Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.D. ELSON LIMITED
Company Information for

E.D. ELSON LIMITED

UNIT 1, BRICK KNOLL PARK, ST. ALBANS, HERTFORDSHIRE, AL1 5UG,
Company Registration Number
00940556
Private Limited Company
Active

Company Overview

About E.d. Elson Ltd
E.D. ELSON LIMITED was founded on 1968-10-15 and has its registered office in St. Albans. The organisation's status is listed as "Active". E.d. Elson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.D. ELSON LIMITED
 
Legal Registered Office
UNIT 1
BRICK KNOLL PARK
ST. ALBANS
HERTFORDSHIRE
AL1 5UG
Other companies in N20
 
Filing Information
Company Number 00940556
Company ID Number 00940556
Date formed 1968-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.D. ELSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.D. ELSON LIMITED

Current Directors
Officer Role Date Appointed
EDNA JOYCE ELSON
Company Secretary 1991-01-19
CHRISTOPHER JAMES DILKS
Director 2014-01-06
DAVID JEFFREY ELSON
Director 1991-01-19
PHILLIP JOHN ELSON
Director 1991-01-19
GEOFFREY PETER GRAY
Director 2014-01-06
CHARLOTTE VALENTINE
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DONALD ELSON
Director 1991-01-19 2013-06-19
EDNA JOYCE ELSON
Director 1991-01-19 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JEFFREY ELSON ELCO HEATING CONTROLS LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active - Proposal to Strike off
DAVID JEFFREY ELSON TIMBER SUPPLY ESSEX LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08PSC04Change of details for Mr Phillip John Elson as a person with significant control on 2016-04-06
2020-09-18AP01DIRECTOR APPOINTED MR JON STUART VALENTINE
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 1 Lucas House Coleridge Gardens London SW10 0RE England
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1339 High Road London N20 9HR
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-03-06TM02Termination of appointment of Edna Joyce Elson on 2019-03-01
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 63000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 63500
2016-05-16SH0120/01/16 STATEMENT OF CAPITAL GBP 63500
2016-05-04AR0120/01/16 ANNUAL RETURN FULL LIST
2016-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN ELSON / 20/01/2016
2016-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY ELSON / 20/01/2016
2016-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS EDNA JOYCE ELSON on 2016-01-20
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 63000
2016-03-20AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15RES01ADOPT ARTICLES 15/06/15
2015-05-20DISS40Compulsory strike-off action has been discontinued
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 63000
2015-05-14AR0119/01/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 63000
2014-02-14AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ELSON
2014-01-06AP01DIRECTOR APPOINTED GEOFFREY PETER GRAY
2014-01-06AP01DIRECTOR APPOINTED CHARLOTTE VALENTINE
2014-01-06AP01DIRECTOR APPOINTED CHRISTOPHER JAMES DILKS
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-24AR0119/01/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-15AR0119/01/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02AR0119/01/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDNA ELSON
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY ELSON / 01/01/2011
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0119/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN ELSON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DONALD ELSON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA JOYCE ELSON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY ELSON / 01/10/2009
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-03-28363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE
2000-01-21363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-25363aRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1999-04-22288cDIRECTOR'S PARTICULARS CHANGED
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1998-05-06287REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 27 JOHN STREET LONDON WC1N 2BL
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1102339 Active Licenced property: ASHLEY ROAD 1 BRICK KNOLL PARK, ST. ALBANS GB AL1 5UG. Correspondance address: ASHLEY ROAD 1 BRICK KNOLL PARK, ST. ALBANS GB AL1 5UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.D. ELSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-05-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-03-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-03-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-04-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-04-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 454,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.D. ELSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 63,000
Cash Bank In Hand 2012-04-01 £ 893,658
Current Assets 2012-04-01 £ 2,213,236
Debtors 2012-04-01 £ 558,837
Fixed Assets 2012-04-01 £ 2,396,350
Shareholder Funds 2012-04-01 £ 4,145,180
Stocks Inventory 2012-04-01 £ 760,741
Tangible Fixed Assets 2012-04-01 £ 2,138,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.D. ELSON LIMITED registering or being granted any patents
Domain Names

E.D. ELSON LIMITED owns 1 domain names.

edelsonltd.co.uk  

Trademarks
We have not found any records of E.D. ELSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.D. ELSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as E.D. ELSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.D. ELSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.D. ELSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.D. ELSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.