You are here: bizstats.co.uk > a-z index > E list > EL list

Elw Limited WALSALL


Founded in 1993, Elw, classified under reg no. 02858740 is an active company. Currently registered at Orbik House Northgate Way WS9 8TX, Walsall the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 11th Oct 2005 Elw Limited is no longer carrying the name Spel.

The firm has 3 directors, namely Matthew E., Jennifer W. and Philip E.. Of them, Philip E. has been with the company the longest, being appointed on 11 October 2004 and Matthew E. and Jennifer W. have been with the company for the least time - from 20 April 2011. At present 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.

Elw Limited Address / Contact

Office Address Orbik House Northgate Way
Office Address2 Aldridge
Town Walsall
Post code WS9 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858740
Date of Incorporation Fri, 1st Oct 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Matthew E.

Position: Director

Appointed: 20 April 2011

Jennifer W.

Position: Director

Appointed: 20 April 2011

Philip E.

Position: Director

Appointed: 11 October 2004

Paul D.

Position: Secretary

Appointed: 11 October 2004

Resigned: 30 April 2013

Janet B.

Position: Secretary

Appointed: 15 June 2001

Resigned: 11 October 2004

Paul D.

Position: Director

Appointed: 11 June 2001

Resigned: 11 October 2004

Paul D.

Position: Secretary

Appointed: 18 September 1996

Resigned: 15 June 2001

Elizabeth L.

Position: Secretary

Appointed: 19 October 1993

Resigned: 18 September 1996

Simon D.

Position: Director

Appointed: 19 October 1993

Resigned: 15 June 2001

Elizabeth L.

Position: Director

Appointed: 19 October 1993

Resigned: 18 September 1996

Anne W.

Position: Nominee Director

Appointed: 06 October 1993

Resigned: 19 October 1993

Robert W.

Position: Nominee Director

Appointed: 06 October 1993

Resigned: 19 October 1993

Anne W.

Position: Nominee Secretary

Appointed: 06 October 1993

Resigned: 19 October 1993

Irene H.

Position: Nominee Secretary

Appointed: 01 October 1993

Resigned: 06 October 1993

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 01 October 1993

Resigned: 06 October 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is The Elw Family Trust from Walsall, England. The abovementioned PSC is categorised as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Philip E. This PSC owns 75,01-100% shares.

The Elw Family Trust

Orbik House Northgate Way, Aldridge, Walsall, WS9 8TX, England

Legal authority Trusts Act
Legal form Trust
Notified on 1 November 2021
Nature of control: 75,01-100% shares

Philip E.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares

Company previous names

Spel October 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth348 419395 395        
Balance Sheet
Cash Bank In Hand5 82120 148        
Cash Bank On Hand  9 29830 3561 90865 76433 46593 78473 22935 351
Current Assets106 615100 27189 421136 325174 18894 76494 465142 784110 22965 351
Debtors100 79480 12380 123105 969172 28029 00061 00049 00037 00030 000
Net Assets Liabilities   1 102 5091 379 9131 430 3971 488 4971 669 4271 717 6521 901 540
Net Assets Liabilities Including Pension Asset Liability348 419395 395        
Other Debtors  80 123105 969172 28029 00061 00026 00016 00019 000
Tangible Fixed Assets468 995439 683        
Reserves/Capital
Called Up Share Capital124124        
Profit Loss Account Reserve348 295395 271        
Shareholder Funds348 419395 395        
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 577 317    
Bank Borrowings  24 442  1 469 9201 406 7621 358 4281 285 5161 213 810
Bank Borrowings Overdrafts  24 442  1 406 7611 339 3791 285 5171 210 86068 613
Creditors  59 30633 81637 2751 406 7611 339 3791 285 5171 210 860111 869
Creditors Due After One Year117 35829 504        
Creditors Due Within One Year109 833115 055        
Investment Property  1 000 0001 000 0001 300 0002 877 3172 877 3173 000 0003 000 0003 250 000
Investment Property Fair Value Model  1 000 0001 000 0001 300 0002 877 3172 877 3173 000 0003 000 0003 250 000
Net Current Assets Liabilities-3 218-14 78430 115102 509136 9134 814-4 46826 570138-46 518
Number Shares Allotted 124        
Number Shares Issued Fully Paid    124124124124124124
Other Creditors  13 22012 7106 77017 7708 77023 41923 41933 419
Other Taxation Social Security Payable  21 64421 10630 5059 02122 78019 88412 0169 837
Par Value Share 1  111111
Provisions For Liabilities Balance Sheet Subtotal    57 00044 97344 97371 62671 626156 745
Secured Debts 115 614        
Share Capital Allotted Called Up Paid124124        
Tangible Fixed Assets Cost Or Valuation732 803         
Tangible Fixed Assets Depreciation263 808293 120        
Tangible Fixed Assets Depreciation Charged In Period 29 312        
Total Assets Less Current Liabilities465 777424 8991 030 1151 102 5091 436 9132 882 1312 872 8493 026 5703 000 1383 203 482

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements