Company number 02590521
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address KIRKBY LANE, PINXTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 6JA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Thomas Lindup as a director on 6 March 2017; Full accounts made up to 30 April 2016. The most likely internet sites of VAN ELLE LIMITED are www.vanelle.co.uk, and www.van-elle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Langley Mill Rail Station is 5.4 miles; to Hucknall Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.3 miles; to Bulwell Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Elle Limited is a Private Limited Company.
The company registration number is 02590521. Van Elle Limited has been working since 11 March 1991.
The present status of the company is Active. The registered address of Van Elle Limited is Kirkby Lane Pinxton Nottingham Nottinghamshire Ng16 6ja. . BOSWORTH, Christian is a Director of the company. FENTON, Jonathan is a Director of the company. MASON, Michael John is a Director of the company. Secretary DAY, Simon has been resigned. Secretary EDWARDS, Michael John has been resigned. Secretary ELLIS, Joan Elizabeth has been resigned. Secretary GORBOULD, Ian has been resigned. Secretary HOLMES, Richard David has been resigned. Secretary KEARNS, Suzanne Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIMSON, Mark John has been resigned. Director ASHCROFT, Doug has been resigned. Director COLLIN, Trevor has been resigned. Director DAY, Simon has been resigned. Director EDWARDS, Michael John has been resigned. Director ELLIS, Joan Elizabeth has been resigned. Director ELLIS, Michael Frank has been resigned. Director ELLIS, Michael Frank has been resigned. Director FOWLER, Alison has been resigned. Director GORBOULD, Ian has been resigned. Director HANDLEY, Peter has been resigned. Director HANDLEY, Victor has been resigned. Director HOLMES, Richard David has been resigned. Director HUGHES, Michael Patrick has been resigned. Director JONES, Paul has been resigned. Director LARGE, Matthew has been resigned. Director LINDUP, Thomas has been resigned. Director MAY, Nigel Campbell has been resigned. Director MORTON, Stephen has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Secretary
DAY, Simon
Resigned: 06 February 2004
Appointed Date: 12 June 2003
Secretary
GORBOULD, Ian
Resigned: 08 October 2010
Appointed Date: 01 June 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1991
Director
AIMSON, Mark John
Resigned: 05 November 2004
Appointed Date: 12 June 2003
61 years old
Director
ASHCROFT, Doug
Resigned: 01 November 2007
Appointed Date: 04 October 2006
58 years old
Director
COLLIN, Trevor
Resigned: 30 July 2012
Appointed Date: 12 June 2003
77 years old
Director
DAY, Simon
Resigned: 06 February 2004
Appointed Date: 12 June 2003
67 years old
Director
FOWLER, Alison
Resigned: 30 April 1991
Appointed Date: 11 March 1991
64 years old
Director
GORBOULD, Ian
Resigned: 08 October 2010
Appointed Date: 01 June 2005
62 years old
Director
HANDLEY, Peter
Resigned: 04 August 2006
Appointed Date: 12 June 2003
54 years old
Director
HANDLEY, Victor
Resigned: 23 December 2016
Appointed Date: 12 June 2003
70 years old
Director
JONES, Paul
Resigned: 31 December 2005
Appointed Date: 12 June 2003
53 years old
Director
LARGE, Matthew
Resigned: 14 August 2007
Appointed Date: 19 August 2004
52 years old
Director
LINDUP, Thomas
Resigned: 06 March 2017
Appointed Date: 11 August 2015
48 years old
Director
MORTON, Stephen
Resigned: 22 May 2013
Appointed Date: 04 October 2006
57 years old
Persons With Significant Control
Van Elle Holdings Plc
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
VAN ELLE LIMITED Events
21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
07 Mar 2017
Termination of appointment of Thomas Lindup as a director on 6 March 2017
09 Feb 2017
Full accounts made up to 30 April 2016
26 Jan 2017
Termination of appointment of Victor Handley as a director on 23 December 2016
26 Jan 2017
Termination of appointment of Michael Frank Ellis as a director on 31 December 2016
...
... and 165 more events
12 May 1991
Ad 29/04/91--------- £ si 150@1=150 £ ic 182/332
12 May 1991
Ad 29/04/91--------- £ si 180@1=180 £ ic 2/182
27 Mar 1991
Accounting reference date notified as 30/04
11 Mar 1991
Incorporation
24 June 2016
Charge code 0259 0521 0026
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: University of Derby
Description: Leasehold property known as land at summit close, southwell…
7 August 2015
Charge code 0259 0521 0025
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land and buildings…
7 August 2015
Charge code 0259 0521 0024
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land and buildings…
7 August 2015
Charge code 0259 0521 0023
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land buildings…
7 August 2015
Charge code 0259 0521 0022
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land on the north…
1 May 2015
Charge code 0259 0521 0021
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2015
Charge code 0259 0521 0020
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2011
Chattel mortgage
Delivered: 6 May 2011
Status: Satisfied
on 25 July 2015
Persons entitled: Venture Finance PLC
Description: The mortgaged chattels being. No: FA000168, description…
1 March 2010
Chattels mortgage
Delivered: 11 March 2010
Status: Satisfied
on 25 July 2015
Persons entitled: Venture Finance PLC
Description: Full title guarantee transfers and assigns the mortgaged…
1 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied
on 10 March 2015
Persons entitled: Michael Ellis as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied
on 11 July 2009
Persons entitled: Michael Ellis and Joan Ellis as Trustees of the Ellis Life Settlement
Description: Fixed and floating charge over the undertaking and all…
10 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied
on 9 June 2006
Persons entitled: Michael Ellis and Joan Ellis as Trustees of the Van Elle Limited Retirement Benefit Scheme
Description: F/H land k/a flat 3 14 percy gardens tynemouth t/n TY419089.
20 August 2003
Charge of deposit
Delivered: 29 August 2003
Status: Satisfied
on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied
on 28 March 2009
Persons entitled: Michael Frank Ellis
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied
on 25 April 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied
on 4 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land at greens road dereham norfolk. By way of fixed charge…
12 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied
on 4 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north west side of windsor…
15 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied
on 4 July 2003
Persons entitled: National Westminster Bank PLC
Description: Tinsley park close,sheffield S9 5DE; t/no syk 209093. and…
9 April 1999
Chattel mortgage supplemental to a mortgage debenture dated 27 october 1995
Delivered: 19 April 1999
Status: Satisfied
on 4 July 2003
Persons entitled: National Westminster Bank PLC
Description: Soilmex CM48 drilling rig serial number 1440 and all parts…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied
on 4 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a factory premises kirkby lane pinxton…
27 October 1995
Mortgage debenture
Delivered: 3 November 1995
Status: Satisfied
on 25 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1991
Mortgage
Delivered: 29 May 1991
Status: Satisfied
on 13 October 1998
Persons entitled: Lloyds Bank PLC
Description: 37 ashfield road kings heath birmingham. Floating charge…
21 May 1991
Mortgage
Delivered: 29 May 1991
Status: Satisfied
on 13 October 1998
Persons entitled: Lloyds Bank PLC
Description: 63 albert street warwick. Floating charge over all moveable…
21 May 1991
Mortgage
Delivered: 29 May 1991
Status: Satisfied
on 13 October 1998
Persons entitled: Lloyds Bank PLC
Description: 35 ashfield road kings heath birmingham. Floating charge…
7 May 1991
Single debenture
Delivered: 15 May 1991
Status: Satisfied
on 13 October 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…