Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITE ARCHITECTURAL IRONMONGERY LIMITED
Company Information for

ELITE ARCHITECTURAL IRONMONGERY LIMITED

29-31 LOWER LOVE DAY STREET, NEWTOWN, BIRMINGHAM, B19 3SE,
Company Registration Number
01744262
Private Limited Company
Active

Company Overview

About Elite Architectural Ironmongery Ltd
ELITE ARCHITECTURAL IRONMONGERY LIMITED was founded on 1983-08-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Elite Architectural Ironmongery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELITE ARCHITECTURAL IRONMONGERY LIMITED
 
Legal Registered Office
29-31 LOWER LOVE DAY STREET
NEWTOWN
BIRMINGHAM
B19 3SE
Other companies in B19
 
Telephone01213596001
 
Filing Information
Company Number 01744262
Company ID Number 01744262
Date formed 1983-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB444694718  
Last Datalog update: 2024-09-08 23:20:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELITE ARCHITECTURAL IRONMONGERY LIMITED

Current Directors
Officer Role Date Appointed
LYNN BEVERLEY MAY
Company Secretary 2011-09-14
ANDREW HATELEY
Director 2012-11-01
HOWARD MANDER
Director 2014-02-12
BRIAN THOMAS MAY
Director 1992-02-24
KATE LOUISE MAY
Director 2008-11-10
ROBERT GERARD MURPHY
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MAY
Company Secretary 1997-02-21 2011-09-14
ROBERT GERARD MURPHY
Director 2001-06-01 2011-01-31
PETER JOHN MAY
Director 1992-02-24 2008-06-08
DAVID PETER MAY
Director 2001-06-01 2004-03-29
STUART DONALD ANDERSON
Director 1993-04-01 1997-09-05
DAVID LEONARD GOLDSMITH
Company Secretary 1992-02-24 1997-02-21
JOHN ANDREW DARBY
Director 1992-06-09 1994-05-31
RAYMOND BERNARD BRANCH
Director 1992-02-24 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN THOMAS MAY SUPREME DOOR FITTINGS LIMITED Director 2004-03-18 CURRENT 2004-02-27 Active
BRIAN THOMAS MAY GLOBAL LOCKING SYSTEMS LIMITED Director 1994-10-06 CURRENT 1994-10-05 Active
BRIAN THOMAS MAY CONSORT ARCHITECTURAL HARDWARE LIMITED Director 1992-09-27 CURRENT 1992-07-30 Active
KATE LOUISE MAY ELITE ARCHITECTURAL SIGNAGE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ROBERT GERARD MURPHY ELITE ARCHITECTURAL SIGNAGE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-08PSC04Change of details for Katherine May as a person with significant control on 2021-01-04
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-20PSC04Change of details for Brian May as a person with significant control on 2017-09-20
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 17940
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CH01Director's details changed for Kate Louise May on 2016-08-01
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 17940
2016-04-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-04-01CH01Director's details changed for Kate Louise May on 2016-02-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 17940
2015-03-06AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-28RES12VARYING SHARE RIGHTS AND NAMES
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-16RES12VARYING SHARE RIGHTS AND NAMES
2014-10-16RES01ADOPT ARTICLES 16/10/14
2014-10-16SH08Change of share class name or designation
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 17940
2014-05-21AR0124/02/14 ANNUAL RETURN FULL LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MANDER / 12/02/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS MAY / 24/02/2014
2014-05-20AP01DIRECTOR APPOINTED HOWARD MANDER
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-08AP01DIRECTOR APPOINTED ANDREW HATELEY
2013-02-08AP01DIRECTOR APPOINTED MR ROBERT GERARD MURPHY
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0124/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MAY / 24/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS MAY / 24/02/2012
2011-09-27AP03SECRETARY APPOINTED LYNN BEVERLEY MAY
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY PETER MAY
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AR0124/02/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MAY / 23/02/2010
2010-02-25AR0124/02/10 FULL LIST
2010-02-25AD02SAIL ADDRESS CREATED
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAY / 29/05/2008
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR PETER MAY
2008-12-05288aDIRECTOR APPOINTED KATE MAY
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-18363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-26288bDIRECTOR RESIGNED
2004-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-06363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-03-16363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-30363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-10363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1998-02-11288bDIRECTOR RESIGNED
1997-09-18288bDIRECTOR RESIGNED
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-29363aRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1997-03-06287REGISTERED OFFICE CHANGED ON 06/03/97 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JQ
1997-03-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to ELITE ARCHITECTURAL IRONMONGERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELITE ARCHITECTURAL IRONMONGERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELITE ARCHITECTURAL IRONMONGERY LIMITED

Intangible Assets
Patents
We have not found any records of ELITE ARCHITECTURAL IRONMONGERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ELITE ARCHITECTURAL IRONMONGERY LIMITED owns 1 domain names.

eliteai.co.uk  

Trademarks
We have not found any records of ELITE ARCHITECTURAL IRONMONGERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELITE ARCHITECTURAL IRONMONGERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-18 GBP £711
Wolverhampton City Council 2014-03-11 GBP £271
Wolverhampton City Council 2014-02-18 GBP £90
Wolverhampton City Council 2014-01-28 GBP £706

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELITE ARCHITECTURAL IRONMONGERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE ARCHITECTURAL IRONMONGERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELITE ARCHITECTURAL IRONMONGERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B19 3SE