Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELPHICKS LIMITED
Company Information for

ELPHICKS LIMITED

10-13 WEST STREET, FARNHAM, GU9 7DN,
Company Registration Number
00188377
Private Limited Company
Active

Company Overview

About Elphicks Ltd
ELPHICKS LIMITED was founded on 1923-03-09 and has its registered office in Farnham. The organisation's status is listed as "Active". Elphicks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELPHICKS LIMITED
 
Legal Registered Office
10-13 WEST STREET
FARNHAM
GU9 7DN
Other companies in KT3
 
Filing Information
Company Number 00188377
Company ID Number 00188377
Date formed 1923-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 29/10/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB733465138  
Last Datalog update: 2023-11-06 13:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELPHICKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELPHICKS LIMITED
The following companies were found which have the same name as ELPHICKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELPHICKS ISLAND PTY LTD Active Company formed on the 2015-03-31
ELPHICKS PLACE GREEN SPACE LIMITED COMMUNITY INTEREST COMPANY 3 Elphicks Place Tunbridge Wells KENT TN2 5NB Active - Proposal to Strike off Company formed on the 2022-02-02

Company Officers of ELPHICKS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES MORRIS
Company Secretary 2004-10-22
JOHN CHARLES MORRIS
Director 2004-10-22
TREVOR KENNETH TUDOR WILLIAMS
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR BELL
Director 2004-10-22 2005-07-19
JOHN MACINTOSH
Company Secretary 1991-07-17 2004-10-22
ALLAN GEORGE ELPHICK
Director 1991-07-17 2004-10-22
MARY ELLEN ELPHICK
Director 1991-07-17 2004-10-22
JOHN MACINTOSH
Director 1991-07-17 2004-10-22
STUART TREVOR PALMER
Director 1991-07-17 2004-10-22
DAVID MICHAEL SAYERS
Director 1991-07-17 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES MORRIS ALMAR ENTERPRISES LIMITED Company Secretary 2004-10-22 CURRENT 1998-02-03 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS (HOLDINGS) LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS LIMITED Company Secretary 1994-05-27 CURRENT 1938-07-20 Active
JOHN CHARLES MORRIS BSSA INSURANCE BROKERS LIMITED Director 2018-08-14 CURRENT 1980-04-17 Active
JOHN CHARLES MORRIS BRITISH SHOPS AND STORES ASSOCIATION LIMITED Director 2017-05-09 CURRENT 1991-02-21 Active
JOHN CHARLES MORRIS BIRA TRUSTEE COMPANY LIMITED Director 2014-06-19 CURRENT 1967-06-13 Active
JOHN CHARLES MORRIS BIRMINGHAM BANK LIMITED Director 2012-01-16 CURRENT 1955-09-24 Active
JOHN CHARLES MORRIS ALMAR ENTERPRISES LIMITED Director 2004-10-22 CURRENT 1998-02-03 Active
JOHN CHARLES MORRIS CENPAC (A.I.S.) LIMITED Director 2004-09-30 CURRENT 1971-05-26 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS (HOLDINGS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS LIMITED Director 1994-05-27 CURRENT 1938-07-20 Active
TREVOR KENNETH TUDOR WILLIAMS ALMAR ENTERPRISES LIMITED Director 2004-10-22 CURRENT 1998-02-03 Active
TREVOR KENNETH TUDOR WILLIAMS TUDOR WILLIAMS (HOLDINGS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
TREVOR KENNETH TUDOR WILLIAMS TUDOR WILLIAMS LIMITED Director 1992-10-16 CURRENT 1938-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25FULL ACCOUNTS MADE UP TO 28/01/23
2023-10-25AAFULL ACCOUNTS MADE UP TO 28/01/23
2023-06-29CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-18Termination of appointment of John Charles Morris on 2023-05-17
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MORRIS
2023-05-18Appointment of Tudor Williams (Holdings) Ltd as director on 2023-05-17
2023-05-18APPOINTMENT TERMINATED, DIRECTOR TUDOR CHARLES MORRIS
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DAISY MARTHA CARLEY
2023-05-18Appointment of Le-Diligent Ltd as company secretary on 2023-05-17
2023-05-18AP04Appointment of Le-Diligent Ltd as company secretary on 2023-05-17
2023-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MORRIS
2023-05-18AP02Appointment of Tudor Williams (Holdings) Ltd as director on 2023-05-17
2023-05-18TM02Termination of appointment of John Charles Morris on 2023-05-17
2022-10-31AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-07-04DIRECTOR APPOINTED MR TUDOR CHARLES MORRIS
2022-07-04DIRECTOR APPOINTED MRS DAISY MARTHA CARLEY
2022-07-04AP01DIRECTOR APPOINTED MR TUDOR CHARLES MORRIS
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-29PSC02Notification of Almar Enterprises Limited as a person with significant control on 2021-07-29
2021-07-29CH01Director's details changed for Mr John Charles Morris on 2021-07-29
