Background WavePink WaveYellow Wave

ELSOMS DEVELOPMENTS LIMITED (01175743)

ELSOMS DEVELOPMENTS LIMITED (01175743) is an active UK company. incorporated on 1 July 1974. with registered office in Spalding. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. ELSOMS DEVELOPMENTS LIMITED has been registered for 51 years. Current directors include DAVIS, Andrew Peter, KEELING, Anthony Gordon, KEELING, Roger Anthony Luke.

Company Number
01175743
Status
active
Type
ltd
Incorporated
1 July 1974
Age
51 years
Address
C/O Elsoms Seeds Limited, Spalding, PE11 1QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
DAVIS, Andrew Peter, KEELING, Anthony Gordon, KEELING, Roger Anthony Luke
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSOMS DEVELOPMENTS LIMITED

ELSOMS DEVELOPMENTS LIMITED is an active company incorporated on 1 July 1974 with the registered office located in Spalding. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. ELSOMS DEVELOPMENTS LIMITED was registered 51 years ago.(SIC: 46110)

Status

active

Active since 51 years ago

Company No

01175743

LTD Company

Age

51 Years

Incorporated 1 July 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ELSOMS SEEDS LIMITED
From: 1 July 1974To: 31 December 1977
Contact
Address

C/O Elsoms Seeds Limited Pinchbeck Road Spalding, PE11 1QG,

Previous Addresses

Albert Warehouse Pinchbeck Road Spalding Lincolnshire PE11 1QG United Kingdom
From: 24 June 2019To: 2 August 2021
Pinchbeck Road Spalding Lincolnshire PE11 1QG
From: 1 July 1974To: 24 June 2019
Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIS, Andrew Peter

Active
Pinchbeck Road, SpaldingPE11 1QG
Secretary
Appointed 16 Feb 2015

DAVIS, Andrew Peter

Active
Pinchbeck Road, SpaldingPE11 1QG
Born April 1974
Director
Appointed 01 Jun 2015

KEELING, Anthony Gordon

Active
Pinchbeck Road, SpaldingPE11 1QG
Born July 1943
Director
Appointed N/A

KEELING, Roger Anthony Luke

Active
Pinchbeck Road, SpaldingPE11 1QG
Born February 1977
Director
Appointed 21 Jun 2012

KEETON, John Malcolm

Resigned
89 Tollgate, SpaldingPE11 1NJ
Secretary
Appointed N/A
Resigned 16 Feb 2015

GREEN, Andrew Curtis

Resigned
Kingfishers Bridge, ElyCB7 5XL
Born March 1936
Director
Appointed 15 May 1998
Resigned 12 Feb 2009

KEELING, Petronella Gerarda

Resigned
The Masters Lodge, SpaldingPE11 2PB
Born May 1946
Director
Appointed N/A
Resigned 29 Nov 1999

KEETON, John Malcolm

Resigned
89 Tollgate, SpaldingPE11 1NJ
Born May 1950
Director
Appointed 12 Feb 2009
Resigned 31 May 2015

Persons with significant control

1

Pinchbeck Road, SpaldingPE11 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Resolution
14 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Small
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
15 December 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Accounts With Accounts Type Small
7 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 July 1974
MISCMISC