About

Registered Number: 01677934
Date of Incorporation: 12/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Ceequel House 2 Smithy Court, Smithy Brook Road, Wigan, Lancashire, WN3 6PS,

 

Established in 1982, Elf Productivity Ltd have registered office in Wigan in Lancashire, it's status in the Companies House registry is set to "Active". This business has 10 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Stephen 15 November 2011 - 1
JODRELL, Michael 19 October 2011 - 1
OBRIEN, Paul David 29 March 2001 - 1
STANLEY, Bryan Andrew Mark 01 July 2018 - 1
BRENNAN, John 17 May 1996 18 October 1996 1
GREGORY, Peter 18 October 1996 13 July 2001 1
HESP, David John William 01 April 1999 06 May 2004 1
O'BRIEN, David 18 October 1996 06 April 2011 1
STANSFIELD, Hugh Lindsay 18 October 1996 01 October 2007 1
TAYLOR, Michael Barton 02 December 2011 31 October 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 February 2020
AA - Annual Accounts 18 February 2020
SH03 - Return of purchase of own shares 09 January 2020
RESOLUTIONS - N/A 27 December 2019
SH06 - Notice of cancellation of shares 24 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
AA - Annual Accounts 21 July 2017
MR04 - N/A 18 January 2017
MR04 - N/A 18 January 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 17 May 2016
MR01 - N/A 19 April 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 01 March 2016
MR05 - N/A 12 February 2016
MR04 - N/A 12 February 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 18 November 2013
RP04 - N/A 14 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 December 2012
SH01 - Return of Allotment of shares 12 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 13 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
RESOLUTIONS - N/A 12 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
287 - Change in situation or address of Registered Office 21 March 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 08 October 1997
395 - Particulars of a mortgage or charge 17 December 1996
363s - Annual Return 02 December 1996
CERTNM - Change of name certificate 30 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1996
AA - Annual Accounts 16 September 1996
AUD - Auditor's letter of resignation 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
395 - Particulars of a mortgage or charge 29 May 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 11 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 07 November 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 04 December 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
AA - Annual Accounts 14 October 1991
288 - N/A 30 June 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
287 - Change in situation or address of Registered Office 05 December 1990
288 - N/A 10 October 1990
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
288 - N/A 06 August 1990
288 - N/A 26 June 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 23 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 12 January 1988
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 22 March 2016 Fully Satisfied

N/A

Mortgage debenture 09 December 1996 Fully Satisfied

N/A

Debenture 17 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.