Company NameElbonmill Limited
Company StatusActive
Company Number01084480
CategoryPrivate Limited Company
Incorporation Date30 November 1972(51 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLawrence Grant Copeland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(29 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOban House 55 Ashton Lane
Sale
Manchester
M33 5PE
Director NameMrs Elizabeth Copeland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(40 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleTeacher - Deputy Head
Country of ResidenceUnited Kingdom
Correspondence AddressOban House Ashton Lane
Sale
Cheshire
M33 5PE
Director NameMrs Doreen Copeland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(46 years after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 9 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMrs Doreen Copeland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 May 2002)
RoleProperty Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 28 Taunton Road
Sale
Cheshire
M33 5DN
Secretary NameMrs Lesley Anne Creswell
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Derbyshire Road
Sale
Manchester
M33 3FD
Secretary NameMr Nigel Copeland
NationalityBritish
StatusResigned
Appointed15 May 2002(29 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 July 2020)
RoleCompany Director
Correspondence AddressApt 9 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMr Nigel Copeland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX

Contact

Telephone0161 9415472
Telephone regionManchester

Location

Registered AddressApt 9 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

51 at £1Doreen Copeland & Nigel Copeland
51.00%
Ordinary
47 at £1Doreen Copeland
47.00%
Ordinary
2 at £1Mr Nigel Copeland
2.00%
Ordinary

Financials

Year2014
Net Worth£279,704
Cash£12,138
Current Liabilities£79,974

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 July 2013Delivered on: 18 July 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 9/9A northenden road sale greater manchester M33 2DH and comprised in the following deeds of conveyance :-. conveyance dated 9 may 1973 and made between yung san wan (1) and elbonmill limited (2). notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 18 July 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 9/9A northenden road sale greater manchester M33 2DH and comprised in the following deeds of conveyance :-. conveyance dated 9 may 1973 and made between yung san wan (1) and elbonmill limited (2). notification of addition to or amendment of charge.
Outstanding
2 July 1985Delivered on: 9 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 northenden road sale, cheshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
8 June 2022Notification of Lawrence Grant Copeland as a person with significant control on 8 June 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
27 September 2021Notification of Doreen Copeland as a person with significant control on 18 July 2020 (2 pages)
27 September 2021Cessation of Nigel Copeland as a person with significant control on 18 July 2020 (1 page)
27 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
11 May 2021Termination of appointment of Nigel Copeland as a secretary on 18 July 2020 (1 page)
11 May 2021Termination of appointment of Nigel Copeland as a director on 18 July 2020 (1 page)
29 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 June 2020Appointment of Mrs Doreen Copeland as a director on 3 December 2018 (2 pages)
5 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 December 2018Change of share class name or designation (4 pages)
11 December 2018Particulars of variation of rights attached to shares (2 pages)
21 September 2018Cessation of Doreen Copeland as a person with significant control on 20 September 2018 (1 page)
21 September 2018Change of details for Mr Nigel Copeland as a person with significant control on 20 September 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
18 July 2018Appointment of Mr Nigel Copeland as a director on 12 July 2018 (2 pages)
3 February 2018Satisfaction of charge 1 in full (4 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 January 2016Director's details changed for Mrs Elizabeth Copeland on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Elizabeth Copeland on 19 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
17 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
18 July 2013Registration of charge 010844800002 (28 pages)
18 July 2013Registration of charge 010844800003 (29 pages)
18 July 2013Registration of charge 010844800002 (28 pages)
18 July 2013Registration of charge 010844800003 (29 pages)
18 April 2013Termination of appointment of Nigel Copeland as a director (1 page)
18 April 2013Appointment of Mrs Elizabeth Copeland as a director (2 pages)
18 April 2013Appointment of Mrs Elizabeth Copeland as a director (2 pages)
18 April 2013Termination of appointment of Nigel Copeland as a director (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 January 2012Secretary's details changed for Nigel Copeland on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Nigel Copeland on 16 January 2012 (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mr Nigel Copeland on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 28 Taunton Road Sale Manchester Cheshire M33 5DN on 16 January 2012 (1 page)
16 January 2012Director's details changed for Mr Nigel Copeland on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 28 Taunton Road Sale Manchester Cheshire M33 5DN on 16 January 2012 (1 page)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Nigel Copeland on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Lawrence Grant Copeland on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Nigel Copeland on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Lawrence Grant Copeland on 31 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 August 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
29 August 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 1999Registered office changed on 07/01/99 from: c/o bermans 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Registered office changed on 07/01/99 from: c/o bermans 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page)
28 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (1 page)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 December 1972Memorandum of association (7 pages)
12 December 1972Memorandum of association (7 pages)
30 November 1972Incorporation (16 pages)
30 November 1972Incorporation (16 pages)