About

Registered Number: 00843499
Date of Incorporation: 30/03/1965 (60 years ago)
Company Status: Active
Registered Address: The Elms, Colwall, Nr Malvern, Worcs, WR13 6EF

 

The Elms (Colwall) Ltd was established in 1965, it's status at Companies House is "Active". The companies directors are listed as Brandwood, Suzannah, Chenevix-trench, Lucy, Mackinnon, Alan Alexander John, Milliken, Alexandra Moira Mackenzie, Steele- Bodger, Henry Guy, Thomas, Philip David, Whitworth, Charles Peter, Glover, Alastair James Lochore, Aston, David William Nevile, Daly, Louise, Falconer, Ian Michael, Flint, Michael Edward Stamford, Hughes, Philippa Jane, Huntington-whiteley, Jenny, Lady, Jones, Nigel Anthony De Courcy, Mann, Caroline, Mcnevin, John Michael, Patterson, Philippa Anne Colbatch, Payne, Valerie, Peake, Anne Rosemary, Sale, Jane Helen, Williams, Melanie Jane. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENEVIX-TRENCH, Lucy 25 June 2014 - 1
MACKINNON, Alan Alexander John 04 May 2018 - 1
MILLIKEN, Alexandra Moira Mackenzie 25 November 2018 - 1
STEELE- BODGER, Henry Guy 15 January 2017 - 1
THOMAS, Philip David 08 February 2016 - 1
WHITWORTH, Charles Peter 16 June 2020 - 1
ASTON, David William Nevile 26 November 2000 25 November 2001 1
DALY, Louise 29 November 2009 15 November 2015 1
FALCONER, Ian Michael 29 November 2009 25 November 2018 1
FLINT, Michael Edward Stamford 29 November 2009 17 November 2013 1
HUGHES, Philippa Jane 10 March 1996 28 November 2010 1
HUNTINGTON-WHITELEY, Jenny, Lady N/A 03 November 1996 1
JONES, Nigel Anthony De Courcy 29 November 1998 25 November 2001 1
MANN, Caroline 26 June 1994 03 November 1996 1
MCNEVIN, John Michael N/A 30 November 2003 1
PATTERSON, Philippa Anne Colbatch 06 March 2005 15 November 2015 1
PAYNE, Valerie 16 November 1997 30 June 2019 1
PEAKE, Anne Rosemary 25 November 2001 27 November 2005 1
SALE, Jane Helen 14 October 2015 25 November 2018 1
WILLIAMS, Melanie Jane 26 June 1994 16 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BRANDWOOD, Suzannah 15 November 2015 - 1
GLOVER, Alastair James Lochore 07 March 2010 15 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 18 June 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 18 January 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 19 November 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 30 November 2015
AP03 - Appointment of secretary 27 November 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
RESOLUTIONS - N/A 07 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 22 November 2012
AUD - Auditor's letter of resignation 09 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 07 April 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP03 - Appointment of secretary 20 April 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 11 February 2003
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 03 December 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 17 December 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 December 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
363s - Annual Return 01 December 1994
288 - N/A 17 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
363s - Annual Return 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 16 December 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 18 December 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AUD - Auditor's letter of resignation 13 June 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 11 April 1987
363 - Annual Return 08 May 1986
AA - Annual Accounts 03 May 1986
MISC - Miscellaneous document 30 March 1965
NEWINC - New incorporation documents 30 March 1965

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 16 July 1975 Fully Satisfied

N/A

Memo of charge 13 August 1965 Fully Satisfied

N/A

Memo of charge 13 August 1965 Fully Satisfied

N/A

Memo of charge 13 August 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.