Company NameElbane Limited
DirectorsGranville Ellam and Steven Ellam
Company StatusActive
Company Number01775437
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Granville Ellam
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Ellmont Avenue
Emley
Huddersfield
West Yorkshire
HD8 9RF
Director NameMr Steven Ellam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(17 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Parkwood Close
Shelley
Huddersfield
West Yorkshire
HD8 8JP
Secretary NameMr Granville Ellam
NationalityBritish
StatusCurrent
Appointed09 July 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ellmont Avenue
Emley
Huddersfield
West Yorkshire
HD8 9RF
Director NameMr John Tutin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2000)
RoleSurveyor
Correspondence Address39 Springfield Crescent
Morley
Leeds
West Yorkshire
LS27 9PR
Secretary NameMr Granville Ellam
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ellmont Avenue
Emley
Huddersfield
West Yorkshire
HD8 9RF
Secretary NameSheila Louise Tutin
NationalityBritish
StatusResigned
Appointed12 August 2000(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address39 Springfield Crescent
Morley
Leeds
LS27 9PR
Director NameChristopher Tutin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address12 Croft Drive
Mapplewell
Barnsley
S75 6AN
Director NameSheila Louise Tutin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(19 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2004)
RoleCompany Director
Correspondence Address39 Springfield Crescent
Morley
Leeds
LS27 9PR

Contact

Telephone01924 467621
Telephone regionWakefield

Location

Registered AddressAnchor House
Dewsbury Mills
Thornhill Road
Dewsbury
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Granville Ellam
50.00%
Ordinary
26 at £1Steven Ellam
26.00%
Ordinary
24 at £1Nicola Ellam
24.00%
Ordinary

Financials

Year2014
Net Worth£7,889
Cash£108,961
Current Liabilities£144,037

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

8 June 1993Delivered on: 10 June 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms ofthe loan agreement dated 8TH june 1993 reference no 03456182.
Particulars: All right title and interest in and to all sums payable under the insurance as shown in schedule (policy number 43500699). see the mortgage charge document for full details.
Outstanding

Filing History

2 April 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Granville Ellam on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Granville Ellam on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Steven Ellam on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Steven Ellam on 26 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
13 August 2008Return made up to 26/06/08; full list of members (4 pages)
13 August 2008Return made up to 26/06/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
30 August 2006Return made up to 26/06/06; full list of members (8 pages)
30 August 2006Return made up to 26/06/06; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 26/06/05; full list of members (4 pages)
30 August 2005Return made up to 26/06/05; full list of members (4 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (8 pages)
2 July 2002Return made up to 26/06/02; full list of members (8 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
13 August 2001Return made up to 26/06/01; full list of members (8 pages)
13 August 2001Return made up to 26/06/01; full list of members (8 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
7 August 2000Return made up to 26/06/00; full list of members (6 pages)
7 August 2000Return made up to 26/06/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Return made up to 26/06/99; full list of members (6 pages)
23 June 1999Return made up to 26/06/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 July 1998Return made up to 26/06/98; no change of members (4 pages)
10 July 1998Return made up to 26/06/98; no change of members (4 pages)
21 July 1997Return made up to 26/06/97; no change of members (4 pages)
21 July 1997Return made up to 26/06/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 26/06/96; full list of members (6 pages)
29 July 1996Return made up to 26/06/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 26/06/95; no change of members (4 pages)
27 June 1995Return made up to 26/06/95; no change of members (4 pages)