Active
Company Information for ELEMENT UK TOPCO LIMITED
C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY, NORTON, MALTON, YO17 9NE,
|
Company Registration Number
10664545
Private Limited Company
Active |
Company Name | |
---|---|
ELEMENT UK TOPCO LIMITED | |
Legal Registered Office | |
C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY NORTON MALTON YO17 9NE | |
Company Number | 10664545 | |
---|---|---|
Company ID Number | 10664545 | |
Date formed | 2017-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 07/04/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 17:44:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAMUS CARR |
||
TIM COLSON |
||
STEPHEN PAUL ELLIS |
||
SEAMUS PHILIP FITZPATRICK |
||
MICHAEL KAMIEL JAN ALFONS KESTEMONT |
||
MICHAEL PARKER |
||
JASON RODRIGUES |
||
DIANE SUSAN WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIG FORUM LIMITED | Director | 2014-11-26 | CURRENT | 1988-08-26 | Active | |
KARRO FOOD FROZEN LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
KARRO FOOD STOKE LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
KARRO PROPERTY LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
KARRO FOOD GROUP LIMITED | Director | 2013-07-04 | CURRENT | 2012-11-29 | Active | |
KARRO ICT SERVICES LIMITED | Director | 2013-01-08 | CURRENT | 1986-04-04 | Active | |
KARRO FOOD LIMITED | Director | 2012-07-12 | CURRENT | 2001-06-08 | Active | |
SOFINA FOODS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK MIDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK HOLDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
FJG LOGISTICS LIMITED | Director | 2017-11-28 | CURRENT | 2007-12-13 | Active | |
KARRO FOOD GROUP LIMITED | Director | 2017-09-11 | CURRENT | 2012-11-29 | Active | |
SOFINA FOODS LIMITED | Director | 2017-05-02 | CURRENT | 2017-03-10 | Active | |
SOFINA FOODS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK MIDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK HOLDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
1 & 2 ONSLOW GARDENS LIMITED | Director | 2005-05-27 | CURRENT | 2004-07-08 | Active | |
T S BLOOR & SONS LIMITED | Director | 2018-06-25 | CURRENT | 1988-12-19 | Active | |
T S BLOOR HOLDINGS LIMITED | Director | 2018-06-25 | CURRENT | 2018-05-03 | Active | |
SOFINA FOODS LIMITED | Director | 2017-05-02 | CURRENT | 2017-03-10 | Active | |
ESTUARY TV CIC | Director | 2017-04-26 | CURRENT | 2007-11-21 | Dissolved 2018-02-20 | |
HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION | Director | 2016-07-21 | CURRENT | 2006-05-24 | Active | |
PROSPECT PUBLISHING LIMITED | Director | 2016-01-22 | CURRENT | 2015-10-30 | Active | |
CATZERO LIMITED | Director | 2014-12-20 | CURRENT | 2008-12-19 | Active | |
BROOKES PARKER LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
FOX'S CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 1986-08-15 | Active - Proposal to Strike off | |
MEADOW INCLUSIONS LIMITED | Director | 2017-12-29 | CURRENT | 1995-04-07 | Active | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
NEXTPHARMA UK MIDCO LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-16 | Liquidation | |
NEXTPHARMA UK TOPCO LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-16 | Liquidation | |
SOFINA FOODS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK MIDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK HOLDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
T S BLOOR & SONS LIMITED | Director | 2018-06-25 | CURRENT | 1988-12-19 | Active | |
T S BLOOR HOLDINGS LIMITED | Director | 2018-06-25 | CURRENT | 2018-05-03 | Active | |
FJG LOGISTICS LIMITED | Director | 2017-11-28 | CURRENT | 2007-12-13 | Active | |
BBF (HOLDINGS) LIMITED | Director | 2015-09-07 | CURRENT | 2013-03-12 | Active | |
BRIGHT BLUE FOODS LIMITED | Director | 2015-09-07 | CURRENT | 2012-09-12 | Active | |
KARRO FOOD FROZEN LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
KARRO FOOD STOKE LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
KARRO PROPERTY LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
MACPHIE LIMITED | Director | 2013-10-24 | CURRENT | 1956-10-09 | Active | |
KARRO FOOD LIMITED | Director | 2013-10-01 | CURRENT | 2001-06-08 | Active | |
KARRO FOOD GROUP LIMITED | Director | 2013-10-01 | CURRENT | 2012-11-29 | Active | |
CORDORA LIMITED | Director | 2010-12-03 | CURRENT | 1980-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 25/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-25 | ||
Termination of appointment of Timothy James Saunders on 2023-06-08 | ||
Appointment of Mr Daniel Howard Jones as company secretary on 2023-06-08 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-11-19 GBP 443,621.855485 | |
CAP-SS | Solvency Statement dated 12/11/21 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMIEL JAN ALFONS KESTEMONT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106645450001 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/21 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM COLSON | |
PSC02 | Notification of Uk 111 Limited as a person with significant control on 2021-04-30 | |
PSC07 | CESSATION OF SEAMUS PHILIP FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 30/04/21 STATEMENT OF CAPITAL GBP 443621.855485 | |
CH01 | Director's details changed for Miss Diane Susan Walker on 2021-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
SH01 | 03/07/20 STATEMENT OF CAPITAL GBP 443609.065815 | |
SH01 | 15/02/21 STATEMENT OF CAPITAL GBP 443591.144518 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 23/12/20 STATEMENT OF CAPITAL GBP 443588.531914 | |
SH01 | 23/12/20 STATEMENT OF CAPITAL GBP 443588.088514 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20 | |
RES13 | Resolutions passed:
| |
SH01 | 06/03/20 STATEMENT OF CAPITAL GBP 443505.390434 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
RP04TM01 | Second filing for the termination of Michael Parker | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17 | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 443593.075 | |
SH01 | 25/06/18 STATEMENT OF CAPITAL GBP 443593.075 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 443582.49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 443582.483576 | |
SH01 | 02/05/17 STATEMENT OF CAPITAL GBP 443582.483576 | |
AP01 | DIRECTOR APPOINTED MICHAEL KAMIEL JAN ALFONS KESTEMONT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/17 FROM Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom | |
SH02 | Sub-division of shares on 2017-05-02 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 02/05/2017 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED DIANE SUSAN WALKER | |
AP01 | DIRECTOR APPOINTED SEAMUS CARR | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL ELLIS | |
AP01 | DIRECTOR APPOINTED MICHAEL PARKER | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ELEMENT UK TOPCO LIMITED are:
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. |