AJAX EQUIPMENT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2AR

Company number 00987764
Status Active
Incorporation Date 25 August 1970
Company Type Private Limited Company
Address MILTON WORKS, MULE STREET, BOLTON, LANCS, BL2 2AR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of John Robert Crowder as a director on 12 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of AJAX EQUIPMENT LIMITED are www.ajaxequipment.co.uk, and www.ajax-equipment.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-five years and two months. Ajax Equipment Limited is a Private Limited Company. The company registration number is 00987764. Ajax Equipment Limited has been working since 25 August 1970. The present status of the company is Active. The registered address of Ajax Equipment Limited is Milton Works Mule Street Bolton Lancs Bl2 2ar. The company`s financial liabilities are £734.31k. It is £-83.5k against last year. The cash in hand is £625.25k. It is £-81.09k against last year. And the total assets are £894.71k, which is £-162.58k against last year. BATES, Lyndon is a Secretary of the company. BATES, Lyndon is a Director of the company. MCGEE, Edward, Dr is a Director of the company. WATERS, Mark William is a Director of the company. WATERS, William is a Director of the company. Director CROWDER, John Robert has been resigned. Director GILLIBRAND, Kevin Joseph has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


ajax equipment Key Finiance

LIABILITIES £734.31k
-11%
CASH £625.25k
-12%
TOTAL ASSETS £894.71k
-16%
All Financial Figures

Current Directors

Secretary

Director
BATES, Lyndon

96 years old

Director
MCGEE, Edward, Dr
Appointed Date: 01 April 2006
62 years old

Director
WATERS, Mark William
Appointed Date: 27 September 1993
60 years old

Director
WATERS, William

97 years old

Resigned Directors

Director
CROWDER, John Robert
Resigned: 12 April 2017
Appointed Date: 01 January 2000
73 years old

Director
GILLIBRAND, Kevin Joseph
Resigned: 31 March 2005
Appointed Date: 27 September 1993
85 years old

Persons With Significant Control

Ajax Equipment Holdings Limited
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more

AJAX EQUIPMENT LIMITED Events

13 Apr 2017
Termination of appointment of John Robert Crowder as a director on 12 April 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000

...
... and 79 more events
09 Sep 1988
Return made up to 28/07/88; full list of members

05 Oct 1987
Accounts for a small company made up to 31 March 1987

05 Oct 1987
Return made up to 12/08/87; full list of members

15 Aug 1986
Accounts for a small company made up to 31 March 1986

15 Aug 1986
Return made up to 12/08/86; full list of members

AJAX EQUIPMENT LIMITED Charges

3 June 2003
Charge of deposit
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
5 April 2001
Charge of deposit
Delivered: 9 April 2001
Status: Satisfied on 22 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £66,000 now and in the future credited to…
20 March 1996
Legal charge
Delivered: 27 March 1996
Status: Satisfied on 22 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the west of mule street bolton greater…
18 November 1992
Memorandum of cash deposit
Delivered: 20 November 1992
Status: Satisfied on 22 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £140,000.00 credited to the account number…
17 June 1991
Debenture
Delivered: 24 June 1991
Status: Satisfied on 9 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 22 March 2003
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land with the buildings erected thereon and k/a milton…
12 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 22 March 2003
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land and buildings on the west side of mule street…