Company number 01294435
Status Active
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address ELCOCK HOUSE HOSPITAL FIELDS ROAD, FULFORD INDUSTRIAL ESTATE, YORK, NORTH YORKSHIRE, YO10 4FT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
GBP 1,500
. The most likely internet sites of ELCOCKS LIMITED are www.elcocks.co.uk, and www.elcocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Poppleton Rail Station is 3.6 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elcocks Limited is a Private Limited Company.
The company registration number is 01294435. Elcocks Limited has been working since 14 January 1977.
The present status of the company is Active. The registered address of Elcocks Limited is Elcock House Hospital Fields Road Fulford Industrial Estate York North Yorkshire Yo10 4ft. . ELCOCK, Ivan Michael is a Secretary of the company. BEDFORD, Claire Elizabeth is a Director of the company. ELCOCK, Andrew James is a Director of the company. ELCOCK, Ivan Michael is a Director of the company. Secretary ELCOCK, Olive Elizabeth May has been resigned. Director ELCOCK, Andrew Mark has been resigned. Director ELCOCK, Colin Miles has been resigned. Director ELCOCK, David Mervyn has been resigned. Director ELCOCK, John Martin has been resigned. Director ELCOCK, Olive Elizabeth May has been resigned. Director ELCOCK, Rodney Malcolm has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ivan Michael Elcock
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ELCOCKS LIMITED Events
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Change of share class name or designation
...
... and 101 more events
16 Oct 1987
Full accounts made up to 30 April 1987
26 Jul 1986
Full accounts made up to 30 April 1986
26 Jul 1986
Return made up to 01/08/86; full list of members
26 Jul 1986
Director resigned
14 Jan 1977
Incorporation
2 April 2015
Charge code 0129 4435 0011
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
26 June 2013
Charge code 0129 4435 0010
Delivered: 6 July 2013
Status: Satisfied
on 10 April 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
16 March 2012
Debenture
Delivered: 20 March 2012
Status: Satisfied
on 12 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Legal assignment
Delivered: 13 April 2010
Status: Satisfied
on 26 August 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 May 1996
Fixed charge on purchased debts which fail to vest
Delivered: 9 May 1996
Status: Satisfied
on 26 August 2014
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company under…
4 November 1991
Fixed and floating charge
Delivered: 6 November 1991
Status: Satisfied
on 12 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1989
Legal charge
Delivered: 7 October 1989
Status: Satisfied
on 12 March 2015
Persons entitled: Midland Bank PLC
Description: Land lying to the north of hospital fields road, york t/n…
3 February 1984
Charge
Delivered: 8 February 1984
Status: Satisfied
on 26 August 2014
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
4 December 1981
Legal charge
Delivered: 3 November 1982
Status: Satisfied
on 24 June 2000
Persons entitled: Midland Bank PLC
Description: F/H land and premises being: 23 george street driffield.
11 May 1979
A standard security which was presented for registration at the register of sasines on the 11 may 1979
Delivered: 22 May 1979
Status: Satisfied
on 26 August 2014
Persons entitled: Midland Bank PLC
Description: 700/702 dumbarton road, glasgow.
3 May 1977
Floating charge
Delivered: 10 May 1977
Status: Satisfied
on 26 August 2014
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…