Background WavePink WaveYellow Wave

ELKINGTON CAPITAL LIMITED (04298081)

ELKINGTON CAPITAL LIMITED (04298081) is an active UK company. incorporated on 3 October 2001. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELKINGTON CAPITAL LIMITED has been registered for 24 years. Current directors include BESWICK, Giles Peter, STOTT, Mark David.

Company Number
04298081
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BESWICK, Giles Peter, STOTT, Mark David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELKINGTON CAPITAL LIMITED

ELKINGTON CAPITAL LIMITED is an active company incorporated on 3 October 2001 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELKINGTON CAPITAL LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04298081

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SELECT GROUP INTERNATIONAL LIMITED
From: 1 May 2008To: 20 December 2024
STOTT GROUP LIMITED
From: 27 August 2003To: 1 May 2008
MARK STOTT LIMITED
From: 3 October 2001To: 27 August 2003
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

, the Box Horseshoe Lane, Alderley Edge, Cheshire, SK9 7QP
From: 31 October 2014To: 2 October 2019
, the Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3nd
From: 3 October 2001To: 31 October 2014
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Nov 11
Director Left
Jun 13
Loan Secured
Aug 13
Share Buyback
Apr 14
Capital Reduction
Apr 14
Share Buyback
Jun 14
Capital Reduction
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 15
Loan Secured
Apr 15
Director Left
Oct 19
Loan Cleared
May 24
Loan Cleared
May 24
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 20 Nov 2008

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 03 Oct 2001

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 03 Oct 2001

LITTLEWOOD, Mark Stephen

Resigned
81 Woodford Road, BramhallSK7 1JR
Secretary
Appointed 03 Oct 2001
Resigned 20 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Oct 2001
Resigned 03 Oct 2001

BLANK, Stephen Martin

Resigned
26 Grey Road, AltrinchamWA14 4BU
Born November 1951
Director
Appointed 21 Sept 2008
Resigned 31 Jan 2013

HADFIELD, Samuel Parker

Resigned
50 Longmead Avenue, Hazel GroveSK7 5PH
Born December 1979
Director
Appointed 08 Jun 2005
Resigned 06 Jul 2007

HUTCHINS, Michael John Patrick

Resigned
Moorcrag, Alderley EdgeSK9 7AU
Born April 1944
Director
Appointed 21 Sept 2008
Resigned 30 Apr 2009

LITTLEWOOD, Mark Stephen

Resigned
81 Woodford Road, BramhallSK7 1JR
Born April 1977
Director
Appointed 03 Sept 2002
Resigned 03 Oct 2019

MOORE, Trevor Philip

Resigned
Bayley Hill, SevenoaksTN14 6HS
Born December 1969
Director
Appointed 21 Sept 2008
Resigned 10 Mar 2010

OAKES, Mark Jonathan

Resigned
Church House, HolmfirthHD9 3EF
Born November 1971
Director
Appointed 17 Jul 2006
Resigned 10 Mar 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Oct 2001
Resigned 03 Oct 2001

Persons with significant control

1

Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Capital Cancellation Shares
8 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2014
SH03Return of Purchase of Own Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
14 August 2012
SH10Notice of Particulars of Variation
Resolution
31 July 2012
RESOLUTIONSResolutions
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2009
AAAnnual Accounts
Auditors Resignation Company
28 August 2009
AUDAUD
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
28 June 2003
287Change of Registered Office
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
287Change of Registered Office
Legacy
7 October 2002
88(2)R88(2)R
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
225Change of Accounting Reference Date
Legacy
6 September 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Incorporation Company
3 October 2001
NEWINCIncorporation