Company NameElron Investments Limited
DirectorsNicola Sally Williams and Michael John Paxton
Company StatusActive
Company Number00638707
CategoryPrivate Limited Company
Incorporation Date5 October 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicola Sally Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(43 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Director NameMr Michael John Paxton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Director NameFrancis Ronald Paxton
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 May 2003)
RoleRetired Auctioneer & Estate Ag
Correspondence Address30 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameMrs Mildred Elaine Paxton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 13 April 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Secretary NameMrs Mildred Elaine Paxton
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED

Contact

Telephone01423 709355
Telephone regionBoroughbridge / Harrogate

Location

Registered Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mrs Mildred Elaine Paxton
60.00%
Ordinary
20 at £1Mr M.j. Paxton
20.00%
Ordinary
20 at £1Mrs N.s. Williams
20.00%
Ordinary

Financials

Year2014
Net Worth£203,147
Cash£30,006
Current Liabilities£2,787

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

25 September 1968Delivered on: 9 October 1968
Persons entitled: The Lord Mayor Aldermen and Citizens of the City of Leeds

Classification: Legal mortgage
Secured details: £363.
Particulars: 85 sutherland mount, potternewton, leeds.
Outstanding

Filing History

30 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
6 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
14 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
29 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
2 July 2021Director's details changed for Nicola Sally Williams on 22 June 2021 (2 pages)
2 July 2021Change of details for Nicola Sally Williams as a person with significant control on 22 June 2021 (2 pages)
13 November 2020Notification of Nicola Sally Williams as a person with significant control on 12 November 2020 (2 pages)
13 November 2020Director's details changed for Nicola Sally Williams on 6 November 2020 (2 pages)
13 November 2020Notification of Michael John Paxton as a person with significant control on 12 November 2020 (2 pages)
13 November 2020Cessation of Mildred Elaine Paxton as a person with significant control on 12 November 2020 (1 page)
13 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
18 August 2020Appointment of Mr Michael John Paxton as a director on 6 August 2020 (2 pages)
12 May 2020Termination of appointment of Mildred Elaine Paxton as a director on 13 April 2020 (1 page)
12 May 2020Termination of appointment of Mildred Elaine Paxton as a secretary on 13 April 2020 (1 page)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Mrs Mildred Elaine Paxton on 20 September 2010 (1 page)
29 October 2010Director's details changed for Mrs Mildred Elaine Paxton on 20 September 2010 (2 pages)
29 October 2010Secretary's details changed for Mrs Mildred Elaine Paxton on 20 September 2010 (1 page)
29 October 2010Director's details changed for Nicola Sally Williams on 20 September 2010 (2 pages)
29 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Nicola Sally Williams on 20 September 2010 (2 pages)
29 October 2010Director's details changed for Mrs Mildred Elaine Paxton on 20 September 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Return made up to 20/09/09; full list of members (4 pages)
1 October 2009Return made up to 20/09/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 20/09/08; no change of members (7 pages)
21 October 2008Return made up to 20/09/08; no change of members (7 pages)
26 October 2007Return made up to 20/09/07; no change of members (7 pages)
26 October 2007Return made up to 20/09/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Return made up to 20/09/06; full list of members (7 pages)
6 November 2006Return made up to 20/09/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 20/09/04; full list of members (8 pages)
8 November 2004Return made up to 20/09/04; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (8 pages)
25 October 2003Return made up to 20/09/03; full list of members (8 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Return made up to 20/09/02; full list of members (8 pages)
22 October 2002Return made up to 20/09/02; full list of members (8 pages)
19 October 2001Return made up to 20/09/01; full list of members (7 pages)
19 October 2001Return made up to 20/09/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 20/09/99; full list of members (6 pages)
7 October 1999Return made up to 20/09/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Full accounts made up to 31 March 1997 (9 pages)
18 November 1998Full accounts made up to 31 March 1997 (9 pages)
2 October 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
24 December 1996Return made up to 20/09/96; full list of members (6 pages)
24 December 1996Return made up to 20/09/96; full list of members (6 pages)
24 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Full accounts made up to 31 March 1996 (9 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
26 October 1995Return made up to 20/09/95; no change of members (4 pages)
26 October 1995Return made up to 20/09/95; no change of members (4 pages)