ETTLE LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 6AZ

Company number 03021975
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address LADY LANE INDUSTRIAL ESTATE, HADLEIGH, IPSWICH, SUFFOLK, UNITED KINGDOM, IP7 6AZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6AZ to Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6AZ on 21 February 2017; Director's details changed for Mrs Karen Denise Gant on 21 February 2017. The most likely internet sites of ETTLE LIMITED are www.ettle.co.uk, and www.ettle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ettle Limited is a Private Limited Company. The company registration number is 03021975. Ettle Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Ettle Limited is Lady Lane Industrial Estate Hadleigh Ipswich Suffolk United Kingdom Ip7 6az. . GANT, Karen Denise is a Secretary of the company. GANT, Karen Denise is a Director of the company. Secretary KIBBLE, Sally Ann has been resigned. Secretary MCLELLAN, George Mark has been resigned. Secretary MCLELLAN, George Mark has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Secretary WALE, Jennifer has been resigned. Director DRIVER, Kevin has been resigned. Director KIBBLE, David John has been resigned. Director MARSHALL, Diana Jane has been resigned. Director MCLELLAN, George Mark has been resigned. Nominee Director POOLEY, Maureen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GANT, Karen Denise
Appointed Date: 08 May 2003

Director
GANT, Karen Denise
Appointed Date: 01 November 2015
56 years old

Resigned Directors

Secretary
KIBBLE, Sally Ann
Resigned: 07 April 1997
Appointed Date: 25 April 1995

Secretary
MCLELLAN, George Mark
Resigned: 08 May 2003
Appointed Date: 04 March 1998

Secretary
MCLELLAN, George Mark
Resigned: 22 December 1997
Appointed Date: 07 April 1997

Nominee Secretary
POOLEY, Maureen
Resigned: 25 April 1995
Appointed Date: 15 February 1995

Secretary
WALE, Jennifer
Resigned: 04 March 1998
Appointed Date: 22 December 1997

Director
DRIVER, Kevin
Resigned: 25 April 2003
Appointed Date: 07 April 1997
66 years old

Director
KIBBLE, David John
Resigned: 12 May 1997
Appointed Date: 25 April 1995
81 years old

Director
MARSHALL, Diana Jane
Resigned: 25 April 1995
Appointed Date: 15 February 1995
58 years old

Director
MCLELLAN, George Mark
Resigned: 17 December 2015
Appointed Date: 25 April 1995
73 years old

Nominee Director
POOLEY, Maureen
Resigned: 25 April 1995
Appointed Date: 15 February 1995
78 years old

Persons With Significant Control

Aspire Plastics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETTLE LIMITED Events

23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Feb 2017
Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6AZ to Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6AZ on 21 February 2017
21 Feb 2017
Director's details changed for Mrs Karen Denise Gant on 21 February 2017
06 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20,000

...
... and 79 more events
02 May 1995
Director resigned;new director appointed
02 May 1995
Director resigned;new director appointed
02 May 1995
Registered office changed on 02/05/95 from: holland court, the close, norwich, norfolk NR1 4DX

02 May 1995
Registered office changed on 02/05/95 from: holland court the close norwich norfolk NR1 4DX
15 Feb 1995
Incorporation

ETTLE LIMITED Charges

25 September 2013
Charge code 0302 1975 0003
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 December 2000
Guarantee and debenture
Delivered: 11 January 2001
Status: Satisfied on 30 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1995
Guarantee and debenture
Delivered: 24 May 1995
Status: Satisfied on 30 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…