Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITE OFFICE FURNITURE (UK) LTD.
Company Information for

ELITE OFFICE FURNITURE (UK) LTD.

ELITE ROAD, GOOLE, EAST YORKSHIRE, DN14 8BF,
Company Registration Number
03365655
Private Limited Company
Active

Company Overview

About Elite Office Furniture (uk) Ltd.
ELITE OFFICE FURNITURE (UK) LTD. was founded on 1997-05-06 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Elite Office Furniture (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELITE OFFICE FURNITURE (UK) LTD.
 
Legal Registered Office
ELITE ROAD
GOOLE
EAST YORKSHIRE
DN14 8BF
Other companies in DN14
 
Filing Information
Company Number 03365655
Company ID Number 03365655
Date formed 1997-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 15:28:14
Primary Source:Companies House
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 ELITE OFFICE FURNITURE (UK) LTD.

Current Directors
Officer Role Date Appointed
ROBERT CLARKE
Director 2010-09-22
ANDREW JASON HULL
Director 2017-01-01
JOHN HULL
Director 1997-05-06
JULIAN ANDREW JOWETT
Director 2008-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MAY HULL
Company Secretary 1997-05-06 2014-10-03
JANICE MAY HULL
Director 1997-05-06 2014-10-03
JOHN MARK JENNINGS
Director 2004-01-16 2010-09-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-05-06 1997-05-06
LONDON LAW SERVICES LIMITED
Nominated Director 1997-05-06 1997-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HULL BASELINE OFFICE FURNITURE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JOHN HULL EOF HOLDINGS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
JOHN HULL PARAMOUNT MARBLE LIMITED Director 2006-03-05 CURRENT 2004-03-04 Active - Proposal to Strike off
JOHN HULL ELITE OFFICE SEATING LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active
JULIAN ANDREW JOWETT BASELINE OFFICE FURNITURE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JULIAN ANDREW JOWETT EOF HOLDINGS LIMITED Director 2015-04-15 CURRENT 2012-03-07 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
2023-06-26FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-13CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-03-24DIRECTOR APPOINTED MR LAWRENCE BURROWS
2023-03-24DIRECTOR APPOINTED MR LAWRENCE BURROWS
2022-07-12PSC07CESSATION OF JOHN HULL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12PSC02Notification of Eof Holdings Limited as a person with significant control on 2016-04-06
2022-07-05FULL ACCOUNTS MADE UP TO 31/01/22
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-07CH01Director's details changed for Robert Clarke on 2022-06-07
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-16CH01Director's details changed for Mr Julian Andrew Jowett on 2021-06-16
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Britannia Way Goole East Riding of Yorkshire DN14 6ES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 5050
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033656550004
2017-01-09AP01DIRECTOR APPOINTED ANDREW JASON HULL
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033656550002
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033656550003
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-07MR05All of the property or undertaking has been released from charge for charge number 1
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 5050
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 5050
2015-06-11AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-11CH01Director's details changed for Mr John Hull on 2015-06-01
2015-06-09CH01Director's details changed for Mr Julian Andrew Jowett on 2015-04-15
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MAY HULL
2015-01-19TM02Termination of appointment of Janice May Hull on 2014-10-03
2014-10-20AR0103/06/14 ANNUAL RETURN FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MAY HULL / 20/10/2014
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANICE MAY HULL on 2014-10-20
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW JOWETT / 15/10/2014
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-03MISCSECTION 519
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033656550002
2013-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-06-14LATEST SOC14/06/13 STATEMENT OF CAPITAL;GBP 5050
2013-06-14AR0103/06/13 FULL LIST
2012-06-26AR0103/06/12 FULL LIST
2012-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2011-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-06-16AR0103/06/11 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNINGS
2010-10-04AP01DIRECTOR APPOINTED ROBERT CLARKE
2010-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW JOWETT / 09/06/2010
2010-06-15AR0103/06/10 FULL LIST
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-07-01363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED JULIAN ANDREW JOWETT
2008-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-08-18363sRETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS
2007-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-06-05363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2006-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-05-26363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-07-23363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/04
2004-05-12363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-16363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-13RES12VARYING SHARE RIGHTS AND NAMES
2003-04-1388(2)RAD 14/02/03--------- £ SI 50@1=50 £ IC 5000/5050
2003-02-2888(2)RAD 14/02/03--------- £ SI 100@1=100 £ IC 4900/5000
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21123NC INC ALREADY ADJUSTED 24/01/03
2003-02-21RES04£ NC 100000/1000000 24/0
2003-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-2188(2)RAD 24/01/03--------- £ SI 4898@1=4898 £ IC 2/4900
2003-01-27225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2002-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/02
2002-04-29363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-06-28363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1998-03-10225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1997-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-05-12288bDIRECTOR RESIGNED
1997-05-12288bSECRETARY RESIGNED
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to ELITE OFFICE FURNITURE (UK) LTD. 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 ELITE OFFICE FURNITURE (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-28 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2003-02-25 Outstanding JOHN HULL AND JANICE HULL
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31
Annual Accounts
2022-01-31

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 ELITE OFFICE FURNITURE (UK) LTD.

Intangible Assets
Patents
We have not found any records of ELITE OFFICE FURNITURE (UK) LTD. registering or being granted any patents
Domain Names

ELITE OFFICE FURNITURE (UK) LTD. owns 1 domain names.

elite-furniture.co.uk  

Trademarks
We have not found any records of ELITE OFFICE FURNITURE (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE OFFICE FURNITURE (UK) LTD.. 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 (31010 - Manufacture of office and shop furniture) as ELITE OFFICE FURNITURE (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ELITE OFFICE FURNITURE (UK) LTD. 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 ELITE OFFICE FURNITURE (UK) LTD. 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 ELITE OFFICE FURNITURE (UK) LTD. 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.
    Other companies at postcode DN14 8BF