Background WavePink WaveYellow Wave

ELMBID LIMITED (01971533)

ELMBID LIMITED (01971533) is an active UK company. incorporated on 16 December 1985. with registered office in Beccles. The company operates in the Construction sector, engaged in development of building projects. ELMBID LIMITED has been registered for 40 years. Current directors include PARKER, Dominic Rory.

Company Number
01971533
Status
active
Type
ltd
Incorporated
16 December 1985
Age
40 years
Address
Ilketshall Hall, Beccles, NR34 8NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARKER, Dominic Rory
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBID LIMITED

ELMBID LIMITED is an active company incorporated on 16 December 1985 with the registered office located in Beccles. The company operates in the Construction sector, specifically engaged in development of building projects. ELMBID LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01971533

LTD Company

Age

40 Years

Incorporated 16 December 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Ilketshall Hall St Lawrence Beccles, NR34 8NH,

Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Director Left
Sept 14
Director Left
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKER, Olivia Jane

Active
Halesworth Road, BecclesNR34 8NH
Secretary
Appointed 28 Aug 2014

PARKER, Dominic Rory

Active
Ilketshall Hall, BecclesNR34 8NH
Born October 1967
Director
Appointed 19 Aug 1998

PARKER, Hazel Ann

Resigned
Ilketshall Hall, BecclesNR34 8NH
Secretary
Appointed N/A
Resigned 28 Aug 2014

PARKER, Hazel Ann

Resigned
Ilketshall Hall, BecclesNR34 8NH
Born May 1933
Director
Appointed N/A
Resigned 15 Nov 2019

PARKER, John David

Resigned
Ilketshall Hall, BecclesNR34 8NH
Born March 1933
Director
Appointed N/A
Resigned 09 Jan 2014

Persons with significant control

1

Mr Dominic Rory Parker

Active
Ilketshall Hall, BecclesNR34 8NH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
11 March 2006
403b403b
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Small
16 September 1991
AAAnnual Accounts
Legacy
29 April 1991
287Change of Registered Office
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
12 April 1989
287Change of Registered Office
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
395Particulars of Mortgage or Charge