ELDON TOOL COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B25 8NB
Company number 02425639
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address 359 YARDLEY ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 66 . The most likely internet sites of ELDON TOOL COMPANY LIMITED are www.eldontoolcompany.co.uk, and www.eldon-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Eldon Tool Company Limited is a Private Limited Company. The company registration number is 02425639. Eldon Tool Company Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Eldon Tool Company 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 "Non-trading company".


Current Directors

Secretary
BRISKER, Paulette Anne
Appointed Date: 01 May 2007

Director
BRISKER, Paulette Anne
Appointed Date: 01 May 2007
78 years old

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

Resigned Directors

Secretary
KITTERINGHAM, Roy
Resigned: 14 November 2003

Secretary
REDMAN, Elizabeth Patricia
Resigned: 01 May 2008
Appointed Date: 14 November 2003

Director
KITTERINGHAM, Roy
Resigned: 14 November 2003
85 years old

Director
MUSCROFT, Philip
Resigned: 14 November 2003
78 years old

Director
REDMAN, John Rex
Resigned: 01 May 2008
73 years old

Persons With Significant Control

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

ELDON TOOL COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 66

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 66

...
... and 75 more events
02 May 1990
Particulars of mortgage/charge

19 Oct 1989
New director appointed

19 Oct 1989
Director resigned;new director appointed

19 Oct 1989
Secretary resigned;new secretary appointed

22 Sep 1989
Incorporation

ELDON TOOL COMPANY LIMITED Charges

10 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 11 August 2006
Status: Outstanding
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: Outstanding
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…
27 January 1995
Fixed charge (supplemental to a debenture dated 25 april 1990)
Delivered: 2 February 1995
Status: Satisfied on 9 August 2006
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
20 October 1994
Fixed charge supplemental to a debenture dated 25TH april 1990 issued by the company
Delivered: 31 October 1994
Status: Satisfied on 9 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
25 April 1990
Debenture
Delivered: 2 May 1990
Status: Satisfied on 9 August 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…