Background WavePink WaveYellow Wave

ELSHAM LINC LIMITED (05525289)

ELSHAM LINC LIMITED (05525289) is an active UK company. incorporated on 2 August 2005. with registered office in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460) and 1 other business activities. ELSHAM LINC LIMITED has been registered for 20 years. Current directors include BOTTOMLEY, John Mark, BUCKLE, Rick, COUCH, Adam Hartley and 1 others.

Company Number
05525289
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
Crane Court, Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BOTTOMLEY, John Mark, BUCKLE, Rick, COUCH, Adam Hartley, PONTONE, James
SIC Codes
01460, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSHAM LINC LIMITED

ELSHAM LINC LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460) and 1 other business activity. ELSHAM LINC LIMITED was registered 20 years ago.(SIC: 01460, 10910)

Status

active

Active since 20 years ago

Company No

05525289

LTD Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ELSHAM LINK LIMITED
From: 24 August 2005To: 26 August 2005
RAPID STAR LIMITED
From: 2 August 2005To: 24 August 2005
Contact
Address

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

Previous Addresses

Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU England
From: 21 December 2015To: 6 August 2023
Wootton Road Elsham Top Brigg Lincolnshire DN20 0NU
From: 2 August 2005To: 21 December 2015
Timeline

19 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Dec 12
Director Left
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Sept 18
Share Buyback
Sept 18
Owner Exit
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
5
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GLOVER, Steven

Active
Ferriby Road, HessleHU13 0PA
Secretary
Appointed 03 Aug 2023

BOTTOMLEY, John Mark

Active
Ferriby Road, HessleHU13 0PA
Born October 1963
Director
Appointed 03 Aug 2023

BUCKLE, Rick

Active
Ferriby Road, HessleHU13 0PA
Born July 1971
Director
Appointed 03 Aug 2023

COUCH, Adam Hartley

Active
Ferriby Road, HessleHU13 0PA
Born October 1968
Director
Appointed 03 Aug 2023

PONTONE, James

Active
Ferriby Road, HessleHU13 0PA
Born September 1977
Director
Appointed 03 Aug 2023

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Secretary
Appointed 02 Aug 2005
Resigned 30 Nov 2015

LUND, Karin Elizabeth

Resigned
Wootton Road, BriggDN20 0NU
Secretary
Appointed 30 Nov 2015
Resigned 03 Aug 2023

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 02 Aug 2005
Resigned 02 Aug 2005

GODFREY, Alexander

Resigned
Wootton Road, BriggDN20 0NU
Born March 1978
Director
Appointed 16 May 2008
Resigned 03 Aug 2023

GODFREY, James Eric

Resigned
Wootton Road, BriggDN20 0NU
Born April 1953
Director
Appointed 02 Aug 2005
Resigned 03 Aug 2023

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Born April 1948
Director
Appointed 02 Aug 2005
Resigned 01 Dec 2015

GODFREY, Sam

Resigned
Wootton Road, BriggDN20 0NU
Born March 1980
Director
Appointed 16 May 2008
Resigned 03 Aug 2023

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 02 Aug 2005
Resigned 02 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Ferriby Road, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023

Mr Alexander Godfrey

Ceased
Wootton Road, BriggDN20 0NU
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2017
Ceased 03 Aug 2023

Mr Samuel Godfrey

Ceased
Wootton Road, BriggDN20 0NU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2017
Ceased 03 Aug 2023
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
13 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Medium
17 September 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 May 2011
AUDAUD
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Medium
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
9 October 2009
MG01MG01
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 September 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
9 November 2005
88(2)R88(2)R
Legacy
9 November 2005
363aAnnual Return
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2005
NEWINCIncorporation