Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
England & Lyle Limited
England & Lyle Limited is an active company incorporated on 25 July 1997 with the registered office located in Darlington, County Durham. England & Lyle Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
03409505
Private limited company
Age
28 years
Incorporated
25 July 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
25 July 2025
(1 month ago)
Next confirmation dated
25 July 2026
Due by
8 August 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about England & Lyle Limited
Contact
Address
Gateway House
55 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Address changed on
22 Jul 2025
(1 month ago)
Previous address was
Companies in DL3 7EH
Telephone
01325469236
Email
Available in Endole App
Website
Elgplanning.co.uk
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Mr Jeremy James Ashton Good
Secretary • Director • Chartered Town Planner • British • Lives in UK • Born in Dec 1977
David Ian Boulton
Director • British • Lives in England • Born in Jan 1969
Gary John Swarbrick
Director • Town Planner • British • Lives in UK • Born in May 1982
Steven Longstaff
Director • Town Planner • British • Lives in England • Born in May 1986
Good Investment Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elg Ecology Ltd
David Ian Boulton, Steven Longstaff, and 1 more are mutual people.
Active
Good Investment Holdings Limited
Jeremy James Ashton Good is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£405.23K
Increased by £21.93K (+6%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£905.91K
Increased by £41.67K (+5%)
Total Liabilities
-£332.38K
Increased by £2.07K (+1%)
Net Assets
£573.53K
Increased by £39.6K (+7%)
Debt Ratio (%)
37%
Decreased by 1.53% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Registers Moved To Inspection Address
1 Month Ago on 22 Jul 2025
Abridged Accounts Submitted
9 Months Ago on 17 Dec 2024
Good Investment Holdings Limited (PSC) Appointed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Mr Steven Longstaff Details Changed
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Jul 2023
Shares Cancelled
2 Years 3 Months Ago on 26 May 2023
Own Shares Purchased
2 Years 3 Months Ago on 26 May 2023
Get Alerts
Get Credit Report
Discover England & Lyle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 July 2025 with updates
Submitted on 5 Aug 2025
Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 22 Jul 2025
Resolutions
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 30 January 2025
Submitted on 10 Feb 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 17 Dec 2024
Withdrawal of a person with significant control statement on 20 November 2024
Submitted on 20 Nov 2024
Notification of Good Investment Holdings Limited as a person with significant control on 28 October 2024
Submitted on 20 Nov 2024
Confirmation statement made on 25 July 2024 with updates
Submitted on 25 Jul 2024
Director's details changed for Mr Steven Longstaff on 18 July 2024
Submitted on 25 Jul 2024
Statement of capital following an allotment of shares on 8 March 2024
Submitted on 21 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs