Company NameElerbanks Limited
DirectorPhilip Richard Jones
Company StatusActive
Company Number00476993
CategoryPrivate Limited Company
Incorporation Date9 January 1950(74 years, 4 months ago)
Previous NameElerbanks (Glassware) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePhilip Richard Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(44 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mount Pleasant Road
Wallasey
Merseyside
CH45 5EN
Wales
Secretary NameKaren Gilroy
NationalityBritish
StatusCurrent
Appointed19 November 2007(57 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address55 Mount Pleasant Road
Wallasey
Merseyside
CH45 5EN
Wales
Director NameStanley Billington
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleGlass Merchant
Correspondence Address17 Northcote Road
Wallasey
Merseyside
L45 8LF
Director NameMr Robert James Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 November 2007)
RoleGlass Merchant
Correspondence Address6 Linksview
Wallasey
Merseyside
CH45 0NQ
Wales
Director NamePaul Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 April 1996)
RoleCompany Director
Correspondence Address9 Linksview
Wallasey
Merseyside
L45 0NQ
Secretary NamePaul Williams
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 April 1996)
RoleCompany Director
Correspondence Address9 Linksview
Wallasey
Merseyside
L45 0NQ
Secretary NameMr Robert James Jones
NationalityBritish
StatusResigned
Appointed12 April 1996(46 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 November 2007)
RoleCompany Director
Correspondence Address6 Linksview
Wallasey
Merseyside
CH45 0NQ
Wales
Director NameAnthony Conroy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(50 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address3 Catkin Road
Liverpool
Merseyside
L26 7XJ

Contact

Websiteelerbanks.com

Location

Registered Address55 Mount Pleasant Road
Wallasey
Merseyside
CH45 5EN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1.9k at £1Philip Richard Jones
95.00%
Ordinary
100 at £1Stanley Billington
5.00%
Ordinary

Financials

Year2014
Net Worth£472,667
Cash£447,204
Current Liabilities£395,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 July 1991Delivered on: 5 August 1991
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: 53 mount pleasant wallasey merseyside title number ch 21755 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1984Delivered on: 27 January 1984
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: 11 breck road wallasey wirral merseyside title no ms 112978 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1984Delivered on: 27 January 1984
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: 15 breck road wallasey wirral merseyside title no ms 55147 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 1983Delivered on: 16 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed & floating charges on undertaking and all property and assets present and future including goodwill book & other debts.
Outstanding
5 February 1981Delivered on: 12 February 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 245 greasby road greasby wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 May 1980Delivered on: 9 May 1980
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: 11, breck rd, wallasey merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1973Delivered on: 2 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55/57 mount pleasant rd wallasey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2020Particulars of variation of rights attached to shares (2 pages)
28 April 2020Memorandum and Articles of Association (23 pages)
28 April 2020Change of share class name or designation (2 pages)
28 April 2020Statement of company's objects (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(3 pages)
4 November 2015Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,000
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,000
(3 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(3 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(3 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Philip Richard Jones on 31 March 2012 (2 pages)
23 April 2012Secretary's details changed for Karen Gilroy on 31 March 2012 (1 page)
23 April 2012Secretary's details changed for Karen Gilroy on 31 March 2012 (1 page)
23 April 2012Director's details changed for Philip Richard Jones on 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 July 2008Return made up to 31/03/08; full list of members (3 pages)
10 July 2008Return made up to 31/03/08; full list of members (3 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director resigned (1 page)
10 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
16 August 2007Return made up to 31/03/07; full list of members (3 pages)
16 August 2007Return made up to 31/03/07; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
10 May 2004Return made up to 31/03/04; full list of members (8 pages)
10 May 2004Return made up to 31/03/04; full list of members (8 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
26 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
26 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
8 February 2001Full accounts made up to 30 September 2000 (15 pages)
8 February 2001Full accounts made up to 30 September 2000 (15 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
1 August 2000Company name changed elerbanks (glassware) LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed elerbanks (glassware) LIMITED\certificate issued on 02/08/00 (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
16 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Full accounts made up to 30 September 1998 (14 pages)
28 July 1999Full accounts made up to 30 September 1998 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
6 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 May 1997New secretary appointed (1 page)
6 May 1997New secretary appointed (1 page)
3 May 1997Full accounts made up to 30 September 1996 (13 pages)
3 May 1997Full accounts made up to 30 September 1996 (13 pages)
5 July 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
5 July 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
21 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1993Full accounts made up to 31 March 1992 (13 pages)
11 April 1987Full accounts made up to 31 March 1986 (12 pages)
9 January 1950Certificate of incorporation (1 page)
9 January 1950Certificate of incorporation (1 page)