ELMSDALE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ELMSDALE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911980

Incorporation date

24/01/2000

Size

Group

Contacts

Registered address

Registered address

11 Broomgrove Road, Sheffield S10 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/11/2025
Notification of Daniel Matthew Elwood as a person with significant control on 2025-09-29
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/08/2025
Cessation of Dale Lee Fixter as a person with significant control on 2025-03-25
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/08/2023
Satisfaction of charge 7 in full
dot icon21/08/2023
Satisfaction of charge 13 in full
dot icon21/08/2023
Satisfaction of charge 32 in full
dot icon21/08/2023
Satisfaction of charge 34 in full
dot icon21/08/2023
Satisfaction of charge 35 in full
dot icon21/08/2023
Satisfaction of charge 36 in full
dot icon21/08/2023
Satisfaction of charge 37 in full
dot icon21/08/2023
Satisfaction of charge 38 in full
dot icon21/08/2023
Satisfaction of charge 39 in full
dot icon21/08/2023
Satisfaction of charge 40 in full
dot icon21/08/2023
Satisfaction of charge 41 in full
dot icon21/08/2023
Satisfaction of charge 42 in full
dot icon21/08/2023
Satisfaction of charge 039119800043 in full
dot icon21/08/2023
Satisfaction of charge 31 in full
dot icon21/08/2023
Satisfaction of charge 039119800044 in full
dot icon21/08/2023
Satisfaction of charge 039119800045 in full
dot icon21/08/2023
Satisfaction of charge 039119800046 in full
dot icon03/08/2023
Registration of charge 039119800065, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800047, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800048, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800049, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800050, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800051, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800052, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800053, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800054, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800055, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800056, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800057, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800058, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800059, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800060, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800061, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800062, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800063, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039119800064, created on 2023-07-25
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL to 11 Broomgrove Road Sheffield S10 2LW on 2020-10-05
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/08/2019
Director's details changed for Mr Brendan Elwood on 2019-08-28
dot icon29/08/2019
Director's details changed for Mr Dale Lee Fixter on 2019-08-28
dot icon14/08/2019
Director's details changed for Mr Martin Patrick Elwood on 2019-08-14
dot icon14/08/2019
Change of details for Mr Martin Patrick Elwood as a person with significant control on 2019-08-14
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon22/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon04/11/2016
Registration of charge 039119800046, created on 2016-11-02
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Ewan Gairn Barclay Ross as a secretary on 2015-12-01
dot icon02/12/2015
Termination of appointment of Michael Varley as a secretary on 2015-12-01
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/09/2015
Registration of a charge
dot icon12/09/2015
Registration of charge 039119800045, created on 2015-09-10
dot icon20/08/2015
Satisfaction of charge 23 in full
dot icon12/08/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Satisfaction of charge 5 in full
dot icon12/08/2015
Satisfaction of charge 9 in full
dot icon12/08/2015
Satisfaction of charge 2 in full
dot icon12/08/2015
Satisfaction of charge 3 in full
dot icon12/08/2015
Satisfaction of charge 4 in full
dot icon12/08/2015
Satisfaction of charge 14 in full
dot icon12/08/2015
Satisfaction of charge 15 in full
dot icon12/08/2015
Satisfaction of charge 20 in full
dot icon12/08/2015
Satisfaction of charge 21 in full
dot icon12/08/2015
Satisfaction of charge 22 in full
dot icon12/08/2015
Satisfaction of charge 10 in full
dot icon12/08/2015
Satisfaction of charge 16 in full
dot icon12/08/2015
Satisfaction of charge 17 in full
dot icon12/08/2015
Satisfaction of charge 25 in full
dot icon12/08/2015
Satisfaction of charge 29 in full
dot icon12/08/2015
Satisfaction of charge 28 in full
dot icon12/08/2015
Satisfaction of charge 24 in full
dot icon12/08/2015
Satisfaction of charge 26 in full
dot icon12/08/2015
Satisfaction of charge 6 in full
dot icon12/08/2015
Satisfaction of charge 8 in full
dot icon12/08/2015
Satisfaction of charge 19 in full
dot icon12/08/2015
Satisfaction of charge 12 in full
dot icon12/08/2015
Satisfaction of charge 30 in full
dot icon12/08/2015
Satisfaction of charge 27 in full
dot icon12/08/2015
Satisfaction of charge 18 in full
dot icon12/08/2015
Satisfaction of charge 11 in full
dot icon08/08/2015
Registration of charge 039119800044, created on 2015-08-04
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 039119800043
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Michael Varley as a secretary
dot icon10/01/2012
Termination of appointment of Ashley Miles as a secretary
dot icon23/11/2011
Registered office address changed from Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN on 2011-11-23
dot icon26/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/02/2011
Appointment of Mr Ashley Robert Miles as a secretary
dot icon28/02/2011
Termination of appointment of Peter Gannon as a secretary
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 42
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 41
dot icon03/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 38
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 39
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 40
dot icon11/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon14/02/2008
Return made up to 24/01/08; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon05/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 24/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 24/01/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/09/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon28/02/2005
Secretary resigned
dot icon23/02/2005
Return made up to 24/01/05; full list of members
dot icon17/02/2005
New secretary appointed
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/09/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 24/01/04; full list of members
dot icon10/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon04/03/2003
Auditor's resignation
dot icon19/02/2003
Return made up to 24/01/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon29/04/2002
Secretary's particulars changed
dot icon01/02/2002
Return made up to 24/01/02; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/11/2001
Particulars of mortgage/charge
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon20/02/2001
Return made up to 24/01/01; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon08/03/2000
Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon08/03/2000
Registered office changed on 08/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon08/03/2000
Secretary resigned;director resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
New director appointed
dot icon29/02/2000
Certificate of change of name
dot icon24/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.50M
-
0.00
367.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fixter, Dale Lee
Director
23/02/2000 - Present
34
Elwood, Brendan
Director
23/02/2000 - Present
32
Elwood, Martin Patrick
Director
23/02/2000 - Present
41

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELMSDALE ESTATES LIMITED

ELMSDALE ESTATES LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at 11 Broomgrove Road, Sheffield S10 2LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSDALE ESTATES LIMITED?

toggle

ELMSDALE ESTATES LIMITED is currently Active. It was registered on 24/01/2000 .

Where is ELMSDALE ESTATES LIMITED located?

toggle

ELMSDALE ESTATES LIMITED is registered at 11 Broomgrove Road, Sheffield S10 2LW.

What does ELMSDALE ESTATES LIMITED do?

toggle

ELMSDALE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ELMSDALE ESTATES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.