Active
Company Information for ELEMENT UK MIDCO LIMITED
C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY, NORTON, MALTON, YO17 9NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ELEMENT UK MIDCO LIMITED | |
Legal Registered Office | |
C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY NORTON MALTON YO17 9NE | |
Company Number | 10664823 | |
---|---|---|
Company ID Number | 10664823 | |
Date formed | 2017-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 07/04/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 12:22:03 |
Companies House |
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 |
---|---|---|
TIM COLSON |
||
SEAMUS PHILIP FITZPATRICK |
||
JASON RODRIGUES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEMENT UK TOPCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
SOFINA FOODS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK HOLDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK TOPCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
SOFINA FOODS 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 | |
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 | |
ELEMENT UK TOPCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
SOFINA FOODS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK HOLDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Daniel Howard Jones on 2024-12-10 | ||
Appointment of Mr Robert James Powell as company secretary on 2024-12-10 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106648230004 | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO 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 NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
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 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 03/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 03/04/21 | |
SH19 | Statement of capital on 2021-11-19 GBP 24,818,818 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/11/21 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMIEL JAN ALFONS KESTEMONT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106648230003 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS | |
AP01 | DIRECTOR APPOINTED MISS DIANE SUSAN WALKER | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM COLSON | |
SH01 | 30/04/21 STATEMENT OF CAPITAL GBP 24818818 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106648230002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
SH01 | 15/02/21 STATEMENT OF CAPITAL GBP 24817818 | |
SH01 | 23/12/20 STATEMENT OF CAPITAL GBP 24127765 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20 | |
RES10 | Resolutions passed:
| |
SH01 | 03/07/20 STATEMENT OF CAPITAL GBP 22952765 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
PSC05 | Change of details for Element Uk Holdco Limited as a person with significant control on 2017-06-13 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
SH01 | 04/07/19 STATEMENT OF CAPITAL GBP 21500001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106648230001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106648230002 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106648230001 | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ELEMENT UK MIDCO 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. |