About

Registered Number: 04806942
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Elmwood House York Road, Kirk Hammerton, York, YO26 8DH,

 

Founded in 2003, Elwess Agriculture Ltd are based in York, it's status at Companies House is "Active". There are 5 directors listed for Elwess Agriculture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWESS, David Andrew 22 September 2004 - 1
ELWESS, Debbie 06 April 2005 - 1
ELWESS, Simon Andrew 07 July 2003 - 1
ELWESS, Timothy 22 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ELWESS, Deborah 01 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 June 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 16 November 2017
PSC01 - N/A 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
CS01 - N/A 26 June 2017
CH04 - Change of particulars for corporate secretary 30 January 2017
AA - Annual Accounts 23 August 2016
AD01 - Change of registered office address 16 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 12 November 2015
AP04 - Appointment of corporate secretary 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 July 2014
CH04 - Change of particulars for corporate secretary 23 July 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 July 2012
AA01 - Change of accounting reference date 08 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 24 January 2005
123 - Notice of increase in nominal capital 08 November 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
225 - Change of Accounting Reference Date 19 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.