UKBizDB.co.uk

ELSHAM LINC LIMITED

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

This company is commonly known as Elsham Linc Limited. The company was founded 18 years ago and was given the registration number 05525289. The firm's registered office is in BRIGG. You can find them at Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:ELSHAM LINC LIMITED
Company Number:05525289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs
  • 10910 - Manufacture of prepared feeds for farm animals
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England, DN20 0NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary03 August 2023Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2023Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2023Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2023Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2023Active
The Manor, Searby, Barnetby, DN38 6BH

Secretary02 August 2005Active
Cadas House, Wootton Road, Elsham Top, Brigg, England, DN20 0NU

Secretary30 November 2015Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary02 August 2005Active
Cadas House, Wootton Road, Elsham Top, Brigg, England, DN20 0NU

Director16 May 2008Active
Cadas House, Wootton Road, Elsham Top, Brigg, England, DN20 0NU

Director02 August 2005Active
The Manor, Searby, Barnetby, DN38 6BH

Director02 August 2005Active
Cadas House, Wootton Road, Elsham Top, Brigg, England, DN20 0NU

Director16 May 2008Active
42-46 High Street, Esher, KT10 9QY

Corporate Director02 August 2005Active

People with Significant Control

Cranswick Country Foods Plc
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Godfrey
Notified on:19 May 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Cadas House, Wootton Road, Brigg, England, DN20 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Godfrey
Notified on:19 May 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Cadas House, Wootton Road, Brigg, England, DN20 0NU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-12-11Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Appoint person secretary company with name date.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-06Address

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

Download
2023-08-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-08-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-08-06Officers

Termination secretary company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.