Background WavePink WaveYellow Wave

ELEY LIMITED (01640035)

ELEY LIMITED (01640035) is an active UK company. incorporated on 1 June 1982. with registered office in Minworth Sutton Coldfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25400). ELEY LIMITED has been registered for 43 years. Current directors include MEHTA, Parag Jyotindra.

Company Number
01640035
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
Selco Way Off First Avenue, Minworth Sutton Coldfield, B76 1BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25400)
Directors
MEHTA, Parag Jyotindra
SIC Codes
25400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEY LIMITED

ELEY LIMITED is an active company incorporated on 1 June 1982 with the registered office located in Minworth Sutton Coldfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25400). ELEY LIMITED was registered 43 years ago.(SIC: 25400)

Status

active

Active since 43 years ago

Company No

01640035

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Selco Way Off First Avenue Minworth Industrial Estate Minworth Sutton Coldfield, B76 1BA,

Timeline

25 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
May 82
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Apr 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Mar 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

MEHTA, Parag Jyotindra

Active
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born June 1968
Director
Appointed 02 Dec 2022

MCDONAGH, James Patrick

Resigned
3 Greenacres, Sutton ColdfieldB76 1DN
Secretary
Appointed N/A
Resigned 01 Nov 1997

STANYARD, Stuart Richard

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Secretary
Appointed 01 Mar 2021
Resigned 02 Dec 2022

WILLIAMS, Alan James

Resigned
12 Peterborough Drive, CannockWS12 5YN
Secretary
Appointed 01 Nov 1997
Resigned 26 Mar 2009

ALLEN, David Anthony

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born February 1958
Director
Appointed 15 Oct 2020
Resigned 02 Dec 2022

BARTON, David Richard

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born September 1972
Director
Appointed 21 Dec 2017
Resigned 27 Nov 2023

BERGMAN, Nicholas Martin

Resigned
47 Church Street, WarwickCV35 8BE
Born July 1953
Director
Appointed 01 Feb 2001
Resigned 21 Dec 2006

COLLIE, Kenneth Rowland

Resigned
Linden House, Abbots BromleyWS15 3PZ
Born August 1950
Director
Appointed 01 Oct 1996
Resigned 21 Oct 2005

DERBYSHIRE, Mark

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born September 1956
Director
Appointed 26 Nov 2018
Resigned 09 Oct 2020

DOWNES, Kenneth John

Resigned
5 Hillside Road, Sutton ColdfieldB74 4DG
Born August 1939
Director
Appointed N/A
Resigned 01 Feb 1993

EVANS, Peter David

Resigned
77 Jordan Road, Sutton ColdfieldB75 5AF
Born November 1964
Director
Appointed N/A
Resigned 30 Jun 1997

FISKEN, Peter

Resigned
102 Little Sutton Road, Sutton ColdfieldB75 6PS
Born November 1932
Director
Appointed N/A
Resigned 01 Mar 1990

IRVING, Keith Johnson

Resigned
51 Jervis Crescent, Sutton ColdfieldB74 4PN
Born November 1941
Director
Appointed N/A
Resigned 30 Mar 2001

LAMB, Martin James

Resigned
15 Temple Road, Dorridge SolihullB93 8LE
Born January 1960
Director
Appointed 01 Aug 1996
Resigned 26 Mar 1999

LANE, Andrew James

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born July 1969
Director
Appointed 06 Apr 2009
Resigned 21 Dec 2017

MARCHANT, Paul John

Resigned
57 High Street, NorthamptonNN7 3PG
Born October 1945
Director
Appointed 26 Mar 1999
Resigned 27 Aug 1999

POINTON, Raymond Barry

Resigned
Deasland House, BewdleyDY12 2XQ
Born February 1947
Director
Appointed 01 Dec 1994
Resigned 01 Aug 1996

SELVARATNAM, Thulachetharan Seyone

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born June 1971
Director
Appointed 27 Nov 2023
Resigned 30 Sept 2024

SEMENS FLANAGAN, Michael John

Resigned
91 The Boulevard, Sutton ColdfieldB73 5JE
Born April 1969
Director
Appointed 01 Jan 2007
Resigned 12 May 2009

STANYARD, Stuart Richard

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born November 1967
Director
Appointed 01 Mar 2021
Resigned 02 Dec 2022

TAYLOR, Philip

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born August 1967
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2024

THOMAS, Paul Robert

Resigned
73 Lawley Gate, TelfordTF4 2NZ
Born May 1957
Director
Appointed 01 Feb 1993
Resigned 26 Mar 1999

VITTY, Martyn John

Resigned
Selco Way Off First Avenue, Minworth Sutton ColdfieldB76 1BA
Born October 1975
Director
Appointed 10 Apr 2015
Resigned 26 Nov 2018

WILLIAMS, Alan James

Resigned
12 Peterborough Drive, CannockWS12 5YN
Born September 1949
Director
Appointed 01 Apr 1998
Resigned 26 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Hampstead Avenue, SuffolkIP28 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
Hampstead Avenue, SuffolkIP28 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026
Ceased 18 Feb 2026
First Avenue, Sutton ColdfieldB76 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Auditors Resignation Company
15 December 2014
AUDAUD
Memorandum Articles
23 October 2014
MAMA
Resolution
23 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Resolution
25 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Miscellaneous
29 October 2009
MISCMISC
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288cChange of Particulars
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Legacy
16 January 1992
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
29 July 1991
288288
Legacy
28 June 1991
288288
Legacy
6 April 1991
363aAnnual Return
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
11 September 1989
288288
Legacy
30 August 1989
288288
Legacy
28 June 1989
363363
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
1 June 1982
NEWINCIncorporation