Company NameElliott Farming Limited
DirectorElizabeth Anne Elliott
Company StatusActive
Company Number05324221
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elizabeth Anne Elliott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Fenay Bridge Road
Fenay Bridge
Huddersfield
HD8 0AY
Secretary NameMr Brian Elliott
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Court
Lepton
Huddersfield
West Yorkshire
HD8 0NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01924 499105
Telephone regionWakefield

Location

Registered Address25 Fenay Bridge Road
Fenay Bridge
Huddersfield
HD8 0AY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£41,513
Cash£18,138
Current Liabilities£67

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 December 2023 (8 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 January 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 January 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 January 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 April 2018Director's details changed for Miss Elizabeth Anne Elliott on 11 April 2018 (2 pages)
7 January 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
18 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
30 December 2012Termination of appointment of Brian Elliott as a secretary (1 page)
30 December 2012Termination of appointment of Brian Elliott as a secretary (1 page)
29 May 2012Director's details changed for Elizabeth Anne Elliott on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Elizabeth Anne Elliott on 29 May 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 November 2011Registered office address changed from Manor Mill Farm 25 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TY on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Manor Mill Farm 25 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TY on 25 November 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Elizabeth Anne Elliott on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elizabeth Anne Elliott on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elizabeth Anne Elliott on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
10 January 2006Location of register of members (1 page)
10 January 2006Location of register of members (1 page)
11 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 January 2005Registered office changed on 21/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
5 January 2005Incorporation (31 pages)
5 January 2005Incorporation (31 pages)