UKBizDB.co.uk

ELMWOOD TRADING LIMITED

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

This company is commonly known as Elmwood Trading Limited. The company was founded 26 years ago and was given the registration number 03411327. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELMWOOD TRADING LIMITED
Company Number:03411327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary05 March 2020Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director28 August 2014Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director10 March 2016Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director05 March 2020Active
Navarino Louth Road, Wragby, Lincoln, LN8 5PH

Secretary21 May 2007Active
Navarino Louth Road, Wragby, Lincoln, LN8 5PH

Secretary09 September 1997Active
The Old Rectory, Louth Road, West Barkwith, England, LN8 5LF

Secretary11 January 2016Active
2 Century Lane, Saxilby, Lincoln, LN1 2FD

Secretary01 January 2000Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary29 July 1997Active
The Grange, Church Lane, Langton By Wragby, LN8 5PX

Director18 September 1997Active
The Old Rectory, West Barkwith, LN8 5LF

Director18 September 1997Active
Navarino, Louth Road, Wragby, Market Rasen, LN8 5PH

Director09 September 1997Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director05 March 2020Active
25a Priestgate, Peterborough, PE1 1JL

Corporate Director29 July 1997Active

People with Significant Control

Mr Hugh Christopher Bourn
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:The Old Rectory Louth Road, West Barkwith, Market Rasen, England, LN8 5LF
Nature of control:
  • Significant influence or control
Mr James George Christopher Bourn
Notified on:06 April 2016
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:The Old Rectory Louth Road, West Barkwith, Market Rasen, England, LN8 5LF
Nature of control:
  • Significant influence or control
H C Bourn (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint corporate director company with name date.

Download
2020-05-22Address

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

Download
2020-05-22Officers

Appoint corporate secretary company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.