Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELVINGTON HOLDINGS LIMITED
Company Information for

ELVINGTON HOLDINGS LIMITED

UNIT G4 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD, ELVINGTON, YORK, YO41 4AR,
Company Registration Number
01159252
Private Limited Company
Active

Company Overview

About Elvington Holdings Ltd
ELVINGTON HOLDINGS LIMITED was founded on 1974-02-05 and has its registered office in York. The organisation's status is listed as "Active". Elvington Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELVINGTON HOLDINGS LIMITED
 
Legal Registered Office
UNIT G4 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD
ELVINGTON
YORK
YO41 4AR
Other companies in YO10
 
Filing Information
Company Number 01159252
Company ID Number 01159252
Date formed 1974-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248484276  
Last Datalog update: 2024-04-06 17:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELVINGTON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELVINGTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH GARLAND
Company Secretary 1991-05-31
GERALD HARRY GARLAND
Director 1991-05-31
KENNETH GARLAND
Director 1991-05-31
RICHARD KENNETH GARLAND
Director 2016-04-22
SUSAN ELIZABETH GARLAND
Director 2005-04-04
TIMOTHY NICHOLAS GARLAND
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MITCHELL
Director 1991-05-31 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH GARLAND ELVINGTON FLOORCRAFT LIMITED Company Secretary 1991-05-31 CURRENT 1972-07-20 Active
GERALD HARRY GARLAND ELVINGTON FLOORCRAFT LIMITED Director 1991-05-31 CURRENT 1972-07-20 Active
KENNETH GARLAND BEDERN HALL COMMUNITY INTEREST COMPANY Director 1991-12-19 CURRENT 1982-03-04 Active
KENNETH GARLAND ELVINGTON FLOORCRAFT LIMITED Director 1991-05-31 CURRENT 1972-07-20 Active
SUSAN ELIZABETH GARLAND ELVINGTON FLOORCRAFT LIMITED Director 2005-04-04 CURRENT 1972-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011592520004
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011592520006
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-07-10CESSATION OF TIMOTHY NICHOLAS GARLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Notification of Elvington Plant Holdings Limited as a person with significant control on 2020-10-08
2023-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GARLAND
2023-01-27CESSATION OF ELVINGTON PLANT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-31PSC05Change of details for Elvington Plant Holdings Limited as a person with significant control on 2020-10-08
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH GARLAND
2021-05-19TM02Termination of appointment of Susan Elizabeth Garland on 2020-09-30
2020-11-05MR05
2020-10-12PSC02Notification of Elvington Plant Holdings Limited as a person with significant control on 2020-10-08
2020-10-12PSC07CESSATION OF KENNETH GARLAND AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011592520005
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11SH0127/02/20 STATEMENT OF CAPITAL GBP 26660
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-10MEM/ARTSARTICLES OF ASSOCIATION
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-08-24PSC07CESSATION OF GERALD HARRY GARLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HARRY GARLAND
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM Charlotte House 6a James Street York North Yorkshire YO10 3WW
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED MR RICHARD KENNETH GARLAND
2016-03-04CH01Director's details changed for Gerald Harry Garland on 2016-03-04
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH GARLAND on 2016-02-15
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GARLAND / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARLAND / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GARLAND / 15/02/2016
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Timothy Nicholas Garland on 2015-02-27
2014-12-11ANNOTATIONOther
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011592520005
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011592520006
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011592520004
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0131/05/14 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GARLAND / 31/05/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GARLAND / 10/06/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARRY GARLAND / 10/06/2014
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GARLAND / 27/09/2013
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14AR0131/05/13 FULL LIST
2012-06-08AR0131/05/12 FULL LIST
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AP01DIRECTOR APPOINTED TIMOTHY NICHOLAS GARLAND
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28AR0131/05/11 NO CHANGES
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0131/05/10 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: GRANVILLE HOUSE 21 GRANVILLE TERRACE YORK NORTH YORKSHIRE YO1 3DY
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-18363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-13363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-06-26363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-01363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-10-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-02287REGISTERED OFFICE CHANGED ON 02/08/94 FROM: DILSTON HOUSE 65 LAWRENCE STREET YORK YO1 3BU
1994-06-22363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-06-05363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-07288DIRECTOR RESIGNED
1992-06-05363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1991-10-30AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0220161 Active Licenced property: ELVINGTON ELVINGTON INDUSTRIAL ESTATE YORK GB YO41 4AR. Correspondance address: ELVINGTON INDUSTRIAL ESTATE UNIT G4 YORK ROAD ELVINGTON YORK YORK ROAD GB YO41 4AR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0220161 Active Licenced property: ELVINGTON ELVINGTON INDUSTRIAL ESTATE YORK GB YO41 4AR. Correspondance address: ELVINGTON INDUSTRIAL ESTATE UNIT G4 YORK ROAD ELVINGTON YORK YORK ROAD GB YO41 4AR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELVINGTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1975-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELVINGTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ELVINGTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELVINGTON HOLDINGS LIMITED
Trademarks
We have not found any records of ELVINGTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELVINGTON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as ELVINGTON HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ELVINGTON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELVINGTON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELVINGTON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.