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

ELMFIELD ENTERPRISES LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
02842297
Private Limited Company
Liquidation

Company Overview

About Elmfield Enterprises Ltd
ELMFIELD ENTERPRISES LIMITED was founded on 1993-08-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Elmfield Enterprises Limited is a Private Limited Company registered in 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
ELMFIELD ENTERPRISES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in KT1
 
Filing Information
Company Number 02842297
Company ID Number 02842297
Date formed 1993-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652776606  
Last Datalog update: 2023-09-05 15:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMFIELD ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name ELMFIELD ENTERPRISES LIMITED
The following companies were found which have the same name as ELMFIELD ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELMFIELD ENTERPRISES PTY. LTD. Active Company formed on the 1983-02-25

Company Officers of ELMFIELD ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ENID ELIZABETH BARRETT
Director 2011-10-18
MICHAEL DENIS GASCOIGNE
Director 2011-10-18
JOHN PAUL KING
Director 2003-08-27
PIP PHILLIP PHILLIPS
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STEWART BARNARD
Director 2015-01-01 2016-08-01
MICHAEL CHARLES TAYLOR
Director 1993-08-04 2015-11-30
HILDA MAY MAUDE CLARKE
Director 2009-10-20 2015-08-31
DEREK GORDON TULLETT
Director 1996-09-24 2014-12-10
BRIAN ALEC TIMOTHY HOLDEN
Director 2004-10-12 2013-06-01
HOWARD ALEXANDER JOHN WATSON
Director 1993-08-04 2012-10-03
STUART ALAN LESTER
Director 2008-10-14 2010-05-24
GARY OWEN JAMES
Company Secretary 2003-10-14 2009-06-23
GARY OWEN JAMES
Director 2000-06-27 2009-06-23
SEAN MARTIN HESLOP
Director 2004-10-12 2009-02-10
ANTHONY MICHAEL DEMPSEY
Director 1993-08-04 2004-10-12
DEREK GORDON TULLETT
Company Secretary 1996-09-24 2003-10-14
ROBERT HOOD NEVILLE
Director 1993-08-04 2003-10-14
CHRISTOPHER JOHN TOWLSON
Director 1993-08-04 1997-10-14
HOWARD ALEXANDER JOHN WATSON
Company Secretary 1993-08-04 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENID ELIZABETH BARRETT TIFFINIAN LIMITED Director 2009-06-23 CURRENT 1976-05-19 Active
MICHAEL DENIS GASCOIGNE TIFFIN SCHOOL Director 2015-09-22 CURRENT 2011-03-01 Active
MICHAEL DENIS GASCOIGNE CANBURY BOATHOUSE LIMITED(THE) Director 2015-09-01 CURRENT 1964-08-10 Active
MICHAEL DENIS GASCOIGNE TIFFINIAN LIMITED Director 2009-06-23 CURRENT 1976-05-19 Active
JOHN PAUL KING TIFFINIAN LIMITED Director 2003-08-27 CURRENT 1976-05-19 Active
PIP PHILLIP PHILLIPS CHARTFIELD PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
PIP PHILLIP PHILLIPS ALETHEA CAPITAL LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
PIP PHILLIP PHILLIPS BURGES GROVE MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1997-05-16 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
2023-08-19Voluntary liquidation declaration of solvency
2023-07-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-21Appointment of a voluntary liquidator
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 20 Market Place Kingston upon Thames Surrey KT1 1JP
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ENID ELIZABETH BARRETT
2022-10-20DISS40Compulsory strike-off action has been discontinued
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AA01Previous accounting period extended from 31/03/21 TO 31/05/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIP PHILLIP PHILLIPS / 01/07/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GASCOIGNE / 01/07/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID ELIZABETH BARRETT / 01/07/2016
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART BARNARD
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES TAYLOR
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MAY MAUDE CLARKE
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-27AP01DIRECTOR APPOINTED MR BARNARD IAN STEWART BARNARD
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GORDON TULLETT
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALEXANDER JOHN WATSON
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLDEN
2012-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-18AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-17AUDAUDITOR'S RESIGNATION
2012-06-28AUDAUDITOR'S RESIGNATION
2011-12-08AP01DIRECTOR APPOINTED ENID ELIZABETH BARRETT
2011-12-08AP01DIRECTOR APPOINTED MICHAEL DENIS GASCOIGNE
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AR0101/08/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALEXANDER JOHN WATSON / 31/07/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GORDON TULLETT / 31/07/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES TAYLOR / 31/07/2011
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART LESTER
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL KING / 31/07/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEC TIMOTHY HOLDEN / 31/07/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA MAY MAUDE CLARKE / 31/07/2011
2010-12-01AP01DIRECTOR APPOINTED MR PIP PHILLIP PHILLIPS
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0104/08/10 FULL LIST
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-11AP01DIRECTOR APPOINTED HILDA MAY MAUDE CLARKE
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY GARY JAMES
2009-10-27MISCTERMINATION DIRECTOR AND SECRETARY
2009-10-20AR0104/08/09 FULL LIST
2009-10-15AP01DIRECTOR APPOINTED MR STUART ALAN LESTER
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY GARY JAMES
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN HESLOP
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-21363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28288aNEW DIRECTOR APPOINTED
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-08-13363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-04AUDAUDITOR'S RESIGNATION
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-08363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELMFIELD ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-06
Appointment of Liquidators2023-07-06
Fines / Sanctions
No fines or sanctions have been issued against ELMFIELD ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELMFIELD ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 62,562
Creditors Due Within One Year 2012-03-31 £ 60,651
Other Creditors Due Within One Year 2013-03-31 £ 1,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-05-31

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 ELMFIELD ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 23,416
Cash Bank In Hand 2012-03-31 £ 17,804
Current Assets 2013-03-31 £ 59,700
Current Assets 2012-03-31 £ 57,375
Debtors 2013-03-31 £ 3,343
Debtors 2012-03-31 £ 3,690
Debtors Due Within One Year 2013-03-31 £ 3,343
Debtors Due Within One Year 2012-03-31 £ 3,690
Stocks Inventory 2013-03-31 £ 32,941
Stocks Inventory 2012-03-31 £ 35,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELMFIELD ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMFIELD ENTERPRISES LIMITED
Trademarks
We have not found any records of ELMFIELD ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMFIELD ENTERPRISES 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 (96090 - Other service activities n.e.c.) as ELMFIELD ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ELMFIELD ENTERPRISES 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 ELMFIELD ENTERPRISES 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 ELMFIELD ENTERPRISES 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.