• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Elephant Design & Build LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Woking
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Elephant Design & Build LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    02359756
  • Listing UID
    143492
Google Advert
Location
  • 25, York Road, Woking, GU22 7XH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.314544
  • Longitude
    -0.562564
  • Easting
    500278.0
  • Northing
    158251.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL512006
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, November 22, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MICHELMORES SECRETARIES LIMITED
    Appointed On: October 20, 2021
    Occupation: N/A
    Role: corporate-secretary
    Address: Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom
    BRIDGEWATER, Emma Mary
    Appointed On: April 7, 1989
    Occupation: N/A
    Role: director
    Address: Lichfield Street, Hanley, Stoke-On-Trent, Staffordshire, ST1 3EJ, United Kingdom
    MARTIN, Iain Stuart, Mr
    Appointed On: January 22, 2024
    Occupation: N/A
    Role: director
    Address: Lichfield Street, Hanley, Stoke-On-Trent, Staffordshire, ST1 3EJ, United Kingdom
    ROSS, Mark John
    Appointed On: April 9, 2024
    Occupation: N/A
    Role: director
    Address: Lichfield Street, Hanley, Stoke-On-Trent, Staffordshire, ST1 3EJ, United Kingdom
    BALINT-KURTI, Roy David
    Appointed On: October 15, 2015
    Occupation: N/A
    Role: secretary
    Address: The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom
    Resigned On: January 13, 2023
    BURTON, John Stanley
    Appointed On: March 1, 1995
    Occupation: N/A
    Role: secretary
    Address: Thorn Cottage, Commonside Boundary, Stoke On Trent, Staffordshire, ST10 2NU
    Resigned On: July 31, 1999
    FLEMING, Alison
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Astrop Terrace, London, W6 7HQ
    Resigned On: September 24, 1993
    HYDE, Stephen
    Appointed On: February 25, 2010
    Occupation: N/A
    Role: secretary
    Address: 39, Sherrards Park Road, Welwyn Garden City, Herts, AL8 7JY, United Kingdom
    Resigned On: June 9, 2011
    JOHNSON, Edward
    Appointed On: May 1, 2000
    Occupation: N/A
    Role: secretary
    Address: 33 Meadow Avenue, Stoke On Trent, Staffordshire, ST9 0BD
    Resigned On: September 23, 2003
    POLLEN, Peregrine Marcus Hungerford
    Appointed On: July 31, 1999
    Occupation: N/A
    Role: secretary
    Address: 70 Bassein Park Road, Starch Green, London, W12 9RZ
    Resigned On: May 1, 2000
    RICE, Emma Mary
    Appointed On: September 23, 2003
    Occupation: N/A
    Role: secretary
    Address: The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom
    Resigned On: February 25, 2010
    BALINT-KURTI, Roy David
    Appointed On: March 11, 2020
    Occupation: N/A
    Role: director
    Address: Emma Bridgewater Ltd, Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom
    Resigned On: January 13, 2023
    BRIDGEWATER, Adrian Alexander
    Appointed On: October 14, 2003
    Occupation: N/A
    Role: director
    Address: Manor Farm, High Street, Great Eversden, Cambridgeshire, CB3 7HW
    Resigned On: May 2, 2014
    COVE-SMITH, Julia Elizabeth
    Appointed On: June 8, 2020
    Occupation: N/A
    Role: director
    Address: The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, United Kingdom
    Resigned On: February 23, 2024
    HANCOCK, Geoffrey Charles
    Appointed On: May 25, 2001
    Occupation: N/A
    Role: director
    Address: The Grange, North Kilwortth, Leicestershire, LE17 6NE
    Resigned On: February 28, 2002
    JOHNSON, Edward
    Appointed On: September 12, 2001
    Occupation: N/A
    Role: director
    Address: 33 Meadow Avenue, Stoke On Trent, Staffordshire, ST9 0BD
    Resigned On: September 23, 2003
    JOURDAN, John Charles Stephen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Mill Farm, Bondleigh, North Tawton, Devon, EX20 2AH
    Resigned On: July 22, 1999
    KENDALL, William Bruce
    Appointed On: May 25, 2001
    Occupation: N/A
    Role: director
    Address: By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL
    Resigned On: September 12, 2001
    MACMILLAN, David Maurice Benjamin
    Appointed On: May 25, 2001
    Occupation: N/A
    Role: director
    Address: 5 Stanley Crescent, London, W11 2NB
    Resigned On: November 22, 2004
    POLLEN, Peregrine Marcus Hungerford
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 Elmbank Mansions, The Terrace Barnes, London, SW13 0NS
    Resigned On: March 1, 1995
    POLLEN, Peregrine Marcus Hungerford
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thriftwood Farmhouse, Woodstanway, Winchcombe, Cheltenham, Gloucestershire, GL54 5PG
    Resigned On: December 30, 2004
    RICE, Matthew Frederick William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom
    Resigned On: March 11, 2020
    SALE, John Richard
    Appointed On: May 24, 2001
    Occupation: N/A
    Role: director
    Address: The Old Parsonage, Adbaston, Stafford, ST2 0QG
    Resigned On: March 31, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    April 26, 2025
    Period End On
    April 26, 2025
    Period Start On
    April 28, 2024
    Type
    full
    Next Accounts
    Due On
    January 31, 2027
    Overdue
    No
    Period End On
    April 30, 2026
    Period Start On
    April 27, 2025
    Next Due
    January 31, 2027
    Next Made Up To
    April 30, 2026
    Overdue
    No
    Company Name
    ELEPHANT DESIGN LIMITED
    Company Number
    02359756
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 17, 2025
    Next Due
    October 1, 2026
    Next Made Up To
    September 17, 2026
    Overdue
    No
    Date Of Creation
    March 10, 1989
    ETag
    979142033d13ed55f653d639770f4be890da69e5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 24, 2015
    Previous Company Names
    Ceased On
    July 6, 1995
    Effective From
    March 10, 1989
    Name
    SHIPDEAN LIMITED
    Registered Office Address
    Address Line 1
    Lichfield Street
    Address Line 2
    Hanley
    country
    United Kingdom
    Locality
    Stoke-On-Trent
    Post Code
    ST1 3EJ
    Region
    Staffordshire
    Type
    ltd

    You May Also Be Interested In

    Coulson Group LTD Verified listing

    • Coulson Building Group, Progress House, Rowles Way, Swavesey, Cambridge, CB24 4UG
    • South Cambridgeshire
    • Activities of head offices
    • Carrier, Dealer

    Chigwell (london) Limited Verified listing

    • Chigwell Construction LTD, Unit 6-8, Forest Road, Hainault Business Park, Ilford, IG6 3JP
    • Redbridge
    • Activities of head offices
    • Carrier, Broker, Dealer

    Flagstream One LTD Verified listing

    • Flagstream One, Cavalry Hill IND EST, Weedon, Northampton, NN7 4PP
    • West Northamptonshire
    • Activities of head offices
    • Carrier, Dealer

    Locks Mill Properties LTD Verified listing

    • Locks Mill Properties LTD, Brewery Lane, Stroud, GL6 0JQ
    • Stroud
    • Other letting and operating of own or leased real estate, Activities of head offices
    • Carrier, Broker, Dealer

    International Paint LTD Verified listing

    • International Paint LTD, Stoneygate Lane, Felling, Gateshead, NE100JY
    • Gateshead
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants, Activities of head offices
    • Carrier, Broker, Dealer

    Blaze Signs Holdings LTD. Verified listing

    • Blaze Signs LTD, Patricia Way, Broadstairs, CT10 2XZ
    • Thanet
    • Activities of head offices
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link