2021-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES MORRIS on 2021-07-29
2021-07-29PSC07CESSATION OF JOHN CHARLES MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-11-23AP01DIRECTOR APPOINTED MR ALAN RONALD BUSHNELL
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KENNETH TUDOR WILLIAMS
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 26/01/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 53-59 High Street New Malden Surrey KT3 4BU
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 27/01/18
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MORRIS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/01/17
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 11513
2016-07-04AR0125/06/16 ANNUAL RETURN FULL LIST
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 11513
2015-09-07AR0125/06/15 ANNUAL RETURN FULL LIST
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 11513
2014-07-07AR0125/06/14 ANNUAL RETURN FULL LIST
2013-07-16AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-12AR0125/06/12 ANNUAL RETURN FULL LIST
2011-08-11AR0125/06/11 ANNUAL RETURN FULL LIST
2010-09-05AR0125/06/10 ANNUAL RETURN FULL LIST
2009-06-25363aReturn made up to 25/06/09; full list of members
2008-06-30363aReturn made up to 25/06/08; full list of members
2007-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/06
2006-07-10363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/05
2005-08-30363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-09225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 29/01/05
2004-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 13, WEST STREET, FARNHAM, SURREY GU9 7DN
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-07-13363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-09-22AUDAUDITOR'S RESIGNATION
2003-07-08AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-07-04363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-06363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-02363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-02-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-02-01WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/01/01
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-05-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-26WRES01ADOPT ARTICLES 18/05/00
2000-05-26SRES01ALTER MEMORANDUM 18/05/00
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-15363sRETURN MADE UP TO 25/06/99; CHANGE OF MEMBERS
1999-06-16SRES01ALTER MEM AND ARTS 13/05/99
1999-06-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/99
1999-06-16ORES04NC INC ALREADY ADJUSTED 13/05/99
1999-06-10123NC INC ALREADY ADJUSTED 13/05/99
1999-06-03ORES04£ NC 8000/15000 13/05/
1999-06-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/99
1999-06-03SRES01ALTER MEM AND ARTS 13/05/99
1995-07-21FULL ACCOUNTS MADE UP TO 31/01/95
1994-08-01Return made up to 17/07/94; no change of members
1994-08-01FULL ACCOUNTS MADE UP TO 31/01/94
1993-08-20Return made up to 17/07/93; full list of members
1993-08-20FULL ACCOUNTS MADE UP TO 31/01/93
1992-07-29Return made up to 17/07/92; no change of members
1992-07-29FULL ACCOUNTS MADE UP TO 31/01/92
1991-07-30Return made up to 17/07/91; no change of members
1991-07-30FULL ACCOUNTS MADE UP TO 31/01/91
1990-06-06New director appointed
1988-08-30Return made up to 07/07/88; full list of members
1987-09-08Director resigned
1987-09-08Return made up to 23/07/87; full list of members
1986-08-20Return made up to 22/07/86; full list of members
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ELPHICKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELPHICKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-12-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-02
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30
Annual Accounts
2009-01-31
Annual Accounts
2008-02-02
Annual Accounts
2007-01-27
Annual Accounts
2006-01-28
Annual Accounts
2005-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELPHICKS LIMITED

Intangible Assets
Patents
We have not found any records of ELPHICKS LIMITED registering or being granted any patents
Domain Names

ELPHICKS LIMITED owns 1 domain names.

elphicks.co.uk  

Trademarks
We have not found any records of ELPHICKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELPHICKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ELPHICKS LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ELPHICKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELPHICKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELPHICKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.