Elvington Holdings Limited YORK


Elvington Holdings started in year 1974 as Private Limited Company with registration number 01159252. The Elvington Holdings company has been functioning successfully for fifty years now and its status is active. The firm's office is based in York at Unit G4 Elvington Industrial Estate, York Road. Postal code: YO41 4AR.

The firm has one director. Timothy G., appointed on 1 January 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan G. who worked with the the firm until 30 September 2020.

This company operates within the YO41 4AR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0220161 . It is located at Elvington Ind Estate, Elvington, York with a total of 4 carsand 1 trailers.

Elvington Holdings Limited Address / Contact

Office Address Unit G4 Elvington Industrial Estate, York Road
Office Address2 Elvington
Town York
Post code YO41 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01159252
Date of Incorporation Tue, 5th Feb 1974
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Timothy G.

Position: Director

Appointed: 01 January 2012

Gerald G.

Position: Director

Resigned: 24 August 2018

Kenneth G.

Position: Director

Resigned: 30 September 2020

Richard G.

Position: Director

Appointed: 22 April 2016

Resigned: 30 September 2020

Susan G.

Position: Director

Appointed: 04 April 2005

Resigned: 30 September 2020

Susan G.

Position: Secretary

Appointed: 04 April 2005

Resigned: 30 September 2020

John M.

Position: Director

Appointed: 31 May 1991

Resigned: 11 September 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we found, there is Elvington Plant Holdings Limited from York, England. This PSC is categorised as "a 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 Timothy G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Elvington Plant Holdings Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Elvington Plant Holdings Limited

Unit G4 Elvington Industrial Estate York Road, Elvington, York, YO41 4AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12524366
Notified on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy G.

Notified on 1 April 2021
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elvington Plant Holdings Limited

Unit G4 Elvington Industrial Estate, Elvington, York, YO41 4AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12524366
Notified on 8 October 2020
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan G.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Kenneth G.

Notified on 6 April 2016
Ceased on 8 October 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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 859 8071 985 346       
Balance Sheet
Cash Bank On Hand 307 960261 239270 427112 08271 493240 787113 12868 616
Current Assets518 649571 395624 568664 219438 995707 883529 929360 397404 063
Debtors209 649211 053302 465265 279276 409596 950255 924217 529304 438
Net Assets Liabilities  2 157 6302 213 6662 438 9362 525 1621 302 6501 306 1591 336 831
Other Debtors 36 46123 83215 08345 546284 3115 000  
Property Plant Equipment 1 527 0771 914 4402 087 0102 286 2712 167 3452 184 1332 427 5962 363 117
Total Inventories 52 38260 86460 51350 50439 44033 21829 74031 009
Cash Bank In Hand274 528307 960       
Stocks Inventory34 47252 382       
Tangible Fixed Assets2 354 3322 679 821       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 334 5061 460 045       
Shareholder Funds1 859 8071 985 346       
Other
Accrued Liabilities     49 89427 98827 73827 738
Accumulated Depreciation Impairment Property Plant Equipment 732 777823 391973 3731 193 5491 473 8391 724 4191 954 3882 171 156
Additions Other Than Through Business Combinations Property Plant Equipment    539 935268 152664 738723 103413 710
Amounts Owed By Related Parties      6 0066 6806 680
Average Number Employees During Period  27 2017161514
Bank Borrowings     133 91945 00034 59425 991
Bank Borrowings Overdrafts 177 271164 917151 003144 217133 919   
Bank Overdrafts     32 982  974
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  614 225944 394     
Comprehensive Income Expense     86 226147 68744 509 
Corporation Tax Payable  18 000      
Corporation Tax Recoverable    6 472    
Creditors 426 439535 637525 011536 298523 448633 549752 645671 093
Deferred Tax Asset Debtors 90 00077 00068 000     
Depreciation Amortisation Impairment Expense  81 701109 862     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -92 275-155 754-184 216
Disposals Investment Property Fair Value Model     214 000-1 068 000  
Disposals Property Plant Equipment      -397 372-249 671-261 421
Dividends Paid      -1 396 759-41 000 
Finance Lease Liabilities Present Value Total   374 008 389 529588 549718 051368 088
Fixed Assets  3 086 5333 280 4003 568 2713 235 3452 184 133  
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income     78 459-779 899  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     -78 459779 899  
Increase From Depreciation Charge For Year Property Plant Equipment  236 388271 207331 568341 894342 855385 723400 984
Investment Property 1 152 7441 172 0931 193 3901 282 0001 068 000   
Investment Property Fair Value Model    1 282 0001 068 000   
Issue Equity Instruments      26 560  
Net Current Assets Liabilities43 250-110 036-156 266-336 014-415 582-9 475-61 738-203 538-173 701
Number Shares Issued Fully Paid     10026 66026 66026 660
Other Comprehensive Income Expense Net Tax     78 459-779 899  
Other Creditors 249 168370 720374 008392 081326 70316 36650 25233 041
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    474 012    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  145 774124 001105 84061 604   
Other Disposals Property Plant Equipment  184 471184 766199 695106 788   
Other Inventories     39 44033 21829 74031 009
Other Taxation Social Security Payable 46 32045 46588 06692 35136 764   
Par Value Share 1    111
Prepayments     37 71010 2174313 071
Profit Loss     86 226147 68744 509 
Property Plant Equipment Gross Cost 2 259 8542 737 8313 060 3833 479 8203 641 1843 908 5524 381 9844 534 273
Provisions For Liabilities Balance Sheet Subtotal  237 000235 000177 455177 260186 196165 254181 492
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -5 552    
Taxation Social Security Payable     36 76458 61850 12844 158
Total Additions Including From Business Combinations Property Plant Equipment  662 448503 355     
Total Assets Less Current Liabilities2 397 5822 569 7852 930 2672 986 4473 152 6893 225 8702 122 3952 224 0582 189 416
Total Borrowings     523 448633 549752 645671 093
Total Increase Decrease From Revaluations Property Plant Equipment    79 197    
Trade Creditors Trade Payables 28 77659 48519 73760 29398 761360 54197 40294 139
Trade Debtors Trade Receivables 174 592201 633250 196224 391274 929234 701210 418294 687
Amount Specific Advance Or Credit Directors     2 3455 000  
Amount Specific Advance Or Credit Made In Period Directors      5 000  
Amount Specific Advance Or Credit Repaid In Period Directors     2 345-2 345  
Creditors Due After One Year417 775426 439       
Creditors Due Within One Year475 399681 431       
Number Shares Allotted 100       
Provisions For Liabilities Charges120 000158 000       
Revaluation Reserve525 201525 201       
Share Capital Allotted Called Up Paid100100       

Transport Operator Data

Elvington Ind Estate
Address Elvington
City York
Post code YO41 4AR
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (12 pages)

Company search

Advertisements