Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELM UK LIMITED
Company Information for

ELM UK LIMITED

6/8 BRUNEL ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4JW,
Company Registration Number
04812036
Private Limited Company
Active

Company Overview

About Elm Uk Ltd
ELM UK LIMITED was founded on 2003-06-25 and has its registered office in Corby. The organisation's status is listed as "Active". Elm Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELM UK LIMITED
 
Legal Registered Office
6/8 BRUNEL ROAD
EARLSTREES INDUSTRIAL ESTATE
CORBY
NORTHAMPTONSHIRE
NN17 4JW
Other companies in NN17
 
Filing Information
Company Number 04812036
Company ID Number 04812036
Date formed 2003-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB784309604  
Last Datalog update: 2023-12-07 01:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELM UK LIMITED
The following companies were found which have the same name as ELM UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELM UK PARTNERS LTD PO BOX 4065 WARFIELD BRACKNELL BERKSHIRE RG42 9DT Dissolved Company formed on the 2014-07-21
ELM UK SOLAR LIMITED 6th Floor 338 Euston Road 338 EUSTON ROAD London NW1 3BG Active Company formed on the 2020-04-06

Company Officers of ELM UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK BAXTER
Director 2003-06-25
MATHEW JAMES BAXTER
Director 2003-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK BAXTER
Company Secretary 2003-06-25 2009-10-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2003-06-25 2003-06-25
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2003-06-25 2003-06-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BAXTER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0124/06/15 FULL LIST
2015-07-23AR0124/06/15 FULL LIST
2015-03-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0124/06/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0124/06/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04SH0106/04/12 STATEMENT OF CAPITAL GBP 100
2012-08-21AR0124/06/12 ANNUAL RETURN FULL LIST
2012-06-09MG01Particulars of a mortgage or charge / charge no: 1
2011-11-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0124/06/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0124/06/10 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BAXTER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES BAXTER / 23/11/2009
2009-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN BAXTER
2009-10-07AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BAXTER / 13/07/2009
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BAXTER / 13/07/2009
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BAXTER / 13/07/2009
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BAXTER / 13/07/2009
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 7 MIDLAND WORKS BUSINESS CENTRE MILL ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QW
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BAXTER / 23/07/2008
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BAXTER / 30/05/2008
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-29363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-13363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-03363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-25225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-29288bSECRETARY RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 229 NETHER STREET LONDON N3 1NT
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1061415 Active Licenced property: MITCHELL ROAD ROCKINGHAM MOTOR SPEEDWAY CORBY GB NN17 5AF. Correspondance address: EARLSTREES INDUSTRIAL ESTATE 6/8 BRUNEL ROAD CORBY GB NN17 4JW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELM UK LIMITED

Intangible Assets
Patents
We have not found any records of ELM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM UK LIMITED
Trademarks
We have not found any records of ELM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ELM UK LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ELM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1