London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Jonathan Peter Sands |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 24 November 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bishopton Mill House Studley Road Ripon North Yorkshire HG4 2QR |
Director Name | Mr Eric Iain Longman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Barbara Joan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 172 Rooley Lane Bankfoot Bradford West Yorkshire BD5 8JN |
Director Name | David Anthony Gamble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(17 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2000) |
Role | Account Director |
Correspondence Address | 58 Tewit Well Road Harrogate North Yorkshire HG2 8JL |
Director Name | Barbara Joan Mitchell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 1994) |
Role | Finance Director |
Correspondence Address | 172 Rooley Lane Bankfoot Bradford West Yorkshire BD5 8JN |
Director Name | John Michael Frank Owen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2000) |
Role | Design Director |
Correspondence Address | 11 Belgrave Mews Apperley Lane Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Simon Preece |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2000) |
Role | Account Director |
Correspondence Address | 1 Cross End Kirk Lane Embsay North Yorkshire BD23 6RQ |
Director Name | David Gary Swindell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1995) |
Role | Graphic Designer |
Correspondence Address | 1 Arden Lea Cottage Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr John Philip Dewhirst |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Director Name | Clare Bruce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 19 Ancaster Road West Park Leeds West Yorkshire LS16 5HH |
Director Name | Mr Ian Andrew Cochrane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Woolton House Oval Way Gerrards Cross Buckinghamshire SL9 8QD |
Secretary Name | Mr John Philip Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Director Name | Paul Edmund Dowling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Communications Manager |
Correspondence Address | Nidd House The Green Nun Monkton York North Yorkshire YO5 8EW |
Director Name | Paul Middlebrook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 11 Lancaster Road Harrogate North Yorkshire HG2 0EZ |
Secretary Name | Mrs Deborah Longbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Water Lane Leeds LS11 5WD |
Director Name | Jayne Anne Barrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Heber's Grove Ilkley West Yorkshire LS29 7JR |
Director Name | Richard Scholey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longwood Close Crossley Park Halifax West Yorkshire HX3 0JZ |
Director Name | Mr Nicholas Mark Ramshaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Talbot Road Leeds West Yorkshire LS8 1AG |
Website | elmwood.com |
---|---|
Telephone | 0113 3184500 |
Telephone region | Leeds |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Elmwood Design LTD 100.00% Ordinary |
---|---|
1 at £1 | Jonathan Sands 0.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2000 | Delivered on: 4 October 2000 Satisfied on: 5 January 2001 Persons entitled: The Shop Film Productions Limited Classification: Rent deposit deed created by the company formerly k/a elmwood design limited Secured details: All monies due or to become due from the company to the chargee under the terms of the aga (as defined) or for any claims made by the assignor under clause 2 of the assignment dated 29TH september 2000. Particulars: First fixed charge over the deposit fund being the balance credited to san interest bearing deposit account in whicch the deposit of £6,750 is placedd. Fully Satisfied |
---|---|
25 August 1989 | Delivered on: 14 September 1989 Satisfied on: 4 December 1998 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from castleco (178) limited to the chargee on any account whatsoever. Particulars: Stock-in-trade. Work-in-progress prepayments investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 1989 | Delivered on: 10 February 1989 Satisfied on: 6 November 1992 Persons entitled: Regina (Bradford) Limited Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Agreement for lease dated 22.9.88 relating to land at chyll royd guiseley west yorkshire. Fully Satisfied |
25 August 1989 | Delivered on: 15 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 July 2019 | Termination of appointment of Deborah Longbottom as a secretary on 5 July 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Secretary's details changed for Deborah Longbottom on 9 January 2012 (1 page) |
18 January 2013 | Secretary's details changed for Deborah Longbottom on 9 January 2012 (1 page) |
18 January 2013 | Secretary's details changed for Deborah Longbottom on 9 January 2012 (1 page) |
13 November 2012 | Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 November 2012 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Director's details changed for Gregory Paul Taylor on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Gregory Paul Taylor on 20 December 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 May 2010 | Termination of appointment of Richard Scholey as a director (1 page) |
11 May 2010 | Termination of appointment of Richard Scholey as a director (1 page) |
9 March 2010 | Termination of appointment of Nicholas Ramshaw as a director (1 page) |
9 March 2010 | Termination of appointment of Nicholas Ramshaw as a director (1 page) |
5 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Nicholas Mark Ramshaw on 18 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Mark Ramshaw on 18 December 2009 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 18/12/08; no change of members (10 pages) |
27 January 2009 | Return made up to 18/12/08; no change of members (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 18/12/07; no change of members
|
23 June 2008 | Return made up to 18/12/07; no change of members
|
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
8 May 2003 | Accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | Accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members
|
7 January 2003 | Return made up to 18/12/02; full list of members
|
8 May 2002 | Accounts made up to 31 December 2001 (5 pages) |
8 May 2002 | Accounts made up to 31 December 2001 (5 pages) |
28 December 2001 | Return made up to 18/12/01; full list of members
|
28 December 2001 | Return made up to 18/12/01; full list of members
|
27 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
27 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
25 July 2001 | Auditor's resignation (1 page) |
25 July 2001 | Auditor's resignation (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Return made up to 31/12/00; full list of members
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | £ ic 25000/22413 19/06/00 £ sr 2587@1=2587 (1 page) |
20 July 2000 | £ ic 25000/22413 19/06/00 £ sr 2587@1=2587 (1 page) |
20 July 2000 | Resolutions
|
3 July 2000 | Company name changed elmwood design LTD\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed elmwood design LTD\certificate issued on 04/07/00 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members
|
30 December 1997 | Return made up to 31/12/97; no change of members
|
21 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 31/12/96; no change of members
|
30 December 1996 | Return made up to 31/12/96; no change of members
|
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members
|
20 December 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
10 October 1989 | Resolutions
|
25 August 1976 | Incorporation (13 pages) |