Company NameBk Elson Groundworks Limited
DirectorsBrian Kenneth Elson and Jacqueline Anne Elson
Company StatusActive
Company Number07291008
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Kenneth Elson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Director NameJacqueline Anne Elson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebkelsongroundworks.co.uk
Email address[email protected]
Telephone07 890950443
Telephone regionMobile

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Brian Kenneth Elson
80.00%
Ordinary A
20 at £1Jacqueline Anne Elson
20.00%
Ordinary B

Financials

Year2014
Net Worth£89,422
Cash£61,595
Current Liabilities£54,934

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

15 March 2024Registered office address changed from 45 City Road Chester CH1 3AE United Kingdom to Hlb House 68 High Street Tarporley CW6 0AT on 15 March 2024 (1 page)
10 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
23 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
6 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 101
(4 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 January 2020Director's details changed for Jacqueline Anne Elson on 16 January 2020 (2 pages)
17 January 2020Director's details changed for Brian Kenneth Elson on 16 January 2020 (2 pages)
17 January 2020Change of details for Jacqueline Anne Elson as a person with significant control on 20 February 2019 (2 pages)
17 January 2020Change of details for Brian Kenneth Elson as a person with significant control on 20 February 2019 (2 pages)
15 January 2020Registered office address changed from 38 Sandown Crescent Cuddington Northwich CW8 2QN England to 45 City Road Chester CH1 3AE on 15 January 2020 (1 page)
13 January 2020Registered office address changed from 112-114 Witton Street Witton Street Northwich CW9 5NW England to 38 Sandown Crescent Cuddington Northwich CW8 2QN on 13 January 2020 (1 page)
6 December 2019Unaudited abridged accounts made up to 30 June 2019 (11 pages)
3 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
11 March 2019Director's details changed for Jacqueline Anne Elson on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Brian Kenneth Elson on 11 March 2019 (2 pages)
13 November 2018Unaudited abridged accounts made up to 30 June 2018 (11 pages)
26 June 2018Notification of Jacqueline Anne Elson as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Notification of Brian Kenneth Elson as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
25 September 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
25 September 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
16 August 2017Notification of Brian Kenneth Elson as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
16 August 2017Notification of Jacqueline Anne Elson as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
16 August 2017Notification of Jacqueline Anne Elson as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Brian Kenneth Elson as a person with significant control on 6 April 2016 (2 pages)
5 December 2016Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 112-114 Witton Street Witton Street Northwich CW9 5NW on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 112-114 Witton Street Witton Street Northwich CW9 5NW on 5 December 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Change of share class name or designation (2 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
12 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(3 pages)
12 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(3 pages)
6 July 2010Appointment of Jacqueline Anne Elson as a director (3 pages)
6 July 2010Appointment of Jacqueline Anne Elson as a director (3 pages)
6 July 2010Appointment of Brian Kenneth Elson as a director (3 pages)
6 July 2010Appointment of Brian Kenneth Elson as a director (3 pages)
1 July 2010Termination of appointment of Andrew Davis as a director (1 page)
1 July 2010Termination of appointment of Andrew Davis as a director (1 page)
22 June 2010Incorporation (41 pages)
22 June 2010Incorporation (41 pages)