Background WavePink WaveYellow Wave

ELSOMS TREES LIMITED (SC658914)

ELSOMS TREES LIMITED (SC658914) is an active UK company. incorporated on 6 April 2020. with registered office in Haddington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 2 other business activities. ELSOMS TREES LIMITED has been registered for 5 years. Current directors include DAVIS, Andrew Peter, EMSON, Nicolas, HAYLER, Adrian John and 2 others.

Company Number
SC658914
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
9a High Street, Haddington, EH41 3ES
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
DAVIS, Andrew Peter, EMSON, Nicolas, HAYLER, Adrian John, KEELING, Roger Anthony Luke, SHEARER, Rodney
SIC Codes
01300, 01640, 46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSOMS TREES LIMITED

ELSOMS TREES LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Haddington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 2 other business activities. ELSOMS TREES LIMITED was registered 5 years ago.(SIC: 01300, 01640, 46220)

Status

active

Active since 5 years ago

Company No

SC658914

LTD Company

Age

5 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 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

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

PROVEN PLANTS LTD
From: 6 April 2020To: 12 April 2022
Contact
Address

9a High Street Haddington, EH41 3ES,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 24
Director Left
May 25
Director Joined
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIS, Andrew Peter

Active
Pinchbeck Road, SpaldingPE11 1QG
Born April 1974
Director
Appointed 08 Apr 2022

EMSON, Nicolas

Active
High Street, HaddingtonEH41 3ES
Born August 1970
Director
Appointed 31 Oct 2024

HAYLER, Adrian John

Active
Pinchbeck Road, SpaldingPE11 1QG
Born September 1964
Director
Appointed 04 Feb 2026

KEELING, Roger Anthony Luke

Active
Pinchbeck Road, SpaldingPE11 1QG
Born February 1977
Director
Appointed 08 Apr 2022

SHEARER, Rodney

Active
High Street, HaddingtonEH41 3ES
Born April 1956
Director
Appointed 08 Apr 2022

GARDINER, Tim Campbell

Resigned
High Street, HaddingtonEH41 3ES
Born January 1963
Director
Appointed 08 Apr 2022
Resigned 19 May 2025

SHEARER, Craig Barnett

Resigned
High Street, HaddingtonEH41 3ES
Born January 1983
Director
Appointed 06 Apr 2020
Resigned 08 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Pinchbeck Road, SpaldingPE11 1QG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Mr Craig Barnett Shearer

Ceased
High Street, HaddingtonEH41 3ES
Born January 1983

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 2020
Ceased 08 Apr 2022

Mrs Jodie Rebecca Guy

Ceased
High Street, HaddingtonEH41 3ES
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Memorandum Articles
3 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 June 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Incorporation Company
6 April 2020
NEWINCIncorporation