ELPHICK & SON LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 5EE

Company number 00104681
Status Active
Incorporation Date 23 August 1909
Company Type Private Limited Company
Address AGMONDS COTTAGE, SPITHURST ROAD, BARCOMBE, LEWES, EAST SUSSEX, BN8 5EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 12,378 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELPHICK & SON LIMITED are www.elphickson.co.uk, and www.elphick-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and two months. Elphick Son Limited is a Private Limited Company. The company registration number is 00104681. Elphick Son Limited has been working since 23 August 1909. The present status of the company is Active. The registered address of Elphick Son Limited is Agmonds Cottage Spithurst Road Barcombe Lewes East Sussex Bn8 5ee. The company`s financial liabilities are £66.86k. It is £-6.84k against last year. The cash in hand is £67.77k. It is £-9.42k against last year. And the total assets are £114.82k, which is £-12.94k against last year. ELPHICK, Anthony Cyril is a Secretary of the company. ELPHICK, Anthony Cyril is a Director of the company. ELPHICK, Penelope-Ann is a Director of the company. Secretary BOSWELL, Paul William has been resigned. Director ELPHICK, Constance Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elphick & son Key Finiance

LIABILITIES £66.86k
-10%
CASH £67.77k
-13%
TOTAL ASSETS £114.82k
-11%
All Financial Figures

Current Directors

Secretary
ELPHICK, Anthony Cyril
Appointed Date: 12 January 1993

Director

Director

Resigned Directors

Secretary
BOSWELL, Paul William
Resigned: 12 January 1993

Director
ELPHICK, Constance Rose
Resigned: 07 March 2005
114 years old

ELPHICK & SON LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,378

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,378

03 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
23 Nov 1987
Return made up to 19/11/87; full list of members

29 Apr 1987
Return made up to 05/01/87; full list of members

25 Jun 1986
Accounts for a small company made up to 31 July 1985

25 Jun 1986
Annual return made up to 04/01/86

25 Jun 1986
Director resigned

ELPHICK & SON LIMITED Charges

14 August 2009
Legal charge
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 cliff high street, lewes.
11 August 2009
Debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1993
Legal charge
Delivered: 18 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 blatchington road,seaford,east sussex.
19 February 1968
Legal charge
Delivered: 29 February 1968
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: Land on east side of south court, lewes sussex as comprised…
19 February 1968
Charge
Delivered: 29 February 1968
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: 5 north court, lewes sussex.
6 November 1967
Legal charge
Delivered: 13 November 1967
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: Yard & bldgs in north court, lewes sussex.
6 March 1967
Further charge
Delivered: 16 March 1967
Status: Satisfied on 19 January 2010
Persons entitled: Lewes Building Society
Description: 27,29,31,33 western rd, lewes sussex & 2 lock up garages at…
11 November 1965
Legal charge
Delivered: 18 November 1965
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: Land in north court the cliffe, lewes sussex.
3 March 1965
Further charge
Delivered: 8 March 1965
Status: Satisfied on 19 January 2010
Persons entitled: Lewes Building Society
Description: 27,29,31 & 33 western road lewes and two lock-up garages at…
30 January 1951
Mortgage
Delivered: 12 February 1951
Status: Satisfied on 19 January 2010
Persons entitled: Lewes Bldg Soc.,
Description: Nos. 27-33 (odd) western road lewes & two lock-up garages…
22 March 1932
Deposit of deeds
Delivered: 6 April 1932
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: No 1 blatchington rd, seaford.
10 June 1920
Mortgage
Delivered: 17 June 1920
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: Freehold land with warehouses & other bldgs thereon situate…