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

ELGIN WHITE LIMITED

4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, DORSET, BH21 7SF,
Company Registration Number
05887418
Private Limited Company
Active

Company Overview

About Elgin White Ltd
ELGIN WHITE LIMITED was founded on 2006-07-26 and has its registered office in Wimborne. The organisation's status is listed as "Active". Elgin White Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ELGIN WHITE LIMITED
 
Legal Registered Office
4 Cedar Park
Cobham Road Ferndown Industrial Estate
Wimborne
DORSET
BH21 7SF
Other companies in EC2A
 
Filing Information
Company Number 05887418
Company ID Number 05887418
Date formed 2006-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-05-15
Return next due 2024-05-29
Type of accounts GROUP
VAT Number /Sales tax ID GB894364285  
Last Datalog update: 2024-04-15 09:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGIN WHITE 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.
Companies with same name ELGIN WHITE LIMITED
The following companies were found which have the same name as ELGIN WHITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELGIN WHITE PTE. LTD. RAFFLES QUAY Singapore 048581 Active Company formed on the 2020-04-23
ELGIN WHITE LIMITED Singapore Active Company formed on the 2020-04-20

Company Officers of ELGIN WHITE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL COONEY
Company Secretary 2012-10-29
MARIA JOHNANNA HENRICA BREDEVELD
Director 2006-07-26
DANIEL ROBERT COONEY
Director 2006-07-26
CLAUDIA ANN KNAAP
Director 2006-07-26
YVETTE LUCIEL NIJHOVE
Director 2006-07-26
DAVID ALEXANDER EARDLEY OGIER
Director 2006-07-26
NEIL EDWIN SMITH
Director 2015-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE SMITH
Director 2006-07-26 2015-01-07
DARREN LEE NICHOLAS
Director 2011-09-23 2013-11-08
NEIL EDWIN SMITH
Company Secretary 2006-07-26 2012-10-29
IMRAN AKHTAR
Director 2006-07-26 2009-02-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-07-26 2006-07-26
WATERLOW NOMINEES LIMITED
Nominated Director 2006-07-26 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROBERT COONEY SEAGROVE ADVISORS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CLAUDIA ANN KNAAP IMAGEHOLDERS LTD. Director 2018-04-26 CURRENT 2002-03-05 Active
NEIL EDWIN SMITH IWSR TOPCO LIMITED Director 2018-04-05 CURRENT 2017-05-05 Active
NEIL EDWIN SMITH IWSR NEWCO LIMITED Director 2018-04-05 CURRENT 2017-05-05 Active
NEIL EDWIN SMITH IMAGEHOLDERS LTD. Director 2017-11-10 CURRENT 2002-03-05 Active
NEIL EDWIN SMITH ROOF-MAKER LTD Director 2016-11-22 CURRENT 2016-09-22 Active
NEIL EDWIN SMITH MILSON BIDCO LIMITED Director 2016-11-22 CURRENT 2016-11-02 Active - Proposal to Strike off
NEIL EDWIN SMITH OAKFIELDS ADVISORS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
NEIL EDWIN SMITH CASSINI SYSTEMS LIMITED Director 2015-03-25 CURRENT 2013-09-09 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
2023-01-16DIRECTOR APPOINTED MR ROBERT BREDEVELD
2023-01-16DIRECTOR APPOINTED MR TREVOR GLYNN SKILLEN
2023-01-16AP01DIRECTOR APPOINTED MR ROBERT BREDEVELD
2022-11-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-03-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-25PSC07CESSATION OF NEIL EDWIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-21CH01Director's details changed for Mr Daniel Robert Cooney on 2021-05-15
2021-05-18CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL COONEY on 2021-05-15
2020-11-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SMITH
2020-05-15PSC07CESSATION OF THOMAS EIKREM AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BREDEVELD
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EIKREM
2019-12-03PSC09Withdrawal of a person with significant control statement on 2019-12-03
2019-11-28SH0126/11/19 STATEMENT OF CAPITAL GBP 192.98
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JOHNANNA HENRICA BREDEVELD
2019-11-27AP01DIRECTOR APPOINTED MARC KNAAP
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER EARDLEY OGIER
2019-10-15AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 25 Kerrison Road London SW11 2QG England
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-23CH01Director's details changed for David Alexander Eardley Ogier on 2019-05-22
2019-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/19 FROM The Old Firestation 140 Tabernacle Street London EC2A 4SD
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-02-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 80.98
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-03-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-06LATEST SOC06/08/16 STATEMENT OF CAPITAL;GBP 80.98
2016-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-08-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 80.98
2015-07-29AR0126/07/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED NEIL EDWIN SMITH
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE SMITH
2015-01-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-09CH01Director's details changed for Claudia Ann Knaap on 2014-08-08
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 80.98
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Daniel Cooney on 2011-07-01
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NICHOLAS
2013-11-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AP03Appointment of Daniel Cooney as company secretary
2012-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SMITH
2012-08-06AR0126/07/12 ANNUAL RETURN FULL LIST
2012-03-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER EARDLEY OGIER / 13/02/2012
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE LUCIEL NIJHOVE / 10/10/2011
2011-10-05AP01DIRECTOR APPOINTED DARREN LEE NICHOLAS
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-04AR0126/07/11 FULL LIST
2010-12-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-18AR0126/07/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER EARDLEY OGIER / 13/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 26/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE SMITH / 26/02/2010
2009-10-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR IMRAN AKHTAR
2008-10-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OGIER / 01/09/2008
2008-08-11363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-07RES12VARYING SHARE RIGHTS AND NAMES
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-13363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
2006-10-0688(2)RAD 26/07/06--------- £ SI 8097@.01=80 £ IC 1/81
2006-09-12123NC INC ALREADY ADJUSTED 26/07/06
2006-09-12RES04£ NC 100/1000
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ELGIN WHITE 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 ELGIN WHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-17 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2013-07-31 £ 148,785
Creditors Due Within One Year 2012-07-31 £ 437,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 ELGIN WHITE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 52,298
Cash Bank In Hand 2012-07-31 £ 106,547
Current Assets 2013-07-31 £ 314,152
Current Assets 2012-07-31 £ 644,631
Debtors 2013-07-31 £ 261,854
Debtors 2012-07-31 £ 538,084
Shareholder Funds 2013-07-31 £ 167,714
Shareholder Funds 2012-07-31 £ 211,674
Tangible Fixed Assets 2013-07-31 £ 2,811
Tangible Fixed Assets 2012-07-31 £ 5,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELGIN WHITE LIMITED registering or being granted any patents
Domain Names

ELGIN WHITE LIMITED owns 1 domain names.

elginwhite.co.uk  

Trademarks
We have not found any records of ELGIN WHITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGIN WHITE 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 (78109 - Other activities of employment placement agencies) as ELGIN WHITE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ELGIN WHITE 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 ELGIN WHITE 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 ELGIN WHITE 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.