Company NameElford & Sons Limited
DirectorsRex Elford and Julian Francis Elford
Company StatusActive
Company Number01746993
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rex Elford
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCox Barn Cox Hill
Boxford
Sudbury
Suffolk
CO10 5JG
Director NameMr Julian Francis Elford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCox Barn Cox Hill
Boxford
Sudbury
Suffolk
CO10 5JG
Secretary NameMr Martin Nicholas Elford
StatusCurrent
Appointed25 June 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressCox Barn Cox Hill
Boxford
Sudbury
Suffolk
CO10 5JG
Director NameMrs Iris Margaret Elford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMrs Iris Margaret Elford
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Websitewww.elfordandsons.co.uk
Telephone01787 210714
Telephone regionSudbury

Location

Registered AddressCox Barn Cox Hill
Boxford
Sudbury
Suffolk
CO10 5JG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Address Matches2 other UK companies use this postal address

Shareholders

342 at £1Iris Margaret Elford
6.84%
Ordinary A
2.2k at £1Rex Elford
43.16%
Ordinary A
625 at £1Christopher Rex Elford
12.50%
Ordinary B
625 at £1Iris Margaret Elford
12.50%
Ordinary B
625 at £1Julian Francis Elford
12.50%
Ordinary B
625 at £1Martin Elford
12.50%
Ordinary B

Financials

Year2014
Net Worth£122,017
Cash£14,411
Current Liabilities£135,797

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

12 November 2012Delivered on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at cox barn and cox farm boxford sudbury suffolk.
Outstanding
28 July 1989Delivered on: 11 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 acres of land adjacent to cox barn cox hill boxford suffolk.
Outstanding
20 April 1989Delivered on: 4 May 1989
Satisfied on: 15 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at whatfield rear hadleigh suffolk being land adjacent to four horseshoes.
Fully Satisfied
15 July 1986Delivered on: 25 July 1986
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at castle road hadleigh, suffolk.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
9 June 2023Cessation of Rex Elford as a person with significant control on 5 March 2023 (1 page)
9 June 2023Termination of appointment of Rex Elford as a director on 5 March 2023 (1 page)
11 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
24 June 2022Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Cox Barn Cox Hill Boxford Sudbury Suffolk CO10 5JG on 24 June 2022 (1 page)
15 June 2022Notification of Martin Nicholas Elford as a person with significant control on 30 April 2022 (2 pages)
15 June 2022Notification of Julian Francis Elford as a person with significant control on 30 April 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
12 April 2022Change of details for Mr Rex Elford as a person with significant control on 12 April 2022 (2 pages)
4 January 2022Confirmation statement made on 20 December 2021 with updates (5 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
22 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 July 2019Appointment of Mr Julian Francis Elford as a director on 25 June 2019 (2 pages)
5 July 2019Termination of appointment of Iris Margaret Elford as a secretary on 25 June 2019 (1 page)
5 July 2019Termination of appointment of Iris Margaret Elford as a director on 25 June 2019 (1 page)
5 July 2019Appointment of Mr Martin Nicholas Elford as a secretary on 25 June 2019 (2 pages)
3 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
2 January 2019Director's details changed for Mrs Iris Margaret Elford on 2 January 2019 (2 pages)
2 January 2019Secretary's details changed for Mrs Iris Margaret Elford on 2 January 2019 (1 page)
2 January 2019Director's details changed for Mr Rex Elford on 2 January 2019 (2 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(6 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(6 pages)
20 March 2015Registered office address changed from Cox Barn Cox Hill Boxford Sudbury Suffolk CO10 5JG to 22 Friars Street Sudbury Suffolk CO10 2AA on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Cox Barn Cox Hill Boxford Sudbury Suffolk CO10 5JG to 22 Friars Street Sudbury Suffolk CO10 2AA on 20 March 2015 (1 page)
20 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(6 pages)
10 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2010Director's details changed for Mrs Iris Margaret Elford on 20 December 2009 (2 pages)
11 March 2010Director's details changed for Mrs Iris Margaret Elford on 20 December 2009 (2 pages)
11 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Rex Elford on 20 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Rex Elford on 20 December 2009 (2 pages)
11 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 January 2008Return made up to 20/12/07; full list of members (3 pages)
17 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 January 2006Return made up to 20/12/05; full list of members (3 pages)
18 January 2006Return made up to 20/12/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 January 2005Return made up to 20/12/04; full list of members (8 pages)
12 January 2005Return made up to 20/12/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 January 2003Return made up to 20/12/02; full list of members (8 pages)
6 January 2003Return made up to 20/12/02; full list of members (8 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 January 2002Return made up to 20/12/01; full list of members (7 pages)
31 January 2002Return made up to 20/12/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 July 1999 (9 pages)
23 May 2000Full accounts made up to 31 July 1999 (9 pages)
23 February 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
23 February 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
9 June 1999Full accounts made up to 31 July 1998 (9 pages)
9 June 1999Full accounts made up to 31 July 1998 (9 pages)
22 January 1999Return made up to 20/12/98; full list of members (6 pages)
22 January 1999Return made up to 20/12/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 July 1997 (8 pages)
21 May 1998Full accounts made up to 31 July 1997 (8 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 July 1996 (10 pages)
21 May 1997Full accounts made up to 31 July 1996 (10 pages)
28 January 1997Return made up to 20/12/96; full list of members (6 pages)
28 January 1997Return made up to 20/12/96; full list of members (6 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1996Return made up to 20/12/95; full list of members (6 pages)
28 February 1996Return made up to 20/12/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)