Company NameElmside Limited
DirectorLuke Alex Bowen
Company StatusActive
Company Number02825801
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Luke Alex Bowen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(30 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-89
High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameChristine Elizabeth Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 1993)
RoleCompany Director
Correspondence Address34d High Street
Watson At Stone
Staffordshire
ST15 8AW
Secretary NameMr Charles Edward Hemmings
NationalityBritish
StatusResigned
Appointed01 July 1993(3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 03 June 2004)
RoleSecretary
Correspondence AddressBrent Cottage
Brent Park Road
Hendon London
Director NameSandra Anne Heady
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1994)
RoleCompany Director
Correspondence Address63 Crossfield Road
Hoddesdon
Hertfordshire
EN11 0HL
Director NameMr Keith Bowen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-89
High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameMrs Christine Elizabeth Bowen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-89
High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameDengold Limited (Corporation)
StatusResigned
Appointed03 June 2004(10 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2008)
Correspondence Address12 West Street
Ware
Hertfordshire
SG12 9EE

Contact

Websiteelmsidetransport.com

Location

Registered Address1st Floor 87-89
High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

50 at £1Keith Bowen
50.00%
Ordinary
50 at £1Mrs C.e. Bowen
50.00%
Ordinary

Financials

Year2014
Net Worth£492,437
Cash£81,518
Current Liabilities£200,871

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

12 December 2012Delivered on: 14 December 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in the non vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual; property rights licensed to or to which the company is entitled in relation to the assets. See image for full details.
Outstanding
12 August 1996Delivered on: 20 August 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2023Appointment of Mr Luke Alex Bowen as a director on 20 October 2023 (2 pages)
23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
27 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
25 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
11 June 2021Termination of appointment of Keith Bowen as a director on 8 June 2021 (1 page)
19 May 2021Appointment of Mrs Christine Elisabeth Bowen as a director on 18 May 2021 (2 pages)
2 March 2021Termination of appointment of Christine Elisabeth Bowen as a director on 2 March 2021 (1 page)
11 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
25 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages)
17 March 2011Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 17 March 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 July 2010Director's details changed for Keith Bowen on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Keith Bowen on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Christine Elisabeth Bowen on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Keith Bowen on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Christine Elisabeth Bowen on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Christine Elisabeth Bowen on 1 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2009Return made up to 10/06/09; full list of members (3 pages)
24 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Appointment terminated secretary dengold LIMITED (1 page)
28 November 2008Appointment terminated secretary dengold LIMITED (1 page)
30 July 2008Return made up to 10/06/08; full list of members (4 pages)
30 July 2008Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 July 2008Return made up to 10/06/08; full list of members (4 pages)
30 July 2008Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 July 2006Return made up to 10/06/06; full list of members (2 pages)
20 July 2006Return made up to 10/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 July 2005Return made up to 10/06/05; full list of members (2 pages)
14 July 2005Return made up to 10/06/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
21 June 2004Return made up to 10/06/04; full list of members (6 pages)
21 June 2004Return made up to 10/06/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 July 2003Return made up to 10/06/03; full list of members (6 pages)
17 July 2003Return made up to 10/06/03; full list of members (6 pages)
6 March 2003Return made up to 10/06/02; full list of members (6 pages)
6 March 2003Return made up to 10/06/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 August 2001Return made up to 10/06/01; full list of members (6 pages)
10 August 2001Return made up to 10/06/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: hartland little widbury ware hertfordshire SG12 7BA (1 page)
17 July 2001Registered office changed on 17/07/01 from: hartland little widbury ware hertfordshire SG12 7BA (1 page)
3 April 2001Return made up to 10/06/00; full list of members (6 pages)
3 April 2001Return made up to 10/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 September 1999Return made up to 10/06/99; no change of members (4 pages)
27 September 1999Return made up to 10/06/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 July 1998Return made up to 10/06/98; full list of members (6 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
20 July 1998Return made up to 10/06/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Return made up to 10/06/97; no change of members (4 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Return made up to 10/06/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 January 1996Registered office changed on 11/01/96 from: 34 gladstone road ware herts SG12 oag (1 page)
11 January 1996Registered office changed on 11/01/96 from: 34 gladstone road ware herts SG12 oag (1 page)
1 December 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 December 1995Accounts for a small company made up to 30 June 1994 (4 pages)
6 September 1995Return made up to 10/06/95; no change of members (4 pages)
6 September 1995Return made up to 10/06/95; no change of members (4 pages)
10 June 1993Incorporation (11 pages)
10 June 1993Incorporation (11 pages)