Background WavePink WaveYellow Wave

ELMSDALE (DEVELOPMENTS) LIMITED (08293320)

ELMSDALE (DEVELOPMENTS) LIMITED (08293320) is an active UK company. incorporated on 14 November 2012. with registered office in Sheffield. The company operates in the Construction sector, engaged in other construction installation. ELMSDALE (DEVELOPMENTS) LIMITED has been registered for 13 years. Current directors include ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee.

Company Number
08293320
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSDALE (DEVELOPMENTS) LIMITED

ELMSDALE (DEVELOPMENTS) LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other construction installation. ELMSDALE (DEVELOPMENTS) LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08293320

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ELMSDALE (HANDSWORTH) LIMITED
From: 15 January 2013To: 2 July 2020
WAKECO (460) LIMITED
From: 14 November 2012To: 15 January 2013
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

Devonshire Green House Fitzwilliam Street Sheffield S1 4JL
From: 15 January 2013To: 5 October 2020
68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 14 November 2012To: 15 January 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Owner Exit
Aug 25
New Owner
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROSS, Ewan Gairn Barclay

Active
Broomgrove Road, SheffieldS10 2LW
Secretary
Appointed 01 Dec 2015

ELWOOD, Brendan

Active
Broomgrove Road, SheffieldS10 2LW
Born September 1943
Director
Appointed 15 Jan 2013

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 15 Jan 2013

FIXTER, Dale Lee

Active
Broomgrove Road, SheffieldS10 2LW
Born March 1967
Director
Appointed 15 Jan 2013

VARLEY, Michael

Resigned
Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 11 Mar 2013
Resigned 01 Dec 2015

BADDELEY, John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born July 1961
Director
Appointed 14 Nov 2012
Resigned 15 Jan 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Daniel Matthew Elwood

Active
Broomgrove Road, SheffieldS10 2LW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Sept 2025

Mr Dale Lee Fixter

Ceased
Broomgrove Road, SheffieldS10 2LW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025

Mr Brendan Elwood

Active
Broomgrove Road, SheffieldS10 2LW
Born September 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Martin Patrick Elwood

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Resolution
2 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2012
NEWINCIncorporation