Background WavePink WaveYellow Wave

ELSHAM WOLD ESTATES LIMITED (06277364)

ELSHAM WOLD ESTATES LIMITED (06277364) is an active UK company. incorporated on 12 June 2007. with registered office in Market Rasen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELSHAM WOLD ESTATES LIMITED has been registered for 18 years. Current directors include HERRING, Simon David.

Company Number
06277364
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Highfield Farm Otby Lane, Market Rasen, LN8 3UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERRING, Simon David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSHAM WOLD ESTATES LIMITED

ELSHAM WOLD ESTATES LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Market Rasen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELSHAM WOLD ESTATES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06277364

LTD Company

Age

18 Years

Incorporated 12 June 2007

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 23 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

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Highfield Farm Otby Lane Walesby Market Rasen, LN8 3UU,

Previous Addresses

Kahawa House Elsham Wold Industrial Estate Elsham, Brigg North Lincolnshire DN20 0SP
From: 12 June 2007To: 1 October 2024
Timeline

21 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Aug 19
Owner Exit
Dec 19
Director Left
Sept 20
Loan Secured
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HERRING, Simon David

Active
Otby Lane, Market RasenLN8 3UU
Born September 1964
Director
Appointed 12 Jun 2007

BEAN, Nigel John

Resigned
Abbey Lane, SheffieldS8 0BR
Secretary
Appointed 12 Jun 2007
Resigned 10 Dec 2019

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 12 Jun 2007
Resigned 12 Jun 2007

COOK, Francis Julian

Resigned
Kahawa House, Elsham, BriggDN20 0SP
Born May 1945
Director
Appointed 14 Mar 2019
Resigned 11 Jun 2021

HEMMING, Roger John William

Resigned
Kahawa House, Elsham, BriggDN20 0SP
Born September 1962
Director
Appointed 14 Mar 2019
Resigned 11 Jun 2021

SWEETING, James Timothy

Resigned
Kahawa House, Elsham, BriggDN20 0SP
Born November 1969
Director
Appointed 12 Jun 2007
Resigned 04 Nov 2022

WEBSTER, Simon

Resigned
Kahawa House, Elsham, BriggDN20 0SP
Born December 1979
Director
Appointed 26 Jul 2019
Resigned 30 Sept 2020

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate director
Appointed 12 Jun 2007
Resigned 12 Jun 2007

Persons with significant control

7

1 Active
6 Ceased
8-14 Carlisle Street, GooleDN14 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2022
Elsham Wold Industrial Estate, BriggDN20 0SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2022
Ceased 28 Oct 2022

Mr James Timothy Sweeting

Ceased
Kahawa House, Elsham, BriggDN20 0SP
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Oct 2020
Ceased 04 Apr 2022

Mr Simon David Herring

Ceased
Kahawa House, Elsham, BriggDN20 0SP
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Oct 2020
Ceased 04 Apr 2022

Mr James Timothy Sweeting

Ceased
Skelton, GooleDN14 7RT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr Simon David Herring

Ceased
Walesby, Market RasenLN8 3UU
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr Nigel John Bean

Ceased
Kahawa House, Elsham, BriggDN20 0SP
Born October 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Memorandum Articles
18 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
1 February 2019
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Group
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Medium
2 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363aAnnual Return
Statement Of Affairs
29 January 2008
SASA
Legacy
28 January 2008
88(2)R88(2)R
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Incorporation Company
12 June 2007
NEWINCIncorporation