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

ELMWOOD FENCING LIMITED

C/O BDA ASSOCIATES LIMITED GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
Company Registration Number
01314039
Private Limited Company
Active

Company Overview

About Elmwood Fencing Ltd
ELMWOOD FENCING LIMITED was founded on 1977-05-18 and has its registered office in Epsom. The organisation's status is listed as "Active". Elmwood Fencing 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
ELMWOOD FENCING LIMITED
 
Legal Registered Office
C/O BDA ASSOCIATES LIMITED GLOBAL HOUSE
1 ASHLEY AVENUE
EPSOM
SURREY
KT18 5AD
Other companies in KT7
 
Filing Information
Company Number 01314039
Company ID Number 01314039
Date formed 1977-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 07:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMWOOD FENCING 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 ELMWOOD FENCING LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JOYCE WOODLEY
Company Secretary 1999-01-06
ANDREW JESSE MOLD
Director 2017-10-01
ANDREW JAMES NEWLAND
Director 2017-10-01
MARCUS SIMON OSBORNE
Director 2017-10-01
LESLEY JOYCE WOODLEY
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MOLD
Director 1998-04-01 2017-10-01
MADELEINE CAROL MOLD
Company Secretary 1992-06-26 1999-01-06
DAVID MOLD
Director 1991-04-10 1999-01-06
MADELEINE CAROL MOLD
Director 1992-06-26 1999-01-06
EDNA MOLD
Company Secretary 1991-05-25 1992-06-26
ROGER EDGAR GEOFFREY GIBSON
Director 1991-05-25 1992-06-26
EDNA MOLD
Director 1991-05-25 1992-06-26
LESLIE MOLD
Director 1991-05-25 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JESSE MOLD MALDA GROUP LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ANDREW JAMES NEWLAND MALDA GROUP LIMITED Director 2017-07-19 CURRENT 2017-07-19 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Notification of Malda Group Limited as a person with significant control on 2017-09-29
2023-06-13CESSATION OF ANDREW JESSE MOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF ANDREW JAMES NEWLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF MARCUS SIMON OSBORNE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF LESLEY JOYCE WOODLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013140390002
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-03-27SH20STATEMENT BY DIRECTORS
2018-03-27CAP-SSSOLVENCY STATEMENT DATED 01/10/17
2018-03-27SH0101/10/17 STATEMENT OF CAPITAL GBP 101
2018-03-27SH20STATEMENT BY DIRECTORS
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-27SH1927/03/18 STATEMENT OF CAPITAL GBP 100
2018-03-27SH1927/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-27CAP-SSSOLVENCY STATEMENT DATED 01/10/17
2018-03-27RES13SECOND REDUCTION OF CAPITAL FROM £101 TO £100. 01/10/2017
2018-03-27RES06REDUCE ISSUED CAPITAL 01/10/2017
2018-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Second reduction of capital from £101 to £100. 01/10/2017
  • Resolution of reduction in issued share capital
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22PSC07CESSATION OF CHRISTOPHER JOHN MOLD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JOYCE WOODLEY
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS SIMON OSBORNE
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES NEWLAND
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JESSE MOLD
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOLD
2017-11-22AP01DIRECTOR APPOINTED MS LESLEY JOYCE WOODLEY
2017-11-22AP01DIRECTOR APPOINTED MR MARCUS SIMON OSBORNE
2017-11-22AP01DIRECTOR APPOINTED MR ANDREW JAMES NEWLAND
2017-11-22AP01DIRECTOR APPOINTED MR ANDREW JESSE MOLD
2017-11-22CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY JOYCE WOODLEY on 2017-10-01
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0125/05/15 FULL LIST
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0125/05/14 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AR0125/05/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM THE BELLBOURNE, 103 HIGH STREET ESHER SURREY KT10 9QE
2012-05-25AR0125/05/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0125/05/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0125/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOLD / 15/01/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: THE BELLBORNE 103 HIGH STREET ESHER SURREY KT10 9QE
2000-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/00
2000-07-26363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-24363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-11288aNEW SECRETARY APPOINTED
1999-02-11288bDIRECTOR RESIGNED
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-03363sRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1998-07-14288aNEW DIRECTOR APPOINTED
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-03363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: LLOYDS BANK CHAMBERS 310-312 CHISWICK HIGH ROAD LONDON W4 1NR
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-06363sRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-27363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-09363sRETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS
1994-05-20287REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 206 SUTTON COURT ROAD LONDON W4 3HR
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-06363sRETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS
1993-06-06288NEW DIRECTOR APPOINTED
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-04287REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 249 GRAY'S INN ROAD LONDON WC1X 8JR
1992-07-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-07-13AUDAUDITOR'S RESIGNATION
1992-07-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELMWOOD FENCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ELMWOOD FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1981-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELMWOOD FENCING LIMITED

Intangible Assets
Patents
We have not found any records of ELMWOOD FENCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMWOOD FENCING LIMITED
Trademarks
We have not found any records of ELMWOOD FENCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMWOOD FENCING 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 (43999 - Other specialised construction activities n.e.c.) as ELMWOOD FENCING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ELMWOOD FENCING 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 ELMWOOD FENCING 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 ELMWOOD FENCING 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.