Company NameArthur Elkin(Skirts)Limited
DirectorsWilliam John Gorton and Ruth Elizabeth Gorton
Company StatusActive
Company Number00566288
CategoryPrivate Limited Company
Incorporation Date17 May 1956(67 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr William John Gorton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleMill Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Pool St Ind Estate Pool Street
Macclesfield
SK11 7NX
Director NameMrs Ruth Elizabeth Gorton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(67 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Pool St Ind Estate Pool Street
Macclesfield
SK11 7NX
Director NameMr Robert John Gorton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 17 February 2015)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tarn Mount
Macclesfield
Cheshire
SK11 7XX
Director NameMr John Gorton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 March 2018)
RoleSkirt Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 8 Pool St Ind Estate Pool Street
Macclesfield
SK11 7NX
Director NameMrs Lois Mary Gorton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 8 Pool St Ind Estate Pool Street
Macclesfield
SK11 7NX
Secretary NameMrs Lois Mary Gorton
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Pool St Ind Estate Pool Street
Macclesfield
SK11 7NX

Contact

Websitearthurelkin.co.uk
Email address[email protected]
Telephone01625 423502
Telephone regionMacclesfield

Location

Registered AddressUnit 8 Pool St Ind Estate
Pool Street
Macclesfield
SK11 7NX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Arthur Elkin (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,258
Cash£387
Current Liabilities£151,887

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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

16 April 2007Delivered on: 18 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 June 2018Termination of appointment of John Gorton as a director on 31 March 2018 (1 page)
8 June 2018Notification of Arthur Elkin Skirts and Pleaters Limited as a person with significant control on 31 March 2017 (2 pages)
8 June 2018Cessation of Arthur Elkin Holdings Ltd as a person with significant control on 24 April 2018 (1 page)
2 March 2018Registered office address changed from Progress Mill Parsonage St Macclesfield SK11 7LY to Unit 8 Pool St Ind Estate Pool Street Macclesfield SK11 7NX on 2 March 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Director's details changed for Mr John Gorton on 1 February 2015 (2 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Director's details changed for Mr William John Gorton on 1 February 2015 (2 pages)
12 February 2016Secretary's details changed for Mrs Lois Mary Gorton on 1 February 2015 (1 page)
12 February 2016Director's details changed for Mrs Lois Mary Gorton on 1 February 2015 (2 pages)
12 February 2016Director's details changed for Mr John Gorton on 1 February 2015 (2 pages)
12 February 2016Secretary's details changed for Mrs Lois Mary Gorton on 1 February 2015 (1 page)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Director's details changed for Mr William John Gorton on 1 February 2015 (2 pages)
12 February 2016Director's details changed for Mrs Lois Mary Gorton on 1 February 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Termination of appointment of Robert John Gorton as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Robert John Gorton as a director on 17 February 2015 (1 page)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
29 August 2014Amending 288C (1 page)
29 August 2014Amending 288C (1 page)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for William John Gorton on 12 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for John Gorton on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Lois Mary Gorton on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Robert John Gorton on 12 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for William John Gorton on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Robert John Gorton on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Lois Mary Gorton on 12 January 2010 (2 pages)
15 January 2010Director's details changed for John Gorton on 12 January 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 12/01/08; no change of members (8 pages)
15 April 2008Return made up to 12/01/08; no change of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 12/01/07; full list of members (8 pages)
24 January 2007Return made up to 12/01/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 12/01/06; full list of members (8 pages)
19 January 2006Return made up to 12/01/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 12/01/05; full list of members (8 pages)
18 January 2005Return made up to 12/01/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 12/01/03; full list of members (8 pages)
14 January 2003Return made up to 12/01/03; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Return made up to 12/01/99; no change of members (4 pages)
19 February 1999Return made up to 12/01/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
2 February 1997Return made up to 12/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Return made up to 12/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Return made up to 12/01/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Return made up to 12/01/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)