Elms Barn Limited

DataGardener
elms barn limited
live
Micro

Elms Barn Limited

00579076Private Limited With Share Capital

East Coast House Galahad Road, Gorleston, Great Yarmouth, NR317RU
Incorporated

26/02/1957

Company Age

69 years

Directors

3

Employees

2

SIC Code

56210

Risk

moderate risk

Company Overview

Registration, classification & business activity

Elms Barn Limited (00579076) is a private limited with share capital incorporated on 26/02/1957 (69 years old) and registered in great yarmouth, NR317RU. The company operates under SIC code 56210 and is classified as Micro.

Private Limited With Share Capital
SIC: 56210
Micro
Incorporated 26/02/1957
NR317RU
2 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£708.2K

Net Assets

£397.5K

Est. Turnover

£161.19M

AI Estimated
Unreported
Cash

£7.2K

Key Metrics

2

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-08-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-08-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2022
Accounts Amended With Made Up Date
Category:Accounts
Date:08-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Resolution
Category:Resolution
Date:23-12-2014
Resolution
Category:Resolution
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Legacy
Category:Mortgage
Date:13-10-2010
Legacy
Category:Mortgage
Date:27-08-2010
Legacy
Category:Mortgage
Date:27-08-2010
Legacy
Category:Mortgage
Date:27-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:17-11-2008
Legacy
Category:Annual Return
Date:28-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2007
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Address
Date:31-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Annual Return
Date:15-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2005
Legacy
Category:Annual Return
Date:26-11-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:26-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2003
Legacy
Category:Annual Return
Date:18-11-2002
Legacy
Category:Annual Return
Date:27-11-2001

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

East Coast House, Galahad Road, Beacon Park, Gorleston, Great Yarmouth, NR317RURegistered
The Elms, Elms Road, Toft Monks, Beccles, Suffolk, NR340EJ

Contact

01502678139
enquiries@elmsbarnweddings.co.uk
elmsbarnweddings.co.uk
East Coast House Galahad Road, Gorleston, Great Yarmouth, NR317RU