Background WavePink WaveYellow Wave

ELITE UNIFORMS LTD (08170248)

ELITE UNIFORMS LTD (08170248) is an active UK company. incorporated on 7 August 2012. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ELITE UNIFORMS LTD has been registered for 13 years. Current directors include BLACKMAN, Heather Frances, LEWIS, Paul.

Company Number
08170248
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BLACKMAN, Heather Frances, LEWIS, Paul
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE UNIFORMS LTD

ELITE UNIFORMS LTD is an active company incorporated on 7 August 2012 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ELITE UNIFORMS LTD was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

08170248

LTD Company

Age

13 Years

Incorporated 7 August 2012

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 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Unit 5 Kennet Way Trowbridge, BA14 8BL,

Previous Addresses

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX England
From: 5 January 2017To: 17 December 2021
C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England
From: 19 May 2016To: 5 January 2017
7 Thornhurst Burgess Hill West Sussex RH15 0BF
From: 28 November 2014To: 19 May 2016
Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH
From: 30 October 2012To: 28 November 2014
7 Thornhurst Burgess Hill West Sussex RH15 0BF England
From: 7 August 2012To: 30 October 2012
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Capital Update
Oct 12
Director Left
Jan 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Nov 17
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 15 Apr 2024

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 14 Mar 2025

CHARSLEY, Stella

Resigned
Thornhurst, Burgess HillRH15 0BF
Secretary
Appointed 07 Aug 2012
Resigned 20 Sept 2012

BRADLEY, Georgina Samantha

Resigned
William Allen Lane, Haywards HeathRH16 2SH
Born May 1976
Director
Appointed 31 Oct 2016
Resigned 02 Dec 2021

BRADLEY, Michael

Resigned
William Allen Lane, Haywards HeathRH16 2SH
Born October 1978
Director
Appointed 31 Oct 2016
Resigned 02 Dec 2021

CHARSLEY, Richard

Resigned
Thornhurst, Burgess HillRH15 0BF
Born January 1952
Director
Appointed 07 Aug 2012
Resigned 11 Jan 2017

CHARSLEY, Stella

Resigned
Thornhurst, Burgess HillRH15 0BF
Born May 1953
Director
Appointed 20 Sept 2012
Resigned 06 Jan 2015

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 02 Dec 2021
Resigned 14 Mar 2025

MONKHOUSE, Peter John Robert

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born April 1970
Director
Appointed 02 Dec 2021
Resigned 10 Apr 2024

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 02 Dec 2021
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Hurstwood Grange, Haywards HeathRH17 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016

Mr Richard Charsley

Ceased
Hurstwood Grange, Haywards HeathRH17 7QX
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 February 2026
AAMDAAMD
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 October 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
15 October 2012
SH19Statement of Capital
Legacy
15 October 2012
CAP-SSCAP-SS
Legacy
15 October 2012
SH20SH20
Resolution
15 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Incorporation Company
7 August 2012
NEWINCIncorporation