Background WavePink WaveYellow Wave

ELITE CONSERVATORY ROOF SYSTEMS LIMITED (04241990)

ELITE CONSERVATORY ROOF SYSTEMS LIMITED (04241990) is an active UK company. incorporated on 27 June 2001. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ELITE CONSERVATORY ROOF SYSTEMS LIMITED has been registered for 24 years. Current directors include WARNER, Michelle, WARNER, Philip Micheal.

Company Number
04241990
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WARNER, Michelle, WARNER, Philip Micheal
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE CONSERVATORY ROOF SYSTEMS LIMITED

ELITE CONSERVATORY ROOF SYSTEMS LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ELITE CONSERVATORY ROOF SYSTEMS LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04241990

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181-183 Summer Road Erdington Birmingham W Midlands B23 6DX
From: 27 June 2001To: 20 March 2026
Timeline

7 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
May 16
Director Left
May 16
New Owner
Jul 17
New Owner
Jun 24
New Owner
Apr 26
Owner Exit
Apr 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WARNER, Michelle

Active
Blythe Gate, SolihullB90 8AH
Born April 1965
Director
Appointed 01 Apr 2016

WARNER, Philip Micheal

Active
Blythe Gate, SolihullB90 8AH
Born March 1960
Director
Appointed 27 Jun 2001

BAUGH, Tina

Resigned
Country House, TamworthB79 9HT
Secretary
Appointed 27 Jun 2001
Resigned 09 Jun 2009

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2001

ROBERTS, Benjamin Richard George

Resigned
Summer Road, BirminghamB23 6DX
Secretary
Appointed 09 Jun 2009
Resigned 20 Apr 2013

BAUGH, Damian John

Resigned
Country House, TamworthB79 9HT
Born March 1965
Director
Appointed 27 Jun 2001
Resigned 09 Jun 2009

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 27 Jun 2001
Resigned 27 Jun 2001

ROBERTS, Benjamin Richard George

Resigned
Summer Road, BirminghamB23 6DX
Born February 1983
Director
Appointed 09 Jun 2009
Resigned 01 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Michelle Warner

Ceased
Blythe Gate, SolihullB90 8AH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2024
Ceased 01 Jun 2024

Mrs Michelle Warner

Active
Blythe Gate, SolihullB90 8AH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2024

Mr Philip Micheal Warner

Active
Blythe Gate, SolihullB90 8AH
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
88(2)R88(2)R
Incorporation Company
27 June 2001
NEWINCIncorporation