Elvaston Investments Limited SKIPTON


Elvaston Investments started in year 1982 as Private Limited Company with registration number 01668664. The Elvaston Investments company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Skipton at 3 Acorn Business Park. Postal code: BD23 2UE. Since 18th May 1994 Elvaston Investments Limited is no longer carrying the name Bingham Land Company.

At the moment there are 2 directors in the the firm, namely Michael B. and William S.. In addition one secretary - William S. - 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.

Elvaston Investments Limited Address / Contact

Office Address 3 Acorn Business Park
Office Address2 Airedale Business Centre
Town Skipton
Post code BD23 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668664
Date of Incorporation Fri, 1st Oct 1982
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 16 July 2020

William S.

Position: Secretary

Appointed: 14 December 1995

William S.

Position: Director

Appointed: 21 December 1994

Martin S.

Position: Director

Appointed: 02 September 2008

Resigned: 22 July 2020

Robert W.

Position: Director

Appointed: 18 July 1996

Resigned: 20 January 2009

Christopher H.

Position: Director

Appointed: 21 December 1994

Resigned: 02 February 2003

Jennifer A.

Position: Secretary

Appointed: 20 December 1993

Resigned: 28 February 1994

Harriet M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 November 1995

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 20 October 1992

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1995

Charles E.

Position: Director

Appointed: 31 December 1991

Resigned: 09 September 2009

Stephen H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Charles H. This PSC and has 75,01-100% shares.

Charles H.

Notified on 3 December 2016
Nature of control: 75,01-100% shares

Company previous names

Bingham Land Company May 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand505 13199 842
Current Assets3 083 9122 218 437
Debtors2 578 7812 118 595
Net Assets Liabilities5 912 3685 009 335
Other Debtors1 511 0921 746 419
Other
Accrued Liabilities Deferred Income844 105643 189
Accumulated Depreciation Impairment Property Plant Equipment14 87314 873
Amounts Owed By Group Undertakings858 502138 502
Amounts Owed To Related Parties1 642 4231 584 337
Average Number Employees During Period22
Creditors2 527 7672 265 325
Fixed Assets6 256 2256 256 225
Investment Property6 256 1256 256 125
Investments100100
Investments Fixed Assets100100
Investments In Group Undertakings Participating Interests100100
Net Current Assets Liabilities556 145-46 888
Net Deferred Tax Liability Asset900 0001 200 000
Other Creditors11 67912 105
Other Creditors Including Taxation Social Security Balance Sheet Subtotal22
Prepayments Accrued Income31 00752 547
Property Plant Equipment Gross Cost14 87314 873
Provisions For Liabilities Balance Sheet Subtotal900 0001 200 000
Taxation Social Security Payable22 3003 997
Total Assets Less Current Liabilities6 812 3706 209 337
Trade Creditors Trade Payables7 26021 697

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements