Company NameElvington Holdings Limited
DirectorTimothy Nicholas Garland
Company StatusActive
Company Number01159252
CategoryPrivate Limited Company
Incorporation Date5 February 1974(50 years, 3 months ago)
Previous NameClaxton & Garland (York) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameTimothy Nicholas Garland
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(37 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameJohn Mitchell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1992)
RoleDirector - Plant Hire
Correspondence Address36 Allerton Drive
Nether Poppleton
York
North Yorkshire
YO2 6NL
Director NameMr Gerald Harry Garland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMr Kenneth Garland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Secretary NameMrs Susan Elizabeth Garland
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMrs Susan Elizabeth Garland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(31 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMr Richard Kenneth Garland
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(42 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR

Contact

Websitewww.elvingtonplanthire.co.uk/
Telephone01904 608452
Telephone regionYork

Location

Registered AddressUnit G4 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

67 at £1Mrs Susan Elizabeth Garland & Mr K. Garland
67.00%
Ordinary
33 at £1Mr G.h. Garland
33.00%
Ordinary

Financials

Year2014
Net Worth£1,859,807
Cash£274,528
Current Liabilities£475,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 November 2014Delivered 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 2014Delivered 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 2014Delivered on: 25 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 August 1983Delivered 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 1983Delivered 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 1975Delivered 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

Filing History

1 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 July 2023Second filing of Confirmation Statement dated 31 May 2021 (3 pages)
10 July 2023Cessation of Timothy Nicholas Garland as a person with significant control on 1 April 2021 (1 page)
10 July 2023Notification of Elvington Plant Holdings Limited as a person with significant control on 8 October 2020 (2 pages)
27 January 2023Notification of Timothy Garland as a person with significant control on 1 April 2021 (2 pages)
27 January 2023Cessation of Elvington Plant Holdings Limited as a person with significant control on 1 April 2021 (1 page)
6 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 May 2022Change of details for Elvington Plant Holdings Limited as a person with significant control on 8 October 2020 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
2 July 2021Confirmation statement made on 31 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/07/2023
(5 pages)
19 May 2021Termination of appointment of Susan Elizabeth Garland as a secretary on 30 September 2020 (1 page)
19 May 2021Termination of appointment of Richard Kenneth Garland as a director on 30 September 2020 (1 page)
19 May 2021Termination of appointment of Susan Elizabeth Garland as a director on 30 September 2020 (1 page)
19 May 2021Termination of appointment of Kenneth Garland as a director on 30 September 2020 (1 page)
5 November 2020Part of the property or undertaking has been released and no longer forms part of charge 011592520004 (2 pages)
12 October 2020Notification of Elvington Plant Holdings Limited as a person with significant control on 8 October 2020 (2 pages)
12 October 2020Cessation of Susan Elizabeth Garland as a person with significant control on 8 October 2020 (1 page)
12 October 2020Cessation of Kenneth Garland as a person with significant control on 8 October 2020 (1 page)
1 September 2020Satisfaction of charge 011592520005 in full (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 26,660
(4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 September 2018Memorandum and Articles of Association (5 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 August 2018Cessation of Gerald Harry Garland as a person with significant control on 24 August 2018 (1 page)
24 August 2018Termination of appointment of Gerald Harry Garland as a director on 24 August 2018 (1 page)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
23 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
22 April 2016Appointment of Mr Richard Kenneth Garland as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Richard Kenneth Garland as a director on 22 April 2016 (2 pages)
4 March 2016Director's details changed for Gerald Harry Garland on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Gerald Harry Garland on 4 March 2016 (2 pages)
15 February 2016Director's details changed for Kenneth Garland on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Timothy Nicholas Garland on 15 February 2016 (2 pages)
15 February 2016Secretary's details changed for Susan Elizabeth Garland on 15 February 2016 (1 page)
15 February 2016Secretary's details changed for Susan Elizabeth Garland on 15 February 2016 (1 page)
15 February 2016Director's details changed for Susan Elizabeth Garland on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Susan Elizabeth Garland on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Timothy Nicholas Garland on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Kenneth Garland on 15 February 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
27 February 2015Director's details changed for Timothy Nicholas Garland on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Timothy Nicholas Garland on 27 February 2015 (2 pages)
5 December 2014Registration of charge 011592520006, created on 27 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
5 December 2014Registration of charge 011592520005, created on 27 November 2014 (9 pages)
5 December 2014Registration of charge 011592520005, created on 27 November 2014 (9 pages)
5 December 2014Registration of charge 011592520006, created on 27 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
25 November 2014Registration of charge 011592520004, created on 20 November 2014 (8 pages)
25 November 2014Registration of charge 011592520004, created on 20 November 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Director's details changed for Susan Elizabeth Garland on 10 June 2014 (2 pages)
12 June 2014Director's details changed for Susan Elizabeth Garland on 10 June 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Director's details changed for Timothy Nicholas Garland on 31 May 2014 (2 pages)
12 June 2014Director's details changed for Timothy Nicholas Garland on 31 May 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Director's details changed for Gerald Harry Garland on 10 June 2014 (2 pages)
12 June 2014Director's details changed for Gerald Harry Garland on 10 June 2014 (2 pages)
21 October 2013Director's details changed for Timothy Nicholas Garland on 27 September 2013 (3 pages)
21 October 2013Director's details changed for Timothy Nicholas Garland on 27 September 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (16 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (16 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (16 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (16 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Appointment of Timothy Nicholas Garland as a director (3 pages)
11 January 2012Appointment of Timothy Nicholas Garland as a director (3 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 31 May 2011 (15 pages)
28 June 2011Annual return made up to 31 May 2011 (15 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 31/05/09; full list of members (6 pages)
19 June 2009Return made up to 31/05/09; full list of members (6 pages)
26 June 2008Return made up to 31/05/08; full list of members (7 pages)
26 June 2008Return made up to 31/05/08; full list of members (7 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
25 October 2005Amended accounts made up to 31 December 2004 (6 pages)
25 October 2005Amended accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
13 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2000Registered office changed on 08/03/00 from: granville house 21 granville terrace york north yorkshire YO1 3DY (1 page)
8 March 2000Registered office changed on 08/03/00 from: granville house 21 granville terrace york north yorkshire YO1 3DY (1 page)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1996Return made up to 31/05/96; full list of members (6 pages)
26 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 September 1995Full accounts made up to 31 December 1994 (23 pages)
28 September 1995Full accounts made up to 31 December 1994 (23 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 October 1994Full accounts made up to 31 December 1993 (20 pages)
7 October 1994Full accounts made up to 31 December 1993 (20 pages)
29 April 1993Accounts for a small company made up to 31 December 1992 (15 pages)
29 April 1993Accounts for a small company made up to 31 December 1992 (15 pages)
8 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
8 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
30 October 1991Group accounts for a medium company made up to 31 December 1990 (16 pages)
30 October 1991Group accounts for a medium company made up to 31 December 1990 (16 pages)
22 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
19 June 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
18 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
18 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
26 September 1988Group accounts for a small company made up to 31 December 1987 (4 pages)
26 September 1988Group accounts for a small company made up to 31 December 1987 (4 pages)
16 October 1987Group accounts for a small company made up to 31 December 1986 (5 pages)
16 October 1987Group accounts for a small company made up to 31 December 1986 (5 pages)
14 November 1986Accounts for a small company made up to 31 December 1985 (5 pages)
14 November 1986Accounts for a small company made up to 31 December 1985 (5 pages)
22 October 1986Return made up to 30/09/86; full list of members (4 pages)
22 October 1986Return made up to 30/09/86; full list of members (4 pages)
8 November 1983Memorandum and Articles of Association (12 pages)
8 November 1983Memorandum and Articles of Association (12 pages)
2 May 1983Company name changed\certificate issued on 02/05/83 (2 pages)
2 May 1983Company name changed\certificate issued on 02/05/83 (2 pages)
5 February 1974Certificate of incorporation (1 page)
5 February 1974Certificate of incorporation (1 page)