UKBizDB.co.uk

ELMWOOD DESIGN LIMITED

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

This company is commonly known as Elmwood Design Limited. The company was founded 35 years ago and was given the registration number 02360152. The firm's registered office is in LEEDS. You can find them at 105 Water Lane, , Leeds, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ELMWOOD DESIGN LIMITED
Company Number:02360152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:105 Water Lane, Leeds, LS11 5WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Bow Street, London, England, WC2E 7AU

Director01 October 2017Active
34, Bow Street, London, United Kingdom, WC2E 7AU

Director24 November 2021Active
34, Bow Street, London, England, WC2E 7AU

Director23 August 1993Active
34, Bow Street, London, United Kingdom, WC2E 7AU

Director24 November 2021Active
7 Beechwood Avenue, Shipley, BD18 4JU

Secretary29 December 1994Active
29 Thorneycroft Road, East Morton, Keighley, BD20 5QW

Secretary18 February 2000Active
172 Rooley Lane, Bankfoot, Bradford, BD5 8JN

Secretary-Active
7 Heber's Grove, Ilkley, LS29 7JR

Director20 November 2000Active
Elmwood House, Ghyll Royd, Guiseley, LS20 9LT

Director31 August 2011Active
Bramford, Lindow Lane, Wilmslow, SK9 5LH

Director01 January 2005Active
Woolton House Oval Way, Gerrards Cross, SL9 8QD

Director20 November 2000Active
7 Beechwood Avenue, Shipley, BD18 4JU

Director09 May 1994Active
2 Yewdale Road, Harrogate, HG2 8NF

Director23 August 1993Active
37, Elnathan Mews, Little Venice, London, England, W9 2JE

Director10 April 2013Active
Folly Ghyll Mill, Leeming Lane, Thornthwaite, Harrogate, HG3 2QU

Director01 January 2000Active
29 Thorneycroft Road, East Morton, Keighley, BD20 5QW

Director18 March 2003Active
Elizabeth House, Queen Street, Leeds, LS1 2TW

Director-Active
179 Fentiman Road, London, SW8 1JY

Director07 December 2004Active
11 Belgrave Mews, Apperley Lane Rawdon, Leeds, LS19 6AQ

Director23 August 1993Active
105, Water Lane, Leeds, LS11 5WD

Director12 February 2013Active
85, Shaftesbury Avenue, Leeds, LS8 1DR

Director01 October 2006Active
Bishopton Mill House, Studley Road, Ripon, HG4 2QR

Director-Active
1 Longwood Close, Crossley Park, Halifax, HX3 0JZ

Director14 May 2001Active
105, Water Lane, Leeds, LS11 5WD

Director12 February 2013Active
27, Gee Street, London, England, EC1V 3RD

Director01 October 2017Active

People with Significant Control

Elmwood Design Holdings Limited
Notified on:14 October 2020
Status:Active
Country of residence:England
Address:27, Gee Street, London, England, EC1V 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Peter Sands
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:27, Gee Street, London, England, EC1V 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Accounts

Change account reference date company current extended.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.