Elmtower Limited BARNSLEY


Founded in 1986, Elmtower, classified under reg no. 02003584 is an active company. Currently registered at 32 Wareham Grove S75 3LU, Barnsley the company has been in the business for thirty eight years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on Wed, 31st May 2023.

The firm has 2 directors, namely Fiona M., Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 1 December 2004 and Fiona M. has been with the company for the least time - from 17 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elmtower Limited Address / Contact

Office Address 32 Wareham Grove
Office Address2 Dodworth
Town Barnsley
Post code S75 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02003584
Date of Incorporation Tue, 25th Mar 1986
Industry Other holiday and other collective accommodation
End of financial Year 30th May
Company age 38 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fiona M.

Position: Director

Appointed: 17 January 2020

Kevin M.

Position: Director

Appointed: 01 December 2004

Janet F.

Position: Secretary

Resigned: 07 November 1995

Edward G.

Position: Director

Appointed: 01 December 2004

Resigned: 07 September 2018

Edward G.

Position: Secretary

Appointed: 01 December 2004

Resigned: 28 June 2017

Janet N.

Position: Director

Appointed: 01 December 2004

Resigned: 31 August 2018

Diane L.

Position: Director

Appointed: 25 June 2000

Resigned: 01 December 2004

Jim G.

Position: Secretary

Appointed: 08 November 1995

Resigned: 01 December 2004

Jim G.

Position: Director

Appointed: 08 November 1995

Resigned: 01 December 2004

Alan A.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1995

Andrew B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 July 2001

Steven H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 July 2001

David T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Norman T.

Position: Director

Appointed: 31 December 1991

Resigned: 04 May 1997

John T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2004

Janet F.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Kevin M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fiona M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Edward G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Fiona M.

Notified on 31 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edward G.

Notified on 31 December 2016
Ceased on 7 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Janet N.

Notified on 31 December 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-302017-05-302018-05-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth595619734       
Balance Sheet
Current Assets6836611 0261 3151 3151 2381 2111 2781 0101 023
Net Assets Liabilities  734723      
Net Assets Liabilities Including Pension Asset Liability595619734       
Reserves/Capital
Shareholder Funds595619734       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  292592592482522464382332
Creditors       162162162
Net Current Assets Liabilities6836611 0261 3151 3151 2381 2111 116848861
Total Assets Less Current Liabilities6836611 0261 3151 3151 2381 2111 116848861
Accruals Deferred Income8842292       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements