ELGOOD & SONS,LIMITED
CAMBRIDGSHIRE


Company number 00086011
Status Active
Incorporation Date 2 October 1905
Company Type Private Limited Company
Address NORTH BRINK BREWERY, WISBECH, CAMBRIDGSHIRE, PE13 1LN.
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 50,016 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 50,016 . The most likely internet sites of ELGOOD & SONS,LIMITED are www.elgood.co.uk, and www.elgood.co.uk. The predicted number of employees is 20 to 30. The company’s age is one hundred and twenty years and one months. Elgood Sons Limited is a Private Limited Company. The company registration number is 00086011. Elgood Sons Limited has been working since 02 October 1905. The present status of the company is Active. The registered address of Elgood Sons Limited is North Brink Brewery Wisbech Cambridgshire Pe13 1ln. The company`s financial liabilities are £73.18k. It is £-551.41k against last year. And the total assets are £629.69k, which is £14.6k against last year. EVERALL, Jennifer Anne is a Secretary of the company. ELGOOD, Anne Mary is a Director of the company. ELGOOD, Nigel Stewart is a Director of the company. EVERALL, Jennifer Anne is a Director of the company. SIMPSON, Claire Jane is a Director of the company. SUTTON, Belinda Mary is a Director of the company. Secretary ELGOOD, Anne Mary has been resigned. Director HOLDER, Henry, Sir has been resigned. The company operates in "Manufacture of beer".


elgood & Key Finiance

LIABILITIES £73.18k
-89%
CASH n/a
TOTAL ASSETS £629.69k
+2%
All Financial Figures

Current Directors

Secretary
EVERALL, Jennifer Anne
Appointed Date: 21 June 2004

Director
ELGOOD, Anne Mary

83 years old

Director

Director
EVERALL, Jennifer Anne
Appointed Date: 21 June 2004
57 years old

Director
SIMPSON, Claire Jane
Appointed Date: 06 July 2009
59 years old

Director
SUTTON, Belinda Mary

60 years old

Resigned Directors

Secretary
ELGOOD, Anne Mary
Resigned: 21 June 2004

Director
HOLDER, Henry, Sir
Resigned: 12 March 1993
97 years old

ELGOOD & SONS,LIMITED Events

21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,016

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,016

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,016

...
... and 81 more events
11 Jul 1988
Return made up to 01/06/88; full list of members

06 Aug 1987
Full accounts made up to 31 December 1986

06 Aug 1987
Return made up to 03/06/87; full list of members

20 Oct 1986
Full accounts made up to 31 December 1985

20 Oct 1986
Return made up to 04/06/86; full list of members

ELGOOD & SONS,LIMITED Charges

5 April 2013
Legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as the red lion, 32 north brink…
3 January 2013
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 69 north brink, wisbech t/n CB317157…
28 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Anne Mary Elgood
Description: F/H property being the wagon and horses milton…
20 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H public house known as the reindeer (formerly the…
6 April 2001
Legal charge
Delivered: 17 April 2001
Status: Satisfied on 8 September 2004
Persons entitled: Barclays Bank PLC
Description: The freehold property known as floods tavern 27 the…
11 January 2000
Legal charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the blue bell inn public house werrington peterbrough.
30 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied on 8 September 2004
Persons entitled: Barclays Bank PLC
Description: F/H public house k/a the waggon & horses 39 high street…
18 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Brewery and land at north brink wisbech cambridgeshire.
12 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 21 July 1994
Persons entitled: Barclays Bank PLC
Description: The red lion public house, north brink, wisbech…
12 September 1991
Legal charge
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The hare & hounds public house, north brink, wisbech…
6 September 1985
Legal charge
Delivered: 13 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two licensed inns known as the angel and the spread eagle…