Company NameT.J. Elsdon Construction Limited
DirectorsTerence John Elsdon and Jason Elsdon
Company StatusActive
Company Number03105328
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terence John Elsdon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(3 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Jason Elsdon
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameCynthia Ann Ward Elsdon
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Allestree Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QR
Director NameCynthia Ann Ward Elsdon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 15 March 1999)
RoleManaging Director
Correspondence Address7 Allestree Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QR
Secretary NameMarguerite Ward
NationalityBritish
StatusResigned
Appointed14 March 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 15 March 1999)
RoleCompany Director
Correspondence Address20 Bennett Street
Sheffield
South Yorkshire
S2 4SA
Secretary NameCynthia Ann Ward Elsdon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address7 Allestree Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QR
Director NameMrs Rebecca Louise Elsdon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(15 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed15 August 2001(5 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 21 September 2022)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Rebecca Elsdon
99.00%
Ordinary
1 at £1Jason James Elsdon
1.00%
Ordinary

Financials

Year2014
Net Worth£566,939
Cash£3,983
Current Liabilities£371,239

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

21 October 2011Delivered on: 28 October 2011
Satisfied on: 3 November 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30 ashley lane kilamarsh together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied
27 January 2006Delivered on: 28 January 2006
Satisfied on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 ashley lane killamarsh sheffield and land adjoining,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2003Delivered on: 21 March 2003
Satisfied on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 2001Delivered on: 11 July 2001
Satisfied on: 28 October 2011
Persons entitled: Y

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 midland street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 April 2001Delivered on: 27 April 2001
Satisfied on: 25 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 2011Delivered on: 28 October 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2002Delivered on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253 duke street sheffield S2 5QP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2001Delivered on: 27 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 walkley bank road sheffield S6 5AJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2001Delivered on: 22 September 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A midland street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

20 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page)
3 November 2015Satisfaction of charge 9 in full (1 page)
3 November 2015Satisfaction of charge 9 in full (1 page)
26 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Terence John Elsdon on 1 November 2011 (2 pages)
19 October 2012Director's details changed for Mr Terence John Elsdon on 1 November 2011 (2 pages)
19 October 2012Director's details changed for Mr Terence John Elsdon on 1 November 2011 (2 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
29 July 2011Appointment of Mrs Rebecca Louise Elsdon as a director (2 pages)
29 July 2011Appointment of Mrs Rebecca Louise Elsdon as a director (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Business Action Limited on 21 September 2010 (2 pages)
20 October 2010Secretary's details changed for Business Action Limited on 21 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 22/09/08; full list of members (3 pages)
17 October 2008Return made up to 22/09/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 22/09/07; no change of members (6 pages)
12 October 2007Return made up to 22/09/07; no change of members (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2006Return made up to 22/09/06; full list of members (6 pages)
17 October 2006Return made up to 22/09/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
27 October 2005Return made up to 22/09/05; full list of members (6 pages)
27 October 2005Return made up to 22/09/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 22/09/04; full list of members (6 pages)
13 October 2004Return made up to 22/09/04; full list of members (6 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
10 October 2002Return made up to 22/09/02; full list of members (6 pages)
10 October 2002Return made up to 22/09/02; full list of members (6 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
1 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 October 2000Return made up to 22/09/00; full list of members (6 pages)
11 October 2000Return made up to 22/09/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Return made up to 22/09/99; full list of members (6 pages)
27 September 1999Return made up to 22/09/99; full list of members (6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1998Return made up to 22/09/98; no change of members (4 pages)
1 October 1998Return made up to 22/09/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 October 1997Return made up to 22/09/97; no change of members (4 pages)
10 October 1997Return made up to 22/09/97; no change of members (4 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 October 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Director resigned (1 page)
3 October 1995Accounting reference date notified as 30/09 (1 page)
3 October 1995Accounting reference date notified as 30/09 (1 page)
25 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1995Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 September 1995Incorporation (18 pages)
22 September 1995Incorporation (18 pages)