Background WavePink WaveYellow Wave

ELSINORE FOODS LIMITED (06593013)

ELSINORE FOODS LIMITED (06593013) is an active UK company. incorporated on 14 May 2008. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELSINORE FOODS LIMITED has been registered for 17 years. Current directors include MCMICHAEL, Peter John James, POWELL-COOK, Neale Alan.

Company Number
06593013
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCMICHAEL, Peter John James, POWELL-COOK, Neale Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSINORE FOODS LIMITED

ELSINORE FOODS LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELSINORE FOODS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06593013

LTD Company

Age

17 Years

Incorporated 14 May 2008

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 27 February 2014To: 23 August 2023
'the Bury' Manuden Bishop's Stortford Herts CM23 1DG
From: 14 May 2008To: 27 February 2014
Timeline

8 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 15
Director Left
Jun 19
Director Joined
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 24 Feb 2014

MCMICHAEL, Peter John James

Active
Riverside East, SheffieldS3 8DT
Born January 1964
Director
Appointed 01 Jul 2022

POWELL-COOK, Neale Alan

Active
Riverside East, SheffieldS3 8DT
Born July 1962
Director
Appointed 24 Feb 2014

RICHARDSON, Susan

Resigned
Stetchworth Road, WooddittonCB8 9SP
Secretary
Appointed 01 Apr 2009
Resigned 24 Feb 2014

BENGTSEN, Frank

Resigned
Mallows Green Road, Bishop's StortfordCM23 1DG
Born July 1942
Director
Appointed 01 Nov 2010
Resigned 24 Feb 2014

BENGTSEN, Frank

Resigned
The Bury, Bishops StortfordCM23 1DG
Born July 1942
Director
Appointed 14 May 2008
Resigned 06 Apr 2009

MERRIAM, John Joseph Carrick

Resigned
Station Way, CrawleyRH10 1JA
Born September 1970
Director
Appointed 24 Feb 2014
Resigned 26 Apr 2018

WILSON, John James

Resigned
Dunstal Field, CambridgeCB24 8UH
Born March 1948
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2015

ACI DIRECTORS LIMITED

Resigned
Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 14 May 2008
Resigned 14 May 2008

Persons with significant control

1

Riverside East, SheffieldS3 8DT

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

65

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 June 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Resolution
18 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2010
CC04CC04
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation