Background WavePink WaveYellow Wave

ELMS BARN LIMITED (00579076)

ELMS BARN LIMITED (00579076) is an active UK company. incorporated on 26 February 1957. with registered office in Great Yarmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ELMS BARN LIMITED has been registered for 69 years. Current directors include FREELAND, Andrew Richard Douglas, FREELAND, Joan Carmen Simone.

Company Number
00579076
Status
active
Type
ltd
Incorporated
26 February 1957
Age
69 years
Address
East Coast House Galahad Road, Great Yarmouth, NR31 7RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
FREELAND, Andrew Richard Douglas, FREELAND, Joan Carmen Simone
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMS BARN LIMITED

ELMS BARN LIMITED is an active company incorporated on 26 February 1957 with the registered office located in Great Yarmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ELMS BARN LIMITED was registered 69 years ago.(SIC: 56210)

Status

active

Active since 69 years ago

Company No

00579076

LTD Company

Age

69 Years

Incorporated 26 February 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

TOFT MONKS FARMS LIMITED
From: 18 June 1996To: 13 July 2004
TOFT MONKS PIGGERIES LIMITED
From: 9 April 1992To: 18 June 1996
TOFT MONKS FARMS LIMITED
From: 26 February 1957To: 9 April 1992
Contact
Address

East Coast House Galahad Road Gorleston Great Yarmouth, NR31 7RU,

Previous Addresses

Contador House 7, Eckersley Drive Fakenham NR21 9RY England
From: 28 December 2017To: 16 August 2024
The Elms Toft Monks Beccles Suffolk NR34 0EJ United Kingdom
From: 22 September 2016To: 28 December 2017
The Elms Toft Monks Beccles Suffolk NR34 0EJ
From: 26 February 1957To: 22 September 2016
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Jul 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Sept 16
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 23
New Owner
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FREELAND, Andrew Richard Douglas

Active
Elms, BecclesNR34 0EJ
Born May 1974
Director
Appointed 08 Oct 2013

FREELAND, Joan Carmen Simone

Active
Galahad Road, Great YarmouthNR31 7RU
Born November 1977
Director
Appointed 20 Oct 2023

ANDERSON, Wendy Eileen

Resigned
Fordley Cottage Mill Lane, BecclesNR34 0BS
Secretary
Appointed 02 Feb 1996
Resigned 04 Mar 1997

FREELAND, Catriona Jane

Resigned
Elms Road, BecclesNR34 0EJ
Secretary
Appointed N/A
Resigned 17 Oct 2023

FREELAND, Catriona Jane

Resigned
7, Eckersley Drive, FakenhamNR21 9RY
Born July 1947
Director
Appointed N/A
Resigned 21 Oct 2023

FREELAND, Richard Guy

Resigned
7, Eckersley Drive, FakenhamNR21 9RY
Born August 1946
Director
Appointed N/A
Resigned 21 Oct 2023

MCBRIEN, Tessa Anne

Resigned
Stanton House, Bury St Edmunds
Born November 1941
Director
Appointed N/A
Resigned 13 Jan 1995

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Richard Douglas Freeland

Active
Galahad Road, Great YarmouthNR31 7RU
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2023

Mrs Joan Carmen Simone Freeland

Active
Galahad Road, Great YarmouthNR31 7RU
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2023

Mr Richard Guy Freeland

Ceased
7, Eckersley Drive, FakenhamNR21 9RY
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2023

Mrs Catriona Jane Freeland

Ceased
7, Eckersley Drive, FakenhamNR21 9RY
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 August 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 August 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 August 2025
MR05Certification of Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2022
CH03Change of Secretary Details
Accounts Amended With Made Up Date
8 February 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Gazette Filings Brought Up To Date
14 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
23 December 2014
RESOLUTIONSResolutions
Resolution
18 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Legacy
13 October 2010
MG01MG01
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
31 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363aAnnual Return
Certificate Change Of Name Company
17 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
6 November 1995
363x363x
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363x363x
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
12 December 1993
363x363x
Legacy
11 December 1992
363x363x
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
24 April 1992
88(3)88(3)
Legacy
24 April 1992
88(2)O88(2)O
Certificate Change Of Name Company
8 April 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
30 March 1992
88(2)P88(2)P
Legacy
5 December 1991
363x363x
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
363363
Legacy
4 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1977
395Particulars of Mortgage or Charge