost2 330 1371 706 8451 706 8451 708 4801 709 7071 706 0081 706 0081 902 833
Provisions248 442181 465181 465181 465181 465181 465181 465171 969
Provisions For Liabilities Balance Sheet Subtotal248 442181 465181 465181 465181 465181 465181 465171 969
Total Additions Including From Business Combinations Property Plant Equipment 708 1 6351 507  1 121
Total Assets Less Current Liabilities2 207 0351 564 9381 582 0051 583 8261 585 7101 586 1471 587 1241 791 229
Total Increase Decrease From Revaluations Property Plant Equipment       204 065
Trade Creditors Trade Payables36 69837 95137 88238 05038 55738 67830 81631 439
Trade Debtors Trade Receivables9 53612 13615 82721 22424 51313 15717 2828 140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements