Company NameElmbeck Llp
Company StatusActive
Company NumberOC366898
CategoryLimited Liability Partnership
Incorporation Date29 July 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr John Christopher Boland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NameMr James Sidney Francis Carabine
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMrs Joanne Louise Boland
Date of BirthJune 1966 (Born 57 years ago)
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMrs Joanne Carabine
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMr Mark Charles Morgan
Date of BirthJune 1970 (Born 53 years ago)
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMr Mark Turner
Date of BirthMarch 1975 (Born 49 years ago)
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMr Casey Michael Reed
Date of BirthJuly 1996 (Born 27 years ago)
StatusCurrent
Appointed18 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMr Adam John Roberts
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameSCI Paco (Corporation)
StatusCurrent
Appointed29 July 2011(same day as company formation)
Correspondence Address79-81 Rue Albert Garry
94450
Limeil-Brevannes
France

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£287,065
Cash£15,177
Current Liabilities£88,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

21 December 2011Delivered on: 6 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land lying to the west side of colchester road witham t/no EX656828.
Outstanding
3 October 2011Delivered on: 13 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the limited liability partnership and all the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
6 August 2021Member's details changed for Sci Paco on 6 August 2021 (1 page)
4 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
18 November 2020Appointment of Mr Casey Michael Reed as a member on 18 September 2020 (2 pages)
18 November 2020Appointment of Mr Adam John Roberts as a member on 18 September 2020 (2 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 29 July 2015 (8 pages)
5 August 2015Annual return made up to 29 July 2015 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 29 July 2014 (8 pages)
1 August 2014Annual return made up to 29 July 2014 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Annual return made up to 29 July 2013 (8 pages)
23 August 2013Annual return made up to 29 July 2013 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
14 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 September 2012Annual return made up to 29 July 2012 (8 pages)
13 September 2012Annual return made up to 29 July 2012 (8 pages)
6 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
6 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
13 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
13 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
29 July 2011Incorporation of a limited liability partnership (10 pages)
29 July 2011Incorporation of a limited liability partnership (10 pages)