Warning: file_put_contents(c/5f4245628a9e674d2f3d6d3ec02916ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Elms Barn Limited, NR21 9RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELMS BARN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elms Barn Limited. The company was founded 67 years ago and was given the registration number 00579076. The firm's registered office is in FAKENHAM. You can find them at Contador House, 7, Eckersley Drive, Fakenham, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ELMS BARN LIMITED
Company Number:00579076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The, Elms, Toft Monks, Beccles, United Kingdom, NR34 0EJ

Director08 October 2013Active
Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY

Director20 October 2023Active
Fordley Cottage Mill Lane, Wheatacre, Beccles, NR34 0BS

Secretary02 February 1996Active
Clock House, Elms Road, Toft Monks, Beccles, England, NR34 0EJ

Secretary-Active
Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY

Director-Active
Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY

Director-Active
Stanton House, Norton, Bury St Edmunds,

Director-Active

People with Significant Control

Mr Andrew Richard Douglas Freeland
Notified on:20 October 2023
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Carmen Simone Freeland
Notified on:20 October 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Guy Freeland
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY
Nature of control:
  • Significant influence or control
Mrs Catriona Jane Freeland
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:Australian
Country of residence:England
Address:Contador House, 7, Eckersley Drive, Fakenham, England, NR21 9RY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person secretary company with change date.

Download
2022-02-08Accounts

Accounts amended with made up date.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.