M.H. ELCOCK AND SON LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 3NA

Company number 01213460
Status Active
Incorporation Date 22 May 1975
Company Type Private Limited Company
Address WELLINGTON COACH TRAVEL CENTRE SPRING HILL, WELLINGTON, TELFORD, SHROPSHIRE, ENGLAND, TF1 3NA
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 18,600 . The most likely internet sites of M.H. ELCOCK AND SON LIMITED are www.mhelcockandson.co.uk, and www.m-h-elcock-and-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty years and five months. M H Elcock and Son Limited is a Private Limited Company. The company registration number is 01213460. M H Elcock and Son Limited has been working since 22 May 1975. The present status of the company is Active. The registered address of M H Elcock and Son Limited is Wellington Coach Travel Centre Spring Hill Wellington Telford Shropshire England Tf1 3na. The company`s financial liabilities are £509.27k. It is £-111.6k against last year. The cash in hand is £598.95k. It is £-163.89k against last year. And the total assets are £813.66k, which is £-172.93k against last year. ELCOCK, Jenny is a Director of the company. PRINCE, James Herbert is a Director of the company. PRINCE, Nicholas James is a Director of the company. TAYLOR, Peter George is a Director of the company. Secretary ELCOCK, John Cecil has been resigned. Director ASHLEY, John Derek has been resigned. Director ELCOCK, Cecil John has been resigned. Director ELCOCK, John Cecil has been resigned. The company operates in "Other passenger land transport".


m.h. elcock and son Key Finiance

LIABILITIES £509.27k
-18%
CASH £598.95k
-22%
TOTAL ASSETS £813.66k
-18%
All Financial Figures

Current Directors

Director
ELCOCK, Jenny
Appointed Date: 01 July 2012
53 years old

Director

Director
PRINCE, Nicholas James
Appointed Date: 01 July 2012
58 years old

Director
TAYLOR, Peter George
Appointed Date: 01 July 2012
64 years old

Resigned Directors

Secretary
ELCOCK, John Cecil
Resigned: 28 March 2014

Director
ASHLEY, John Derek
Resigned: 28 February 2011
94 years old

Director
ELCOCK, Cecil John
Resigned: 03 April 2003
111 years old

Director
ELCOCK, John Cecil
Resigned: 28 March 2014
89 years old

Persons With Significant Control

Mr James Herbert Prince
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Elcock
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.H. ELCOCK AND SON LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 18,600

12 Feb 2016
Registered office address changed from 66 High St Dawley Telford Salop TF4 2HD to Wellington Coach Travel Centre Spring Hill Wellington Telford Shropshire TF1 3NA on 12 February 2016
02 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 73 more events
14 Apr 1988
Accounts for a small company made up to 30 April 1987

14 Apr 1988
Return made up to 14/01/88; full list of members

23 Feb 1987
Accounts for a small company made up to 30 April 1986

23 Feb 1987
Return made up to 14/01/87; full list of members

22 May 1975
Incorporation

M.H. ELCOCK AND SON LIMITED Charges

1 July 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of spring hill…
28 May 1993
Credit agreement
Delivered: 10 June 1993
Status: Satisfied on 3 June 1996
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
15 October 1992
Mortgage deed
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a olan, victoria road, madeley, telford…