ELKINGTON BROTHERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 1DD

Company number 02512140
Status Active
Incorporation Date 15 June 1990
Company Type Private Limited Company
Address 53 BALTIMORE ROAD, GREAT BARR, BIRMINGHAM, B42 1DD
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 360,800 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ELKINGTON BROTHERS LIMITED are www.elkingtonbrothers.co.uk, and www.elkington-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Elkington Brothers Limited is a Private Limited Company. The company registration number is 02512140. Elkington Brothers Limited has been working since 15 June 1990. The present status of the company is Active. The registered address of Elkington Brothers Limited is 53 Baltimore Road Great Barr Birmingham B42 1dd. . FLEMING, Michelle Marie is a Secretary of the company. HOLLYHEAD, David is a Director of the company. KELLY, James Lawrence is a Director of the company. Director BAGSHAW, Edwin has been resigned. Director HARRIS, Anthony Michael has been resigned. Director HARRISON, Roy John has been resigned. Director KELLY, Lawrence John has been resigned. Director KELLY, Lawrence John has been resigned. The company operates in "Machining".


Current Directors


Director
HOLLYHEAD, David
Appointed Date: 03 October 2012
65 years old

Director
KELLY, James Lawrence
Appointed Date: 01 November 2005
53 years old

Resigned Directors

Director
BAGSHAW, Edwin
Resigned: 16 July 1999
89 years old

Director
HARRIS, Anthony Michael
Resigned: 09 October 2007
83 years old

Director
HARRISON, Roy John
Resigned: 19 December 2008
77 years old

Director
KELLY, Lawrence John
Resigned: 04 April 2008
Appointed Date: 11 November 2005
81 years old

Director
KELLY, Lawrence John
Resigned: 11 November 2005
81 years old

ELKINGTON BROTHERS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 August 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 360,800

08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
20 Oct 2015
Register(s) moved to registered inspection location Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 360,800

...
... and 98 more events
20 Jul 1990
£ nc 100/1000000 13/07/90

17 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1990
Registered office changed on 17/07/90 from: 181 newfoundland road, bristol, BS2 9LU

17 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1990
Incorporation

ELKINGTON BROTHERS LIMITED Charges

13 August 1990
Trust loan stock deed
Delivered: 22 August 1990
Status: Satisfied on 10 January 2001
Persons entitled: Raymond William Gear)(The Trustee for Te Time Being of the Trust Deed
Description: The properties described in the second schedule of the…
13 August 1990
Single debenture
Delivered: 15 August 1990
Status: Satisfied on 27 November 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…