About

Registered Number: 01236220
Date of Incorporation: 04/12/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: 43 Birmingham Rd, Kidderminster, Worcestershire, DY10 2DA

 

Established in 1975, Elderfield (Midlands) Ltd have registered office in Worcestershire, it has a status of "Active". The companies director is listed as Roberts, Julie at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Julie 11 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 05 January 2018
SH01 - Return of Allotment of shares 22 May 2017
SH01 - Return of Allotment of shares 22 May 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 05 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2016
SH01 - Return of Allotment of shares 08 August 2016
AA - Annual Accounts 08 July 2016
AAMD - Amended Accounts 05 July 2016
RESOLUTIONS - N/A 07 April 2016
RESOLUTIONS - N/A 07 April 2016
SH08 - Notice of name or other designation of class of shares 21 March 2016
SH01 - Return of Allotment of shares 21 March 2016
AP03 - Appointment of secretary 13 March 2016
AR01 - Annual Return 10 February 2016
AAMD - Amended Accounts 27 May 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AA - Annual Accounts 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
SH01 - Return of Allotment of shares 10 October 2014
MR04 - N/A 07 October 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 04 January 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 February 2001
363s - Annual Return 29 January 2000
AA - Annual Accounts 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 20 January 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 05 February 1997
363s - Annual Return 19 January 1997
363s - Annual Return 07 February 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 25 January 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 31 March 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
288 - N/A 10 July 1987
288 - N/A 30 June 1987
395 - Particulars of a mortgage or charge 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 1986 Fully Satisfied

N/A

Sub-mortgage 24 August 1984 Fully Satisfied

N/A

Mortgage 24 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.