Background WavePink WaveYellow Wave

ELFREED LTD (05738417)

ELFREED LTD (05738417) is an active UK company. incorporated on 10 March 2006. with registered office in Middlewich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ELFREED LTD has been registered for 20 years. Current directors include CARLISLE, John Anthony.

Company Number
05738417
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
Unit 6 C/O Contour Showers Ltd, Middlewich, CW10 0GT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARLISLE, John Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELFREED LTD

ELFREED LTD is an active company incorporated on 10 March 2006 with the registered office located in Middlewich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ELFREED LTD was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05738417

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit 6 C/O Contour Showers Ltd Total Park, Pochin Way Middlewich, CW10 0GT,

Previous Addresses

C/O C/O Contour Showers Ltd Factory Siddorn Street Winsford Cheshire CW7 2BA
From: 26 March 2012To: 12 March 2024
Siddorn Street Winsford Cheshire CW7 2AB
From: 10 March 2006To: 26 March 2012
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Sept 18
Director Left
Oct 18
Loan Cleared
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CARLISLE, John Anthony

Active
Weavers Close, SalisburySP5 1RU
Born September 1983
Director
Appointed 03 Feb 2026

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 10 Mar 2006
Resigned 05 Jun 2007

WHITEHEAD, David John

Resigned
2 Brookfield Close, TarporleyCW6 9HG
Secretary
Appointed 05 Jun 2007
Resigned 31 Mar 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Mar 2006
Resigned 28 Mar 2006

MENDELSOHN, Fredric William

Resigned
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 05 May 2006
Resigned 07 Feb 2022

PARSONS, Nicholas James

Resigned
C/O Contour Showers Ltd, MiddlewichCW10 0GT
Born February 1947
Director
Appointed 07 Feb 2022
Resigned 07 Nov 2025

SMULDERS, Patrick

Resigned
57 Bassett Road, LondonW10 6JR
Born July 1965
Director
Appointed 10 Mar 2006
Resigned 27 Sept 2018

TERRY, Kenneth John

Resigned
Westmoreland Place, LondonSW1V 4AE
Born May 1964
Director
Appointed 10 Mar 2006
Resigned 27 Sept 2018

WHITEHEAD, David John

Resigned
C/O Contour Showers Ltd, MiddlewichCW10 0GT
Born June 1961
Director
Appointed 19 Nov 2025
Resigned 31 Mar 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

4

1 Active
3 Ceased
Lord Street, DouglasIM99 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

Mr Fred Mendelsohn

Ceased
Randolph Avenue, LondonW9 1BQ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022

Mr Ken Terry

Ceased
9 Albert Embankment, LondonSE1 7HD
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022

Mr Patrick Smulders

Ceased
Bassett Road, LondonW10 6JR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Resolution
1 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2022
CC04CC04
Memorandum Articles
22 February 2022
MAMA
Capital Name Of Class Of Shares
21 February 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 July 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
5 November 2009
MG01MG01
Accounts With Accounts Type Medium
4 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
123Notice of Increase in Nominal Capital
Legacy
17 May 2006
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation