Elvington Floorcraft Limited YORK


Elvington Floorcraft started in year 1972 as Private Limited Company with registration number 01062190. The Elvington Floorcraft company has been functioning successfully for 52 years now and its status is active. The firm's office is based in York at Charlotte House. Postal code: YO10 3WW.

The firm has 2 directors, namely Karen G., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 1 January 1998 and Karen G. has been with the company for the least time - from 29 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan G. who worked with the the firm until 27 February 2020.

Elvington Floorcraft Limited Address / Contact

Office Address Charlotte House
Office Address2 6a James Street
Town York
Post code YO10 3WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01062190
Date of Incorporation Thu, 20th Jul 1972
Industry Floor and wall covering
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Karen G.

Position: Director

Appointed: 29 July 2020

Andrew G.

Position: Director

Appointed: 01 January 1998

Gerald G.

Position: Director

Resigned: 24 August 2018

Kenneth G.

Position: Director

Resigned: 27 February 2020

Susan G.

Position: Director

Appointed: 04 April 2005

Resigned: 27 February 2020

Susan G.

Position: Secretary

Appointed: 04 April 2005

Resigned: 27 February 2020

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats established, there is Elvington Floorcraft (Holdings) Limited from York, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew G. This PSC has significiant influence or control over the company,. Moving on, there is Kenneth G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elvington Floorcraft (Holdings) Limited

Charlotte House, 6a James Street, York, YO10 3WW, England

Legal authority Ca 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11737952
Notified on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Kenneth G.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Susan G.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Gerald G.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth292 437302 610       
Balance Sheet
Cash Bank On Hand  9 7742 56213 444120 871211 069256 258325 082
Current Assets468 327429 410412 659493 776565 394565 577662 322725 409834 650
Debtors379 812419 583394 422482 382544 996437 197444 093461 230483 166
Net Assets Liabilities     481 943551 522674 152760 809
Other Debtors 336 988243 065386 486359 802343 28314 66418 84636 353
Property Plant Equipment 16 87812 73718 93913 6788 69829 62865 38062 572
Total Inventories 9 8278 4638 8326 9547 5097 1607 92126 402
Cash Bank In Hand78 840        
Stocks Inventory9 6759 827       
Tangible Fixed Assets20 63316 878       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve292 337302 510       
Shareholder Funds292 437302 610       
Other
Accumulated Depreciation Impairment Property Plant Equipment 74 06679 64875 92882 93987 91978 68779 30379 758
Amounts Owed By Related Parties      319 600319 600319 600
Average Number Employees During Period   41516151412
Bank Borrowings Overdrafts 76 841       
Corporation Tax Payable 4 0007 250      
Creditors 143 67889 319115 100134 03592 332134 828100 637120 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases     59 50055 25038 25021 250
Increase From Depreciation Charge For Year Property Plant Equipment  5 5825 6887 0114 98013 74711 27127 766
Net Current Assets Liabilities271 804285 732323 340378 676431 359473 245527 494624 772713 937
Other Creditors 8 25622 16242 43652 17022 09010 38613 30610 853
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 408  22 97910 65527 311
Other Disposals Property Plant Equipment   9 500  23 10410 85027 935
Other Taxation Social Security Payable 26 95639 57052 57448 61845 92957 55139 03040 373
Property Plant Equipment Gross Cost 90 94492 38594 86796 61796 617108 315144 683142 330
Provisions For Liabilities Balance Sheet Subtotal      5 60016 00015 700
Total Additions Including From Business Combinations Property Plant Equipment  1 44111 9821 750 34 80247 21825 582
Total Assets Less Current Liabilities292 437302 610336 077397 615445 037481 943557 122690 152776 509
Trade Creditors Trade Payables 27 62527 58720 09033 24724 31366 89148 30169 487
Trade Debtors Trade Receivables 82 595151 35795 896185 19493 914109 829122 784127 213
Employees Total    1516   
Creditors Due Within One Year196 523143 678       
Number Shares Allotted 100       
Par Value Share 1       
Secured Debts88 44376 841       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 566       
Tangible Fixed Assets Cost Or Valuation 87 378       
Tangible Fixed Assets Depreciation 66 745       
Tangible Fixed Assets Depreciation Charged In Period 7 321       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements