Elvington
York
YO41 4AR
Director Name | John Mitchell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1992) |
Role | Director - Plant Hire |
Correspondence Address | 36 Allerton Drive Nether Poppleton York North Yorkshire YO2 6NL |
Director Name | Mr Gerald Harry Garland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
Director Name | Mr Kenneth Garland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
Secretary Name | Mrs Susan Elizabeth Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
Director Name | Mrs Susan Elizabeth Garland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
Director Name | Mr Richard Kenneth Garland |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
Website | www.elvingtonplanthire.co.uk/ |
---|---|
Telephone | 01904 608452 |
Telephone region | York |
Registered Address | Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
67 at £1 | Mrs Susan Elizabeth Garland & Mr K. Garland 67.00% Ordinary |
---|---|
33 at £1 | Mr G.h. Garland 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,859,807 |
Cash | £274,528 |
Current Liabilities | £475,399 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 November 2014 | Delivered on: 5 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit G4 elvington industrial estate elvington york being part of land comprised in t/no NYK389945. Outstanding |
---|---|
27 November 2014 | Delivered on: 5 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 22 elvington industrial estate elvington york title number NYK138984. Outstanding |
20 November 2014 | Delivered on: 25 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 August 1983 | Delivered on: 6 September 1983 Satisfied on: 5 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
1 August 1983 | Delivered on: 11 August 1983 Satisfied on: 5 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold industrial estate, situate at elvington near york, north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1975 | Delivered on: 6 June 1975 Satisfied on: 5 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest a specific charge over all stocks shares a floating charge over the (see doc m/12). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
24 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 July 2023 | Second filing of Confirmation Statement dated 31 May 2021 (3 pages) |
10 July 2023 | Cessation of Timothy Nicholas Garland as a person with significant control on 1 April 2021 (1 page) |
10 July 2023 | Notification of Elvington Plant Holdings Limited as a person with significant control on 8 October 2020 (2 pages) |
27 January 2023 | Notification of Timothy Garland as a person with significant control on 1 April 2021 (2 pages) |
27 January 2023 | Cessation of Elvington Plant Holdings Limited as a person with significant control on 1 April 2021 (1 page) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 May 2022 | Change of details for Elvington Plant Holdings Limited as a person with significant control on 8 October 2020 (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
2 July 2021 | Confirmation statement made on 31 May 2021 with updates
|
19 May 2021 | Termination of appointment of Susan Elizabeth Garland as a secretary on 30 September 2020 (1 page) |
19 May 2021 | Termination of appointment of Richard Kenneth Garland as a director on 30 September 2020 (1 page) |
19 May 2021 | Termination of appointment of Susan Elizabeth Garland as a director on 30 September 2020 (1 page) |
19 May 2021 | Termination of appointment of Kenneth Garland as a director on 30 September 2020 (1 page) |
5 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 011592520004 (2 pages) |
12 October 2020 | Notification of Elvington Plant Holdings Limited as a person with significant control on 8 October 2020 (2 pages) |
12 October 2020 | Cessation of Susan Elizabeth Garland as a person with significant control on 8 October 2020 (1 page) |
12 October 2020 | Cessation of Kenneth Garland as a person with significant control on 8 October 2020 (1 page) |
1 September 2020 | Satisfaction of charge 011592520005 in full (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 September 2018 | Memorandum and Articles of Association (5 pages) |
10 September 2018 | Resolutions
|
24 August 2018 | Cessation of Gerald Harry Garland as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Gerald Harry Garland as a director on 24 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
23 September 2016 | Registered office address changed from Charlotte House 6a James Street York North Yorkshire YO10 3WW to Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Charlotte House 6a James Street York North Yorkshire YO10 3WW to Unit G4 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 23 September 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 April 2016 | Appointment of Mr Richard Kenneth Garland as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Richard Kenneth Garland as a director on 22 April 2016 (2 pages) |
4 March 2016 | Director's details changed for Gerald Harry Garland on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Gerald Harry Garland on 4 March 2016 (2 pages) |
15 February 2016 | Director's details changed for Kenneth Garland on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Timothy Nicholas Garland on 15 February 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Susan Elizabeth Garland on 15 February 2016 (1 page) |
15 February 2016 | Secretary's details changed for Susan Elizabeth Garland on 15 February 2016 (1 page) |
15 February 2016 | Director's details changed for Susan Elizabeth Garland on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Susan Elizabeth Garland on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Timothy Nicholas Garland on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Kenneth Garland on 15 February 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 February 2015 | Director's details changed for Timothy Nicholas Garland on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Timothy Nicholas Garland on 27 February 2015 (2 pages) |
5 December 2014 | Registration of charge 011592520006, created on 27 November 2014
|
5 December 2014 | Registration of charge 011592520005, created on 27 November 2014 (9 pages) |
5 December 2014 | Registration of charge 011592520005, created on 27 November 2014 (9 pages) |
5 December 2014 | Registration of charge 011592520006, created on 27 November 2014
|
25 November 2014 | Registration of charge 011592520004, created on 20 November 2014 (8 pages) |
25 November 2014 | Registration of charge 011592520004, created on 20 November 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 June 2014 | Director's details changed for Susan Elizabeth Garland on 10 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Susan Elizabeth Garland on 10 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Timothy Nicholas Garland on 31 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Timothy Nicholas Garland on 31 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Gerald Harry Garland on 10 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Gerald Harry Garland on 10 June 2014 (2 pages) |
21 October 2013 | Director's details changed for Timothy Nicholas Garland on 27 September 2013 (3 pages) |
21 October 2013 | Director's details changed for Timothy Nicholas Garland on 27 September 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (16 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (16 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (16 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Appointment of Timothy Nicholas Garland as a director (3 pages) |
11 January 2012 | Appointment of Timothy Nicholas Garland as a director (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 31 May 2011 (15 pages) |
28 June 2011 | Annual return made up to 31 May 2011 (15 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
25 October 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Return made up to 31/05/05; full list of members
|
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Return made up to 31/05/02; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members
|
19 June 2000 | Return made up to 31/05/00; full list of members
|
8 March 2000 | Registered office changed on 08/03/00 from: granville house 21 granville terrace york north yorkshire YO1 3DY (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: granville house 21 granville terrace york north yorkshire YO1 3DY (1 page) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (20 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 April 1993 | Accounts for a small company made up to 31 December 1992 (15 pages) |
29 April 1993 | Accounts for a small company made up to 31 December 1992 (15 pages) |
8 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
8 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
30 October 1991 | Group accounts for a medium company made up to 31 December 1990 (16 pages) |
30 October 1991 | Group accounts for a medium company made up to 31 December 1990 (16 pages) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
19 June 1990 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
19 June 1990 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
18 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
18 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
26 September 1988 | Group accounts for a small company made up to 31 December 1987 (4 pages) |
26 September 1988 | Group accounts for a small company made up to 31 December 1987 (4 pages) |
16 October 1987 | Group accounts for a small company made up to 31 December 1986 (5 pages) |
16 October 1987 | Group accounts for a small company made up to 31 December 1986 (5 pages) |
14 November 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
14 November 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
22 October 1986 | Return made up to 30/09/86; full list of members (4 pages) |
22 October 1986 | Return made up to 30/09/86; full list of members (4 pages) |
8 November 1983 | Memorandum and Articles of Association (12 pages) |
8 November 1983 | Memorandum and Articles of Association (12 pages) |
2 May 1983 | Company name changed\certificate issued on 02/05/83 (2 pages) |
2 May 1983 | Company name changed\certificate issued on 02/05/83 (2 pages) |
5 February 1974 | Certificate of incorporation (1 page) |
5 February 1974 | Certificate of incorporation (1 page) |