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

ELMFIELD DEVELOPMENTS LIMITED

295 AYLESTONE ROAD, LEICESTER, LE2 7QJ,
Company Registration Number
02533325
Private Limited Company
Active

Company Overview

About Elmfield Developments Ltd
ELMFIELD DEVELOPMENTS LIMITED was founded on 1990-08-21 and has its registered office in Leicester. The organisation's status is listed as "Active". Elmfield Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMFIELD DEVELOPMENTS LIMITED
 
Legal Registered Office
295 AYLESTONE ROAD
LEICESTER
LE2 7QJ
Other companies in LE2
 
Filing Information
Company Number 02533325
Company ID Number 02533325
Date formed 1990-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMFIELD DEVELOPMENTS 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.

Company Officers of ELMFIELD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES THOMAS WILKINSON
Company Secretary 1991-08-21
MARGARET JANE BEASLEY
Director 2008-12-01
WILLIAM BEASLEY
Director 2008-12-01
CHRISTOPHER JOHN SMITH
Director 2017-10-01
JAMES THOMAS WILKINSON
Director 1991-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GREGORY SMITH
Director 1999-05-28 2017-10-01
PETER CECIL FLETCHER
Director 1999-05-28 2017-06-09
HUGH ALLAN
Director 1991-08-21 1999-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Company Secretary 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Company Secretary 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Company Secretary 1993-08-12 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY AIR PLANTS HEATING LIMITED Director 2017-12-03 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY APEX TUBE & VALVES LIMITED. Director 2017-11-28 CURRENT 1985-05-21 Active - Proposal to Strike off
MARGARET JANE BEASLEY ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
MARGARET JANE BEASLEY CHARLES BASS LIMITED Director 2017-10-01 CURRENT 1973-03-22 Active
MARGARET JANE BEASLEY BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
MARGARET JANE BEASLEY AIR PLANTS DUST EXTRACTION LIMITED Director 2010-10-01 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
WILLIAM BEASLEY AIR PLANTS HEATING LIMITED Director 2000-11-24 CURRENT 1996-12-10 Active
CHRISTOPHER JOHN SMITH APEX TUBE & VALVES LIMITED. Director 2017-11-28 CURRENT 1985-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN SMITH ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
CHRISTOPHER JOHN SMITH CHARLES BASS LIMITED Director 2017-10-01 CURRENT 1973-03-22 Active
CHRISTOPHER JOHN SMITH BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
CHRISTOPHER JOHN SMITH BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
CHRISTOPHER JOHN SMITH MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
CHRISTOPHER JOHN SMITH RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
CHRISTOPHER JOHN SMITH TALBOTT'S BIOMASS ENERGY SYSTEMS LTD Director 2009-02-06 CURRENT 2007-08-10 Active
CHRISTOPHER JOHN SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
CHRISTOPHER JOHN SMITH AIR PLANTS DUST EXTRACTION LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
CHRISTOPHER JOHN SMITH WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED Director 1996-03-28 CURRENT 1983-09-29 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON AIR PLANTS (BRIMSCOMBE) LIMITED Director 2017-06-09 CURRENT 1973-08-01 Active - Proposal to Strike off
JAMES THOMAS WILKINSON SMITH BROTHERS (INSTALLATIONS) LIMITED Director 2017-06-09 CURRENT 1969-09-29 Active - Proposal to Strike off
JAMES THOMAS WILKINSON ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES THOMAS WILKINSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
JAMES THOMAS WILKINSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
JAMES THOMAS WILKINSON MOMENTUM BROKER SOLUTIONS LTD Director 2010-08-09 CURRENT 2010-05-27 Active
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON CHARLES BASS LIMITED Director 2003-12-03 CURRENT 1973-03-22 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Director 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON AIR PLANTS LIMITED Director 1995-10-02 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (LEICESTER) LIMITED Director 1991-10-01 CURRENT 1907-01-07 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
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-07-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-07-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 025333250001
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025333250001
2022-03-16AP01DIRECTOR APPOINTED MR GRAHAM INGLIS
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-09-08AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22TM02Termination of appointment of James Thomas Wilkinson on 2019-10-01
2019-10-16AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS WILKINSON
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-02-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 295 Aylestone Road Leicester Leicestershire LE2 7PB
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEASLEY
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL FLETCHER
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 640000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 640000
2015-09-07AR0121/08/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 640000
2014-09-16AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 01/06/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEASLEY / 01/06/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANE BEASLEY / 01/06/2014
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 31/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 31/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 31/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEASLEY / 31/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANE BEASLEY / 31/08/2013
2013-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES THOMAS WILKINSON on 2013-08-31
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13AR0121/08/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AR0121/08/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0121/08/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18288aDIRECTOR APPOINTED MRS. MARGARET JANE BEASLEY
2008-12-18288aDIRECTOR APPOINTED MR WILLIAM BEASLEY
2008-09-12363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-16363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 297,AYLESTONE ROAD, LEICESTER. LE2 7QJ
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-24363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-27363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-07-01288aNEW DIRECTOR APPOINTED
1999-07-01288aNEW DIRECTOR APPOINTED
1999-07-01288bDIRECTOR RESIGNED
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-14363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-22363sRETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-16363sRETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-29363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-06363sRETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS
1994-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-2388(2)RAD 30/11/93--------- £ SI 160000@1=160000 £ IC 480000/640000
1994-03-23Ad 30/11/93--------- £ si 160000@1=160000 £ ic 480000/640000
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-15363sRETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS
1993-03-10Ad 22/01/93--------- £ si 160000@1=160000 £ ic 320000/480000
1993-01-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-12123£ NC 250000/750000 30/01/92
1992-10-12£ nc 250000/750000 30/01/92
1992-10-12Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1992-09-22Return made up to 21/08/92; full list of members
1992-01-15FULL ACCOUNTS MADE UP TO 31/03/91
1991-10-14Return made up to 21/08/91; full list of members
1991-04-08Registered office changed on 08/04/91 from:\297, aylestone road leicester LE2 7QJ
1991-04-08Accounting reference date notified as 31/03
1991-04-08Ad 04/01/91--------- £ si 159998@1=159998 £ ic 2/160000
1990-09-13Director resigned;new director appointed
1990-08-21New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ELMFIELD DEVELOPMENTS 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 ELMFIELD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ELMFIELD DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ELMFIELD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ELMFIELD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMFIELD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ELMFIELD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMFIELD DEVELOPMENTS 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 (41100 - Development of building projects) as ELMFIELD DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELMFIELD DEVELOPMENTS 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 ELMFIELD DEVELOPMENTS 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 ELMFIELD DEVELOPMENTS 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.