logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Herring, Simon David
    Born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-12 ~ now
    OF - Director → CIF 0
  • 2
    HERRING INVESTMENT CO. LIMITED
    icon of addressCarlisle Chambers, 8-14 Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,327,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Hemming, Roger John William
    Company Director born in September 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2021-06-11
    OF - Director → CIF 0
  • 2
    Bean, Nigel John
    Individual
    Officer
    icon of calendar 2007-06-12 ~ 2019-12-10
    OF - Secretary → CIF 0
    Mr Nigel John Bean
    Born in October 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Sweeting, James Timothy
    Director born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-12 ~ 2022-11-04
    OF - Director → CIF 0
    Mr James Timothy Sweeting
    Born in November 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2022-04-04
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    icon of calendar 2016-04-06 ~ 2022-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Simon David Herring
    Born in September 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    icon of calendar 2020-10-05 ~ 2022-04-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    Cook, Francis Julian
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar 2019-03-14 ~ 2021-06-11
    OF - Director → CIF 0
  • 6
    Webster, Simon
    Finance Director born in December 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2020-09-30
    OF - Director → CIF 0
  • 7
    icon of addressRegency House, Westminster Place, York Business Park, York, North Yorkshire
    Active Corporate (3 parents, 419 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-12 ~ 2007-06-12
    PE - Secretary → CIF 0
  • 8
    icon of addressRegency House, Westminster Place, York Business Park, York, North Yorkshire
    Active Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-12 ~ 2007-06-12
    PE - Director → CIF 0
  • 9
    icon of addressKahawa House, Elsham Wold Industrial Estate, Elsham, Brigg, North Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    144,500 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    2022-04-04 ~ 2022-10-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ELSHAM WOLD ESTATES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
12023-02-01 ~ 2024-03-31
22022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,245,000 GBP2024-03-31
Property, Plant & Equipment
Land and buildings
3,245,000 GBP2024-03-31
3,245,000 GBP2023-01-31
Property, Plant & Equipment
3,245,000 GBP2024-03-31
3,245,000 GBP2023-01-31
Debtors
989,142 GBP2024-03-31
312,167 GBP2023-01-31
Current assets - Investments
1,264,547 GBP2024-03-31
1,633,712 GBP2023-01-31
Cash at bank and in hand
54,292 GBP2024-03-31
637,853 GBP2023-01-31
Current Assets
2,307,981 GBP2024-03-31
2,583,732 GBP2023-01-31
Creditors
Amounts falling due within one year
130,833 GBP2024-03-31
480,093 GBP2023-01-31
Net Current Assets/Liabilities
2,177,148 GBP2024-03-31
2,103,639 GBP2023-01-31
Total Assets Less Current Liabilities
5,422,148 GBP2024-03-31
5,348,639 GBP2023-01-31
Creditors
Amounts falling due after one year
16,330 GBP2023-01-31
Net Assets/Liabilities
5,160,430 GBP2024-03-31
5,018,715 GBP2023-01-31
Equity
Called up share capital
58,952 GBP2024-03-31
58,952 GBP2023-01-31
Revaluation reserve
798,736 GBP2024-03-31
798,736 GBP2023-01-31
Retained earnings (accumulated losses)
4,302,742 GBP2024-03-31
4,161,027 GBP2023-01-31
Equity
5,160,430 GBP2024-03-31
5,018,715 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
3,245,000 GBP2024-03-31
Trade Debtors/Trade Receivables
24,340 GBP2024-03-31
65,113 GBP2023-01-31
Amounts owed by group undertakings and participating interests
808,224 GBP2024-03-31
183,224 GBP2023-01-31
Other Debtors
156,578 GBP2024-03-31
63,830 GBP2023-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
6,890 GBP2024-03-31
6,265 GBP2023-01-31
Corporation Tax Payable
Amounts falling due within one year
64,468 GBP2024-03-31
85,850 GBP2023-01-31
Other Taxation & Social Security Payable
Amounts falling due within one year
3,396 GBP2023-01-31
Other Creditors
Amounts falling due within one year
59,475 GBP2024-03-31
384,582 GBP2023-01-31
Amounts falling due after one year
16,330 GBP2023-01-31

Related profiles found in government register
  • ELSHAM WOLD ESTATES LIMITED
    Info
    Registered number 06277364
    icon of addressHighfield Farm Otby Lane, Walesby, Market Rasen, Lincolnshire LN8 3UU
    PRIVATE LIMITED COMPANY incorporated on 2007-06-12 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • ELSHAM WOLD ESTATES LIMITED
    S
    Registered number 06277364
    icon of addressKahawa House, The Flarepath, Elsham Wolds Industrial Estate, Brigg, England, DN20 0SP
    Private Limited Company in England & Wales, England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    KAHAWA COFFEE ROASTERS LIMITED - 1995-04-28
    icon of addressKahawa House, Elsham Wold Industrial Estate, Elsham Brigg, North Lincolnshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    S W AGRISERVICES LIMITED - 2009-04-01
    LIMCO FIFTY LIMITED - 1997-05-12
    icon of addressRedgates, Melbourne, York, Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-17
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.