ELMS AUTOMOTIVE LIMITED
BRIGHTON BEDFORDIA AUTOMOTIVE LIMITED BEDFORDIA MOTOR HOLDINGS LIMITED BEDFORDIA MOTORS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1YH

Company number 01695666
Status Active
Incorporation Date 31 January 1983
Company Type Private Limited Company
Address CHANDLERS VICTORIA ROAD, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1YH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Ian Robert Twinley as a director on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ELMS AUTOMOTIVE LIMITED are www.elmsautomotive.co.uk, and www.elms-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Fishersgate Rail Station is 0.5 miles; to Moulsecoomb Rail Station is 4 miles; to Falmer Rail Station is 5.6 miles; to Burgess Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elms Automotive Limited is a Private Limited Company. The company registration number is 01695666. Elms Automotive Limited has been working since 31 January 1983. The present status of the company is Active. The registered address of Elms Automotive Limited is Chandlers Victoria Road Portslade Brighton East Sussex Bn41 1yh. . BURMAN, Darryl is a Secretary of the company. BURMAN, Darryl Michael is a Director of the company. HESTERBERG, Earl Julius is a Director of the company. MCHENRY, Daniel James is a Director of the company. RICKEL, John is a Director of the company. Secretary IBBETT, John Charles has been resigned. Secretary LAKE, Andrew Stephen has been resigned. Secretary PLUMBLY, Brenda has been resigned. Secretary THOMPSON, Mark has been resigned. Director BOURNE, Julian Lance has been resigned. Director CRESSER, Roland Eric Gregory has been resigned. Director HOOPER, Niall Hugh Reginald has been resigned. Director IBBETT, Clifton John Claude has been resigned. Director IBBETT, Clifton John Claude has been resigned. Director IBBETT, John Charles has been resigned. Director LORD, Frank Douglas has been resigned. Director SLATTERY, Paul has been resigned. Director THOMPSON, John Alan has been resigned. Director TOOGOOD, Elizabeth Anne has been resigned. Director TWINLEY, Ian Robert has been resigned. Director WOODS, Brian Edwin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BURMAN, Darryl
Appointed Date: 01 December 2014

Director
BURMAN, Darryl Michael
Appointed Date: 01 December 2014
66 years old

Director
HESTERBERG, Earl Julius
Appointed Date: 01 December 2014
72 years old

Director
MCHENRY, Daniel James
Appointed Date: 01 December 2014
51 years old

Director
RICKEL, John
Appointed Date: 01 December 2014
64 years old

Resigned Directors

Secretary
IBBETT, John Charles
Resigned: 03 September 2003
Appointed Date: 22 August 1997

Secretary
LAKE, Andrew Stephen
Resigned: 22 August 1997
Appointed Date: 16 December 1994

Secretary
PLUMBLY, Brenda
Resigned: 16 December 1994

Secretary
THOMPSON, Mark
Resigned: 01 December 2014
Appointed Date: 03 September 2003

Director
BOURNE, Julian Lance
Resigned: 31 December 2003
Appointed Date: 07 May 1996
65 years old

Director
CRESSER, Roland Eric Gregory
Resigned: 31 December 1995
74 years old

Director
HOOPER, Niall Hugh Reginald
Resigned: 01 December 2014
Appointed Date: 17 November 2008
56 years old

Director
IBBETT, Clifton John Claude
Resigned: 24 November 2008
88 years old

Director
IBBETT, Clifton John Claude
Resigned: 28 November 1992
88 years old

Director
IBBETT, John Charles
Resigned: 01 December 2014
63 years old

Director
LORD, Frank Douglas
Resigned: 01 December 2014
Appointed Date: 01 April 2007
73 years old

Director
SLATTERY, Paul
Resigned: 01 December 2014
Appointed Date: 01 April 2007
57 years old

Director
THOMPSON, John Alan
Resigned: 14 December 2007
Appointed Date: 01 May 2003
64 years old

Director
TOOGOOD, Elizabeth Anne
Resigned: 27 April 2001
Appointed Date: 07 May 1996
73 years old

Director
TWINLEY, Ian Robert
Resigned: 01 November 2016
Appointed Date: 31 July 2015
62 years old

Director
WOODS, Brian Edwin
Resigned: 01 April 2007
Appointed Date: 22 January 1998
85 years old

Persons With Significant Control

Mr Daniel James Mchenry
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

ELMS AUTOMOTIVE LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Dec 2016
Termination of appointment of Ian Robert Twinley as a director on 1 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,510,463.815

06 Nov 2015
Appointment of Mr Ian Robert Twinley as a director on 31 July 2015
...
... and 130 more events
05 Feb 1988
Return made up to 31/12/87; full list of members

14 Aug 1987
Full accounts made up to 31 December 1986
06 Feb 1987
Return made up to 19/12/86; full list of members

19 Jul 1986
Full accounts made up to 31 December 1985
31 Jan 1983
Incorporation

ELMS AUTOMOTIVE LIMITED Charges

26 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H property at sheepfold lane cambourne being industrial…
16 January 2009
Debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2007
Charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All f/h land to the east of stansted road bishops stortford…
30 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: 174 to 178 (even) cambridge road great shelford…
20 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Land and property comprising 2.55 acres situate at clifton…
7 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Deed of assignment
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All right title and interest in and to all and any monies…
12 November 1990
Debenture
Delivered: 17 November 1990
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
9 May 1985
Charge by way of assignment
Delivered: 10 May 1985
Status: Satisfied on 17 May 1995
Persons entitled: Alfa Romeo Finance Limited
Description: All and any existing or future rights of the company to…