E.J.ELGOOD,LIMITED

Register to unlock more data on OkredoRegister

E.J.ELGOOD,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00141034

Incorporation date

20/07/1915

Size

Micro Entity

Contacts

Registered address

Registered address

29-30 Mulberry Court Bourne Industrial Park, Crayford, Dartford DA1 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1915)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon20/01/2025
Registered office address changed from Unit 29 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF to 29-30 Mulberry Court Bourne Industrial Park Crayford Dartford DA1 4BF on 2025-01-20
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon08/03/2024
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon02/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/07/2021
Director's details changed for Mr James Thomas Elgood on 2021-07-22
dot icon22/07/2021
Secretary's details changed for Mr Simon John Collins-Dryer on 2021-07-22
dot icon22/07/2021
Director's details changed for Mrs Susan Frances Elgood on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Nigel James Elgood on 2021-07-22
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Satisfaction of charge 1 in full
dot icon14/10/2020
Satisfaction of charge 8 in full
dot icon14/10/2020
Satisfaction of charge 7 in full
dot icon14/10/2020
Satisfaction of charge 3 in full
dot icon14/10/2020
Satisfaction of charge 2 in full
dot icon14/10/2020
Satisfaction of charge 5 in full
dot icon14/10/2020
Satisfaction of charge 4 in full
dot icon14/10/2020
Satisfaction of charge 6 in part
dot icon14/10/2020
Satisfaction of charge 6 in full
dot icon24/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon05/08/2014
Director's details changed for James Thomas Elgood on 2014-07-17
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon21/01/2013
Director's details changed for Nigel John Elgood on 2013-01-21
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon03/08/2010
Director's details changed for James Thomas Elgood on 2010-07-17
dot icon02/08/2010
Appointment of Mr Simon John Collins-Dryer as a secretary
dot icon02/08/2010
Director's details changed for Mrs Susan Frances Elgood on 2010-07-17
dot icon02/08/2010
Termination of appointment of Gordon Young as a secretary
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 17/07/09; full list of members
dot icon12/08/2009
Appointment terminated director lewis elgood
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 17/07/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from unit 29 mulberry court bourne road industrial estate crayford kent DA1 4BF
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/09/2007
Return made up to 17/07/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 17/07/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Registered office changed on 10/01/06 from: insulcrete works, yeoman street, deptford, london SE8 5DT
dot icon29/11/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 17/07/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 17/07/03; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 17/07/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 17/07/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/07/2000
Return made up to 17/07/00; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon23/07/1999
Return made up to 17/07/99; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Return made up to 17/07/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
New director appointed
dot icon22/07/1997
Return made up to 17/07/97; no change of members
dot icon27/09/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 17/07/96; full list of members
dot icon16/11/1995
Director resigned
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 17/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Group accounts for a small company made up to 1994-03-31
dot icon22/07/1994
Return made up to 17/07/94; no change of members
dot icon07/09/1993
Full group accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 17/07/93; full list of members
dot icon23/09/1992
New secretary appointed
dot icon01/09/1992
Return made up to 17/07/92; no change of members
dot icon01/09/1992
Full group accounts made up to 1992-03-31
dot icon25/03/1992
New director appointed
dot icon04/10/1991
Return made up to 17/07/91; no change of members
dot icon30/08/1991
Full accounts made up to 1991-03-31
dot icon13/08/1990
Full group accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 17/07/90; full list of members
dot icon05/01/1990
Full group accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 20/12/89; full list of members
dot icon14/10/1988
Full group accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 19/09/88; full list of members
dot icon30/11/1987
Return made up to 23/10/87; full list of members
dot icon17/11/1987
Full group accounts made up to 1987-03-31
dot icon29/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 19/09/86; full list of members
dot icon23/07/1986
Director resigned
dot icon24/05/1986
New director appointed
dot icon20/07/1915
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.98M
-
0.00
-
-
2022
3
2.42M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgood, James Thomas
Director
07/08/1997 - Present
2
Collins-Dryer, Simon John
Secretary
17/07/2010 - Present
-
Elgood, Susan Frances
Director
01/08/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.J.ELGOOD,LIMITED

E.J.ELGOOD,LIMITED is an(a) Active company incorporated on 20/07/1915 with the registered office located at 29-30 Mulberry Court Bourne Industrial Park, Crayford, Dartford DA1 4BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.J.ELGOOD,LIMITED?

toggle

E.J.ELGOOD,LIMITED is currently Active. It was registered on 20/07/1915 .

Where is E.J.ELGOOD,LIMITED located?

toggle

E.J.ELGOOD,LIMITED is registered at 29-30 Mulberry Court Bourne Industrial Park, Crayford, Dartford DA1 4BF.

What does E.J.ELGOOD,LIMITED do?

toggle

E.J.ELGOOD,LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for E.J.ELGOOD,LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.