Background WavePink WaveYellow Wave

ELVINGTON PLANT HOLDINGS LIMITED (12524366)

ELVINGTON PLANT HOLDINGS LIMITED (12524366) is an active UK company. incorporated on 18 March 2020. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELVINGTON PLANT HOLDINGS LIMITED has been registered for 6 years. Current directors include GARLAND, Michelle, GARLAND, Timothy Nicholas.

Company Number
12524366
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
Wellington House Aviator Court, York, YO30 4UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARLAND, Michelle, GARLAND, Timothy Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVINGTON PLANT HOLDINGS LIMITED

ELVINGTON PLANT HOLDINGS LIMITED is an active company incorporated on 18 March 2020 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELVINGTON PLANT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12524366

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Wellington House Aviator Court Clifton Moor York, YO30 4UZ,

Previous Addresses

Unit G4 Elvington Industrial Estate York Road Elvington York YO41 4AR England
From: 19 May 2021To: 23 January 2026
The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 18 March 2020To: 19 May 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Owner Exit
May 21
New Owner
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Nov 23
Loan Secured
Mar 25
Director Joined
Mar 25
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARLAND, Michelle

Active
Aviator Court, YorkYO30 4UZ
Born December 1968
Director
Appointed 21 Mar 2025

GARLAND, Timothy Nicholas

Active
Aviator Court, YorkYO30 4UZ
Born April 1983
Director
Appointed 12 May 2021

GARLAND, Kenneth

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born September 1936
Director
Appointed 23 Mar 2020
Resigned 09 Oct 2020

GARLAND, Susan Elizabeth

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1952
Director
Appointed 23 Mar 2020
Resigned 12 May 2021

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 18 Mar 2020
Resigned 23 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Nicholas Garland

Active
Aviator Court, YorkYO30 4UZ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021

Mrs Susan Elizabeth Garland

Ceased
York Road, YorkYO41 4AR
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
Ceased 12 May 2021

Mr Kenneth Garland

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2020
Ceased 09 Oct 2020

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Memorandum Articles
20 March 2024
MAMA
Resolution
1 December 2023
RESOLUTIONSResolutions
Resolution
1 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Incorporation Company
18 March 2020
NEWINCIncorporation