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

E.L.B. PARTNERS LIMITED

UNIT 18 BEDDINGTON CROSS, 136-138 BEDDINGTON FARM ROAD, CROYDON, CR0 4XH,
Company Registration Number
01874470
Private Limited Company
Active

Company Overview

About E.l.b. Partners Ltd
E.L.B. PARTNERS LIMITED was founded on 1984-12-27 and has its registered office in Croydon. The organisation's status is listed as "Active". E.l.b. Partners 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.L.B. PARTNERS LIMITED
 
Legal Registered Office
UNIT 18 BEDDINGTON CROSS
136-138 BEDDINGTON FARM ROAD
CROYDON
CR0 4XH
Other companies in RH2
 
Filing Information
Company Number 01874470
Company ID Number 01874470
Date formed 1984-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.L.B. PARTNERS 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.L.B. PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES EASON
Company Secretary 2000-03-04
PETER CHARLES EASON
Director 1999-01-06
STEPHEN GEORGE EASON
Director 1999-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SAMUEL EASON
Director 1991-06-30 2001-06-30
PATRICIA EASON
Company Secretary 1991-06-30 2000-03-04
CYRIL THOMAS BUTLER
Director 1991-06-30 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES EASON CAPITAL PALLET SERVICES LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2017-09-26

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
2022-08-09PSC05Change of details for Elb Logistics Limited as a person with significant control on 2022-08-08
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Unit 7 47 Weir Road Wimbledon London SW19 8UG England
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Unit 7 47 Weir Road Wimbledon London SW19 8UG England
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CH01Director's details changed for Mr Peter Charles Eason on 2021-05-04
2021-05-04CH03SECRETARY'S DETAILS CHNAGED FOR PETER CHARLES EASON on 2021-05-04
2021-05-04PSC04Change of details for Mr Peter Charles Eason as a person with significant control on 2021-05-04
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AP01DIRECTOR APPOINTED RUSSELL NEWMAN
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018744700003
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-23PSC02Notification of Elb Logistics Limited as a person with significant control on 2019-10-22
2019-10-23PSC07CESSATION OF STEPHEN GEORGE EASON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE EASON
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-06-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-07-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-20CH01Director's details changed for Stephen George Eason on 2017-04-20
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018744700002
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 3000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-25CH01Director's details changed for Peter Charles Eason on 2015-08-25
2015-08-25CH03SECRETARY'S DETAILS CHNAGED FOR PETER CHARLES EASON on 2015-08-25
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-24AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/06/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-26AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-26CH01Director's details changed for Peter Charles Eason on 2010-06-03
2010-07-27AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE EASON / 23/05/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES EASON / 23/05/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES EASON / 03/06/2010
2010-06-11AA31/03/10 TOTAL EXEMPTION FULL
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH
2007-07-11363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/06
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: UNIT 1D TIDEWAY INDUSTRIAL EST. 87 KIRTLING STREET LONDON SW8 5BP
2001-07-17363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-16288bDIRECTOR RESIGNED
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-19363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-09-12288bSECRETARY RESIGNED
2000-09-12288aNEW SECRETARY APPOINTED
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-20363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1998-11-16288bDIRECTOR RESIGNED
1998-07-03363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-07363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-16363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-28363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-11-28395PARTICULARS OF MORTGAGE/CHARGE
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-27363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-12363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-19363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to E.L.B. PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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.L.B. PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 121,709
Creditors Due Within One Year 2012-04-01 £ 917,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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.L.B. PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,000
Cash Bank In Hand 2012-04-01 £ 1,212
Current Assets 2012-04-01 £ 665,958
Debtors 2012-04-01 £ 664,746
Fixed Assets 2012-04-01 £ 376,471
Shareholder Funds 2012-04-01 £ 3,270
Tangible Fixed Assets 2012-04-01 £ 376,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.L.B. PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.L.B. PARTNERS LIMITED
Trademarks
We have not found any records of E.L.B. PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.L.B. PARTNERS 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 (49410 - Freight transport by road) as E.L.B. PARTNERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where E.L.B. PARTNERS 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.L.B. PARTNERS 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.L.B. PARTNERS 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.