ELDON TOOL AND ENGINEERING LIMITED
BIRMINGHAM ELDON ENGINEERING CO. LIMITED

Hellopages » West Midlands » Birmingham » B25 8NB

Company number 01227013
Status Active
Incorporation Date 19 September 1975
Company Type Private Limited Company
Address 359 YARDLEY ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8NB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 4,000 . The most likely internet sites of ELDON TOOL AND ENGINEERING LIMITED are www.eldontoolandengineering.co.uk, and www.eldon-tool-and-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Eldon Tool and Engineering Limited is a Private Limited Company. The company registration number is 01227013. Eldon Tool and Engineering Limited has been working since 19 September 1975. The present status of the company is Active. The registered address of Eldon Tool and Engineering Limited is 359 Yardley Road Yardley Birmingham West Midlands B25 8nb. . BRISKER, Paulette Anne is a Secretary of the company. BRISKER, Paulette Anne is a Director of the company. SMITH, Martin Trevor is a Director of the company. Secretary KITTERINGHAM, Roy has been resigned. Secretary REDMAN, Elizabeth Patricia has been resigned. Director KITTERINGHAM, Roy has been resigned. Director MUSCROFT, Philip has been resigned. Director REDMAN, John Rex has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
BRISKER, Paulette Anne
Appointed Date: 01 May 2008

Director
BRISKER, Paulette Anne
Appointed Date: 01 May 2008
78 years old

Director
SMITH, Martin Trevor
Appointed Date: 01 May 2008
75 years old

Resigned Directors

Secretary
KITTERINGHAM, Roy
Resigned: 02 August 2006

Secretary
REDMAN, Elizabeth Patricia
Resigned: 01 May 2008
Appointed Date: 02 August 2006

Director
KITTERINGHAM, Roy
Resigned: 02 August 2006
85 years old

Director
MUSCROFT, Philip
Resigned: 02 August 2006
78 years old

Director
REDMAN, John Rex
Resigned: 01 May 2008
Appointed Date: 02 August 2006
72 years old

Persons With Significant Control

Eldon Tool Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELDON TOOL AND ENGINEERING LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000

11 Jan 2016
Director's details changed for Mr Martin Trevor Smith on 28 January 2015
08 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 99 more events
10 Nov 1986
Full accounts made up to 31 October 1985

10 Nov 1986
Return made up to 12/08/86; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

13 Mar 1985
Accounts made up to 31 October 1982
01 Mar 1983
Accounts made up to 31 October 1981

ELDON TOOL AND ENGINEERING LIMITED Charges

27 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 11 August 2006
Status: Satisfied on 20 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 August 2006
Floating charge (all assets)
Delivered: 11 August 2006
Status: Satisfied on 20 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2006
Chattels mortgage
Delivered: 8 August 2006
Status: Satisfied on 20 October 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The equipment k/a 1997 doosan dooturn 280 2 axis cnc lathe…
2 August 2006
Legal mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 28 don road sheffield t/no SYK381139. With…
9 October 1997
Legal charge
Delivered: 16 October 1997
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: 28 don road sheffield south yorkshire t/n-SYK381139.
4 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 21 July 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings 4 sylvester street, sheffield, south…
9 March 1984
Corporate mortgage
Delivered: 16 March 1984
Status: Satisfied on 21 July 2006
Persons entitled: Barclays Bank PLC
Description: 1) the goods:- nakamura tome model tmc 3. serial no. 12501…
1 February 1984
Debenture
Delivered: 20 February 1984
Status: Satisfied on 9 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1982
Legal charge
Delivered: 30 July 1982
Status: Satisfied on 21 July 2006
Persons entitled: Barclays Bank Limited
Description: Rivelin works, 46 sidney street, sheffield, S. yorks.