Background WavePink WaveYellow Wave

ELSOMS WHEAT LIMITED (08464660)

ELSOMS WHEAT LIMITED (08464660) is an active UK company. incorporated on 27 March 2013. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. ELSOMS WHEAT LIMITED has been registered for 13 years. Current directors include KEELING, Roger Anthony Luke, VON RHADE, Alexis.

Company Number
08464660
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
C/O Elsoms Seeds Limited, Spalding, PE11 1QG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
KEELING, Roger Anthony Luke, VON RHADE, Alexis
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSOMS WHEAT LIMITED

ELSOMS WHEAT LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. ELSOMS WHEAT LIMITED was registered 13 years ago.(SIC: 01610)

Status

active

Active since 13 years ago

Company No

08464660

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

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

C/O Elsoms Seeds Limited Pinchbeck Road Spalding, PE11 1QG,

Previous Addresses

, C/O Elsoms (Spalding) Ltd Albert Warehouse, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG, England
From: 13 August 2020To: 3 August 2021
, Elsoms Ltd Albert Warehouse, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG, England
From: 22 July 2019To: 13 August 2020
, Pinchbeck Road Spalding, Lincolnshire, PE11 1QG
From: 27 March 2013To: 22 July 2019
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Aug 13
Director Joined
Aug 13
Capital Update
Jan 19
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEELING, Roger Anthony Luke

Active
Pinchbeck Road, SpaldingPE11 1QG
Born February 1977
Director
Appointed 27 Mar 2013

VON RHADE, Alexis

Active
Pinchbeck Road, SpaldingPE11 1QG
Born July 1987
Director
Appointed 08 Dec 2025

VON RHADE, Wolf

Resigned
Pinchbeck Road, SpaldingPE11 1QG
Born June 1952
Director
Appointed 19 Jul 2013
Resigned 08 Dec 2025

Persons with significant control

1

SpaldingPE11 1QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 June 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Legacy
8 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2019
SH19Statement of Capital
Legacy
8 January 2019
CAP-SSCAP-SS
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Memorandum Articles
14 May 2015
MAMA
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2013
NEWINCIncorporation