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

ELC (SEDBERGH) LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
07398010
Private Limited Company
Active

Company Overview

About Elc (sedbergh) Ltd
ELC (SEDBERGH) LIMITED was founded on 2010-10-06 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Elc (sedbergh) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELC (SEDBERGH) LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in PR1
 
Filing Information
Company Number 07398010
Company ID Number 07398010
Date formed 2010-10-06
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 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 08:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELC (SEDBERGH) 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 ELC (SEDBERGH) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY BENNETT
Director 2010-10-06
ADAM MARK HEARNDEN
Director 2014-06-12
IAN JAMES TASKER
Director 2010-10-06
NEIL GEOFFREY WARD
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CHAMBERS
Director 2014-06-12 2015-10-02
MARK DAY
Director 2011-01-06 2015-10-02
NEIL KEITH GRICE
Director 2013-10-01 2014-06-12
MICHAEL BEWICK
Director 2010-10-06 2013-04-01
JOHN KENNETH GILL
Director 2010-10-06 2012-11-15
NIGEL JOHN GODEFROY
Director 2010-10-06 2011-09-30
STEPHEN NORMAN RUSSELL
Director 2010-10-06 2011-05-03
STEPHEN PETER OGILVY RICKWOOD
Director 2010-10-06 2011-04-30
SUTTON HARBOUR HOLDINGS PLC
Company Secretary 2010-10-06 2011-04-01
E LIFT CUMBRIA LIMITED
Director 2010-10-06 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY BENNETT ELC (BARROW) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
NIGEL ANTHONY BENNETT ELC (BARROW) HOLDCO LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NIGEL ANTHONY BENNETT CARVETI CONSULTING LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
NIGEL ANTHONY BENNETT ELC VENTURES LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
NIGEL ANTHONY BENNETT CARVETI PARTNERSHIP LTD Director 2011-11-21 CURRENT 2011-11-21 Active
NIGEL ANTHONY BENNETT ELC (TRANCHE 1) LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
NIGEL ANTHONY BENNETT ELIFT CUMBRIA LIMITED Director 2009-11-11 CURRENT 2009-10-19 Active
NIGEL ANTHONY BENNETT ELIFT LIMITED Director 2009-06-05 CURRENT 2009-06-05 Dissolved 2014-09-09
NIGEL ANTHONY BENNETT INCUBED LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
NIGEL ANTHONY BENNETT EXPRESS LIFT INVESTMENTS LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
NIGEL ANTHONY BENNETT BARBENTAS INVESTMENTS LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
ADAM MARK HEARNDEN ELC (BARROW) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
ADAM MARK HEARNDEN ELC (BARROW) HOLDCO LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
ADAM MARK HEARNDEN FURNESS EDUCATION TRUST Director 2015-08-13 CURRENT 2009-05-05 Active
ADAM MARK HEARNDEN ELC VENTURES LIMITED Director 2014-06-12 CURRENT 2013-05-30 Active
ADAM MARK HEARNDEN ELIFT CUMBRIA LIMITED Director 2014-06-12 CURRENT 2009-10-19 Active
ADAM MARK HEARNDEN ELC (TRANCHE 1) LIMITED Director 2014-06-12 CURRENT 2011-08-17 Active
ADAM MARK HEARNDEN CARVETI PARTNERSHIP LTD Director 2014-06-12 CURRENT 2011-11-21 Active
IAN JAMES TASKER ELC (TRANCHE 1) LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
IAN JAMES TASKER INCUBED LIMITED Director 2010-04-25 CURRENT 2009-04-24 Active
IAN JAMES TASKER EXPRESS LIFT INVESTMENTS LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
IAN JAMES TASKER BARBENTAS INVESTMENTS LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
NEIL GEOFFREY WARD LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
NEIL GEOFFREY WARD COMMUNITY 1ST SHEFFIELD LIMITED Director 2017-01-10 CURRENT 2004-05-14 Active
NEIL GEOFFREY WARD COMMUNITY 1ST SHEFFIELD (HOLDCO) LIMITED Director 2017-01-10 CURRENT 2011-07-25 Active
NEIL GEOFFREY WARD COMMUNITY 1ST SHEFFIELD (TRANCHE 2) LIMITED Director 2017-01-10 CURRENT 2011-07-26 Active
NEIL GEOFFREY WARD ELC (BARROW) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
NEIL GEOFFREY WARD ELC (BARROW) HOLDCO LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NEIL GEOFFREY WARD LEODIS COMMUNITY VENTURES LIMITED Director 2016-05-23 CURRENT 2008-03-03 Dissolved 2016-12-06
NEIL GEOFFREY WARD INHOCO 2952 LIMITED Director 2016-04-01 CURRENT 2003-09-12 Active
NEIL GEOFFREY WARD EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2016-04-01 CURRENT 2003-06-04 Active
NEIL GEOFFREY WARD BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2016-04-01 CURRENT 2006-11-17 Active
NEIL GEOFFREY WARD LEIGH HOLDCO LIMITED Director 2016-04-01 CURRENT 2008-10-27 Active
NEIL GEOFFREY WARD BOLTON FUNDCO 1 LIMITED Director 2016-04-01 CURRENT 2009-04-24 Active
NEIL GEOFFREY WARD PINCO 2206 LIMITED Director 2016-04-01 CURRENT 2004-09-29 Active
NEIL GEOFFREY WARD ROSSENDALE LIFT LIMITED Director 2016-04-01 CURRENT 2008-10-08 Active
NEIL GEOFFREY WARD PACIFIC SHELF 888 LIMITED Director 2016-04-01 CURRENT 1999-08-18 Active
NEIL GEOFFREY WARD FOUNDATION FOR LIFE LIMITED Director 2016-04-01 CURRENT 2003-10-16 Active
NEIL GEOFFREY WARD PINCO 2033 LIMITED Director 2016-04-01 CURRENT 2003-10-21 Active
NEIL GEOFFREY WARD PIMCO 2297 LIMITED Director 2016-04-01 CURRENT 2005-06-07 Active
NEIL GEOFFREY WARD PIMCO 2401 LIMITED Director 2016-04-01 CURRENT 2005-12-16 Active
NEIL GEOFFREY WARD BRAHM LIFT LIMITED Director 2016-04-01 CURRENT 2006-11-17 Active
NEIL GEOFFREY WARD BRAHM FUNDCO 1 LIMITED Director 2016-04-01 CURRENT 2006-11-17 Active
NEIL GEOFFREY WARD BRAHM FUNDCO 2 LIMITED Director 2016-04-01 CURRENT 2008-02-04 Active
NEIL GEOFFREY WARD BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2016-04-01 CURRENT 2008-02-04 Active
NEIL GEOFFREY WARD BLACKBURN HOLDCO LIMITED Director 2016-04-01 CURRENT 2008-10-24 Active
NEIL GEOFFREY WARD LEIGH FUNDCO LIMITED Director 2016-04-01 CURRENT 2008-10-27 Active
NEIL GEOFFREY WARD PEMBERTON CARE LIMITED Director 2016-04-01 CURRENT 2000-02-08 Active
NEIL GEOFFREY WARD PINCO 2223 LIMITED Director 2016-04-01 CURRENT 2004-11-10 Active
NEIL GEOFFREY WARD PIMCO 2451 LIMITED Director 2016-04-01 CURRENT 2006-03-13 Active
NEIL GEOFFREY WARD BLACKBURN FUNDCO LIMITED Director 2016-04-01 CURRENT 2008-10-24 Active
NEIL GEOFFREY WARD BOLTON HOLDCO LIMITED Director 2016-04-01 CURRENT 2009-04-24 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (FUNDCO 3A) LIMITED Director 2015-11-06 CURRENT 2006-06-09 Active
NEIL GEOFFREY WARD RENOVA DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 2004-04-05 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (BIDCOSTHOLDCO 1) LIMITED Director 2015-11-06 CURRENT 2004-04-05 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (FUNDCO 1) LIMITED Director 2015-11-06 CURRENT 2004-04-05 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (BIDCOSTCO 1) LIMITED Director 2015-11-06 CURRENT 2004-05-11 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (HOLDCO 2) LIMITED Director 2015-11-06 CURRENT 2005-05-31 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT F7 LIMITED Director 2015-11-06 CURRENT 2010-03-23 Active - Proposal to Strike off
NEIL GEOFFREY WARD PARTNERS 4 LIFT F4 LIMITED Director 2015-11-06 CURRENT 2007-06-18 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT H4 LIMITED Director 2015-11-06 CURRENT 2007-06-18 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT F5 LIMITED Director 2015-11-06 CURRENT 2008-04-01 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT H6 LIMITED Director 2015-11-06 CURRENT 2010-01-07 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT F6 LIMITED Director 2015-11-06 CURRENT 2010-01-07 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (HOLDCO 1) LIMITED Director 2015-11-06 CURRENT 2004-04-05 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (FUNDCO 2) LIMITED Director 2015-11-06 CURRENT 2005-05-31 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT (HOLDCO 3A) LIMITED Director 2015-11-06 CURRENT 2006-06-09 Active
NEIL GEOFFREY WARD PARTNERS 4 LIFT H5 LIMITED Director 2015-11-06 CURRENT 2008-04-01 Active
NEIL GEOFFREY WARD GOS FUNDCO LIMITED Director 2015-10-02 CURRENT 2009-04-09 Active
NEIL GEOFFREY WARD COMMUNITY 1ST OLDHAM TRANCHE 2 LIMITED Director 2015-10-02 CURRENT 2009-12-08 Active
NEIL GEOFFREY WARD COMMUNITY 1ST OLDHAM LIMITED Director 2015-10-02 CURRENT 2004-05-14 Active
NEIL GEOFFREY WARD BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED Director 2015-10-02 CURRENT 2007-02-05 Active
NEIL GEOFFREY WARD COMMUNITY 1ST OLDHAM (WERNETH AND SHAW) LIMITED Director 2015-10-02 CURRENT 2009-10-28 Active
NEIL GEOFFREY WARD MAST DEV CO LIMITED Director 2015-10-02 CURRENT 2003-10-10 Active
NEIL GEOFFREY WARD MAST MIDCO 2 LIMITED Director 2015-10-02 CURRENT 2006-05-15 Active
NEIL GEOFFREY WARD MAST FUNDCO 1 LIMITED Director 2015-10-02 CURRENT 2003-04-10 Active
NEIL GEOFFREY WARD MAST MIDCO 1 LIMITED Director 2015-10-02 CURRENT 2003-12-03 Active
NEIL GEOFFREY WARD AEL FUNDCO LIMITED Director 2015-10-02 CURRENT 2004-01-23 Active
NEIL GEOFFREY WARD MAST FUNDCO 2 LIMITED Director 2015-10-02 CURRENT 2006-05-15 Active
NEIL GEOFFREY WARD BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED Director 2015-10-02 CURRENT 2008-07-30 Active
NEIL GEOFFREY WARD BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED Director 2015-10-02 CURRENT 2009-02-26 Active
NEIL GEOFFREY WARD CPP FUNDCO LIMITED Director 2015-10-02 CURRENT 2010-05-26 Active
NEIL GEOFFREY WARD ELC VENTURES LIMITED Director 2015-10-02 CURRENT 2013-05-30 Active
NEIL GEOFFREY WARD MAST ESTATES PARTNERSHIP LIMITED Director 2015-10-02 CURRENT 2003-04-08 Active
NEIL GEOFFREY WARD LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2015-10-02 CURRENT 2004-01-26 Active
NEIL GEOFFREY WARD BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED Director 2015-10-02 CURRENT 2007-02-05 Active
NEIL GEOFFREY WARD ELIFT CUMBRIA LIMITED Director 2015-10-02 CURRENT 2009-10-19 Active
NEIL GEOFFREY WARD ELC (TRANCHE 1) LIMITED Director 2015-10-02 CURRENT 2011-08-17 Active
NEIL GEOFFREY WARD KHC FUNDCO LIMITED Director 2015-10-02 CURRENT 2011-09-13 Active
NEIL GEOFFREY WARD CARVETI PARTNERSHIP LTD Director 2015-10-02 CURRENT 2011-11-21 Active
NEIL GEOFFREY WARD MCDC FUNDCO LIMITED Director 2015-10-02 CURRENT 2012-11-09 Active
NEIL GEOFFREY WARD TPM FUNDCO LIMITED Director 2015-02-02 CURRENT 2010-09-29 Active
NEIL GEOFFREY WARD LOMAS PROPERTIES LIMITED Director 2002-05-30 CURRENT 2002-05-30 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
2023-10-20Director's details changed for Mr Nafees Arif on 2023-08-16
2023-07-07DIRECTOR APPOINTED MR NAFEES ARIF
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-05-23AD04Register(s) moved to registered office address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2022-02-15Change of details for Elift Cumbria Limited as a person with significant control on 2022-02-15
2022-02-15PSC05Change of details for Elift Cumbria Limited as a person with significant control on 2022-02-15
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK HEARNDEN
2021-11-12AP01DIRECTOR APPOINTED MR ANDY MUIR
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COATES
2021-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10AP01DIRECTOR APPOINTED MR RICHARD JOHN COATES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY WARD
2020-11-06CH01Director's details changed for Mr Neil Geoffrey Ward on 2020-11-06
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 150000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-06AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-10-06AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-21AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR NEIL GEOFFREY WARD
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 150000
2014-11-21AR0106/10/14 ANNUAL RETURN FULL LIST
2014-11-20ANNOTATIONClarification
2014-11-20RP04
2014-07-04AP01DIRECTOR APPOINTED ADAM HEARNDEN
2014-07-04AP01DIRECTOR APPOINTED ADAM HEARNDEN
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRICE
2014-06-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHAMBERS
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-11AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR NEIL KEITH GRICE
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILL
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEWICK
2012-12-17CH01Director's details changed for John Kenneth Gill on 2012-12-14
2012-12-17AR0106/10/12 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES TASKER / 14/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BENNETT / 14/12/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAY / 01/10/2012
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-21AR0106/10/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GODEFROY
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES TASKER / 28/06/2011
2011-06-28AP01DIRECTOR APPOINTED MARK DAY
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BENNETT / 28/06/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN RUSSELL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICKWOOD
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR E LIFT CUMBRIA LIMITED
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY SUTTON HARBOUR HOLDINGS PLC
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM
2011-03-09SH0115/12/10 STATEMENT OF CAPITAL GBP 15000
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-07AP01DIRECTOR APPOINTED MR STEPHEN PETER OGILVY RICKWOOD
2010-12-07AP01DIRECTOR APPOINTED MR IAN JAMES TASKER
2010-12-07AP01DIRECTOR APPOINTED JOHN KENNETH GILL
2010-11-02AP01DIRECTOR APPOINTED MR MICHAEL BEWICK
2010-11-02AP01DIRECTOR APPOINTED MR NIGEL JOHN GODEFROY
2010-11-02AP01DIRECTOR APPOINTED MR NIGEL ANTHONY BENNETT
2010-10-22AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ELC (SEDBERGH) 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 ELC (SEDBERGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2010-12-24 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 2010-12-24 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 ELC (SEDBERGH) LIMITED

Intangible Assets
Patents
We have not found any records of ELC (SEDBERGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELC (SEDBERGH) LIMITED
Trademarks
We have not found any records of ELC (SEDBERGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELC (SEDBERGH) 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 (41100 - Development of building projects) as ELC (SEDBERGH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELC (SEDBERGH) 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 ELC (SEDBERGH) 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 ELC (SEDBERGH) 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.