About

Registered Number: 00760511
Date of Incorporation: 10/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Elsan House 15 Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1QF,

 

Elsan Ltd was founded on 10 May 1963 with its registered office in Uckfield in East Sussex, it's status is listed as "Active". We don't know the number of employees at the business. This business has 4 directors listed as Camp, Stephen William, Warwick-smith, Peter Timothy, Miller, Peter David, Warwick Smith, Myles Humphrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMP, Stephen William 01 January 1997 - 1
WARWICK-SMITH, Peter Timothy N/A - 1
MILLER, Peter David 01 September 1997 11 May 1998 1
WARWICK SMITH, Myles Humphrey N/A 12 November 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 12 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 September 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 04 October 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 03 October 2012
SH06 - Notice of cancellation of shares 27 June 2012
SH03 - Return of purchase of own shares 27 June 2012
SH06 - Notice of cancellation of shares 22 June 2012
RESOLUTIONS - N/A 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 October 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 19 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 14 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 15 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 12 October 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 19 December 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 18 October 1995
395 - Particulars of a mortgage or charge 13 July 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 21 September 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 12 October 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 14 July 1992
395 - Particulars of a mortgage or charge 17 December 1991
395 - Particulars of a mortgage or charge 17 December 1991
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 28 September 1990
288 - N/A 05 July 1989
288 - N/A 25 April 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
363 - Annual Return 28 July 1987
AA - Annual Accounts 28 July 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 11 October 1986
288 - N/A 23 September 1986
MISC - Miscellaneous document 04 August 1981
NEWINC - New incorporation documents 10 May 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 1995 Outstanding

N/A

General charge 13 December 1991 Fully Satisfied

N/A

Legal charge 13 December 1991 Fully Satisfied

N/A

Legal charge 16 May 1984 Fully Satisfied

N/A

Debenture 06 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.