ELSOMS SEEDS LIMITED
LINCS

Hellopages » Lincolnshire » South Holland » PE11 1QG
Company number 00656393
Status Active
Incorporation Date 13 April 1960
Company Type Private Limited Company
Address PINCHBECK RD., SPALDING, LINCS, PE11 1QG
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Director's details changed for Robin Laurie Wood on 21 November 2016. The most likely internet sites of ELSOMS SEEDS LIMITED are www.elsomsseeds.co.uk, and www.elsoms-seeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Elsoms Seeds Limited is a Private Limited Company. The company registration number is 00656393. Elsoms Seeds Limited has been working since 13 April 1960. The present status of the company is Active. The registered address of Elsoms Seeds Limited is Pinchbeck Rd Spalding Lincs Pe11 1qg. . DAVIS, Andrew Peter is a Secretary of the company. DAVIS, Andrew Peter is a Director of the company. KEELING, Anthony Gordon is a Director of the company. KEELING, Roger Anthony Luke is a Director of the company. WOOD, Robin Laurie is a Director of the company. Secretary KEETON, John Malcolm has been resigned. Director DAVIES, Joseph Peter has been resigned. Director GUTHRIE, Anthony Stuart has been resigned. Director HEWITT, Anthony John has been resigned. Director KEETON, John Malcolm has been resigned. Director MILES, Robert Harvey has been resigned. Director STEPHENSON, Francis Bruce has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
DAVIS, Andrew Peter
Appointed Date: 16 February 2015

Director
DAVIS, Andrew Peter
Appointed Date: 01 June 2015
51 years old

Director

Director
KEELING, Roger Anthony Luke
Appointed Date: 08 October 2007
49 years old

Director
WOOD, Robin Laurie
Appointed Date: 23 August 2005
64 years old

Resigned Directors

Secretary
KEETON, John Malcolm
Resigned: 16 February 2015

Director
DAVIES, Joseph Peter
Resigned: 07 October 1994
96 years old

Director
GUTHRIE, Anthony Stuart
Resigned: 30 July 2010
Appointed Date: 01 July 2005
81 years old

Director
HEWITT, Anthony John
Resigned: 30 August 2005
85 years old

Director
KEETON, John Malcolm
Resigned: 31 May 2015
75 years old

Director
MILES, Robert Harvey
Resigned: 09 March 2015
75 years old

Director
STEPHENSON, Francis Bruce
Resigned: 22 November 2000
90 years old

Persons With Significant Control

Elsoms (Spalding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELSOMS SEEDS LIMITED Events

15 Mar 2017
Full accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Nov 2016
Director's details changed for Robin Laurie Wood on 21 November 2016
29 Nov 2016
Director's details changed for Mr Roger Anthony Luke Keeling on 21 November 2016
29 Nov 2016
Director's details changed for Mr Anthony Gordon Keeling on 21 November 2016
...
... and 78 more events
30 Mar 1987
Full accounts made up to 30 June 1986

13 Jan 1987
Annual return made up to 12/12/86

11 Sep 1986
Return made up to 12/12/85; full list of members

07 Jul 1986
Accounts for a medium company made up to 30 June 1985

13 Apr 1960
Incorporation

ELSOMS SEEDS LIMITED Charges

19 March 2014
Charge code 0065 6393 0002
Delivered: 26 March 2014
Status: Satisfied on 5 June 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 September 1966
Debenture
Delivered: 5 September 1966
Status: Satisfied
Persons entitled: Elsoms (Spalding) LTD
Description: By way of a floating security.. Undertaking and all…