EATON-WILLIAMS GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 01224160
Status Active
Incorporation Date 27 August 1975
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, UNITED KINGDOM, B4 6AT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017; Confirmation statement made on 14 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of EATON-WILLIAMS GROUP LIMITED are www.eatonwilliamsgroup.co.uk, and www.eaton-williams-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton Williams Group Limited is a Private Limited Company. The company registration number is 01224160. Eaton Williams Group Limited has been working since 27 August 1975. The present status of the company is Active. The registered address of Eaton Williams Group Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. CRAWFORD, Jonathon Colin Fyfe is a Director of the company. MORGAN, Geoffrey Damien is a Director of the company. PARKER, Simon is a Director of the company. Secretary DONNELLY, Kevin William has been resigned. Secretary TRANTER, John has been resigned. Director BEESON, Richard has been resigned. Director BLYTH, Andrew Rogers has been resigned. Director BONNETT, Robert John has been resigned. Director BREADY, Richard Lawrence has been resigned. Director COONEY, Edward Joseph has been resigned. Director DONNELLY, Kevin William has been resigned. Director DONNELLY, Kevin William has been resigned. Director FITTON, Andrew Charles has been resigned. Director FORREST, Arthur Thomas has been resigned. Director FORREST, Arthur Thomas has been resigned. Director HALL, Almon Charles has been resigned. Director HUGHES, Matthew William has been resigned. Director MARTIN, Gary Trevor has been resigned. Director SAMS, Ian James has been resigned. Director STAPLEY, Gerald Charles has been resigned. Director TRANTER, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 12 September 2016

Director
BARNES, Garry Elliot
Appointed Date: 03 October 2016
46 years old

Director
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 12 September 2016
52 years old

Director
MORGAN, Geoffrey Damien
Appointed Date: 12 September 2016
50 years old

Director
PARKER, Simon
Appointed Date: 19 January 2016
64 years old

Resigned Directors

Secretary
DONNELLY, Kevin William
Resigned: 12 September 2016
Appointed Date: 03 July 2000

Secretary
TRANTER, John
Resigned: 03 July 2000
Appointed Date: 16 April 1993

Director
BEESON, Richard
Resigned: 09 October 2006
Appointed Date: 20 December 2005
74 years old

Director
BLYTH, Andrew Rogers
Resigned: 28 February 2002
76 years old

Director
BONNETT, Robert John
Resigned: 05 June 1995
84 years old

Director
BREADY, Richard Lawrence
Resigned: 01 July 2011
Appointed Date: 03 July 2000
81 years old

Director
COONEY, Edward Joseph
Resigned: 20 March 2013
Appointed Date: 01 July 2011
78 years old

Director
DONNELLY, Kevin William
Resigned: 12 September 2016
Appointed Date: 27 June 2003
71 years old

Director
DONNELLY, Kevin William
Resigned: 03 July 2000
Appointed Date: 03 July 2000
71 years old

Director
FITTON, Andrew Charles
Resigned: 08 June 1995
68 years old

Director
FORREST, Arthur Thomas
Resigned: 16 April 1993
82 years old

Director
FORREST, Arthur Thomas
Resigned: 30 January 2002
82 years old

Director
HALL, Almon Charles
Resigned: 16 December 2015
Appointed Date: 21 March 2013
78 years old

Director
HUGHES, Matthew William
Resigned: 12 September 2016
Appointed Date: 16 December 2015
55 years old

Director
MARTIN, Gary Trevor
Resigned: 13 March 2006
Appointed Date: 08 June 1995
66 years old

Director
SAMS, Ian James
Resigned: 01 December 2015
Appointed Date: 19 May 2014
60 years old

Director
STAPLEY, Gerald Charles
Resigned: 19 May 2014
78 years old

Director
TRANTER, John
Resigned: 27 June 2003
Appointed Date: 08 June 1995
64 years old

Persons With Significant Control

Eaton-Williams Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

EATON-WILLIAMS GROUP LIMITED Events

21 Mar 2017
Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017
24 Jan 2017
Confirmation statement made on 14 December 2016 with updates
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

06 Jan 2017
Statement of capital following an allotment of shares on 19 October 2016
  • GBP 7,955,790

17 Nov 2016
Full accounts made up to 31 December 2015
...
... and 190 more events
30 Apr 1987
Particulars of mortgage/charge

30 Apr 1987
Particulars of mortgage/charge

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 13/11/86; full list of members

27 Aug 1975
Certificate of incorporation

EATON-WILLIAMS GROUP LIMITED Charges

14 November 2003
Deposit agreement to secure own liabilities
Delivered: 18 November 2003
Status: Satisfied on 6 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 June 1995
Legal charge containing fixed and floating charges
Delivered: 20 June 1995
Status: Satisfied on 19 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings lying to the west of fircroft road…
8 June 1995
Debenture
Delivered: 20 June 1995
Status: Satisfied on 19 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 August 1990
Deed of charge
Delivered: 15 August 1990
Status: Satisfied on 27 June 1995
Persons entitled: Canadian Imperial Bank of Commerce,as Agent and Trustee for Each of the Beneficiaries (As Defined)
Description: F/H-no 4 building edenbridge, unit G. edenbridge industrial…
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Wickham, station road, edenbridge, kent title no k 186065.
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Harleigh, station road, edenbridge, kent title no k 173142.
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Unit g, edenbridge industrial estate, fircroft way…
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Factory premises formerly known as the old cottage, station…
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Factory on west side of station road, edenbridge, kent…
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Unit b, edenbridge industrial estate, fircroft way…
24 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 27 June 1995
Persons entitled: Barclays Bank PLC
Description: Fircroft, station road, edenbridge, kent title no k 139508.
12 April 1985
Mortgage
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: F/H factory k/a almex factory, four elms road edenbridge…
11 May 1984
Mortgage
Delivered: 16 May 1984
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: F/Hold land known as unit b, edenbridge industrial estate…
28 February 1984
Guarantee & debenture
Delivered: 6 March 1984
Status: Satisfied on 4 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1984
Debenture
Delivered: 3 March 1984
Status: Satisfied
Description: Fixed & floating charges over the undertaking and all…
26 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Aitken Hume Limited Ricensed Deposit Taker
Description: Wickham, station road edenbridge, kent title no k 186065.
26 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Aitken Hume Limited Ricensed Deposit Taker
Description: Fircroft, station road, edenbridge, kent title no k 139508.