About

Registered Number: 00656393
Date of Incorporation: 13/04/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: Albert Warehouse, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG,

 

Elsoms Seeds Ltd was founded on 13 April 1960 and has its registered office in Lincolnshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Davis, Andrew Peter, Davies, Joseph Peter, Hewitt, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Joseph Peter N/A 07 October 1994 1
HEWITT, Anthony John N/A 30 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Andrew Peter 16 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AD01 - Change of registered office address 24 June 2019
CH01 - Change of particulars for director 24 June 2019
PSC05 - N/A 24 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 29 November 2017
PSC05 - N/A 23 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 11 June 2015
MR04 - N/A 05 June 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 16 March 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 08 September 2014
MR01 - N/A 26 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 April 2006
AUD - Auditor's letter of resignation 06 April 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AUD - Auditor's letter of resignation 25 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 October 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 27 April 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 15 April 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 08 March 1988
288 - N/A 18 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 30 March 1987
363 - Annual Return 13 January 1987
363 - Annual Return 11 September 1986
AA - Annual Accounts 07 July 1986
NEWINC - New incorporation documents 13 April 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Fully Satisfied

N/A

Debenture 01 September 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.