E.J.PURDIE & SON LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 2AS

Company number 00282783
Status Active
Incorporation Date 18 December 1933
Company Type Private Limited Company
Address ALFORD WORKS, INGLEBY ROAD, BRADFORD, WEST YORKSHIRE, BD7 2AS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of E.J.PURDIE & SON LIMITED are www.ejpurdieson.co.uk, and www.e-j-purdie-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. E J Purdie Son Limited is a Private Limited Company. The company registration number is 00282783. E J Purdie Son Limited has been working since 18 December 1933. The present status of the company is Active. The registered address of E J Purdie Son Limited is Alford Works Ingleby Road Bradford West Yorkshire Bd7 2as. . BARMBY, Mark Stephen is a Secretary of the company. ANDERSON, Clive Graeme is a Director of the company. BLOOMER, Sarah Ann is a Director of the company. HOLDAWAY, John James is a Director of the company. PURDIE, Gillian Esmee is a Director of the company. PURDIE, John is a Director of the company. Secretary MILLINS, Arthur John has been resigned. Director JOHNSON, Richard Hugh has been resigned. Director MILLINS, Arthur John has been resigned. Director PURDIE, Edward John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BARMBY, Mark Stephen
Appointed Date: 08 June 2009

Director
ANDERSON, Clive Graeme
Appointed Date: 01 October 2006
59 years old

Director
BLOOMER, Sarah Ann
Appointed Date: 01 May 1996
59 years old

Director
HOLDAWAY, John James

86 years old

Director

Director
PURDIE, John
Appointed Date: 12 August 1993
61 years old

Resigned Directors

Secretary
MILLINS, Arthur John
Resigned: 31 May 2009

Director
JOHNSON, Richard Hugh
Resigned: 31 May 2004
Appointed Date: 01 August 2001
63 years old

Director
MILLINS, Arthur John
Resigned: 31 May 2009
Appointed Date: 01 October 1996
83 years old

Director
PURDIE, Edward John
Resigned: 14 August 2009
88 years old

Persons With Significant Control

Mr John Campbell Purdie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

E.J.PURDIE & SON LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
13 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 77,476

29 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 127 more events
16 Sep 1986
Declaration of satisfaction of mortgage/charge

26 Jul 1986
Secretary resigned;new secretary appointed

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Return made up to 09/07/86; full list of members

18 Dec 1933
Certificate of incorporation

E.J.PURDIE & SON LIMITED Charges

16 July 2014
Charge code 0028 2783 0026
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 2004
Second legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Edward John Purdie and Gillain Esmee Purdie
Description: The land and buildings on the east side of hospital street…
30 January 2004
Chattel mortgage
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Edward John Purdie and Gillain Esmee Purdie
Description: The plant machinery chattels or other equipment together…
30 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Edward John Purdie and Gillain Esmee Purdie
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Guarantee & debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Legal charge
Delivered: 29 December 1998
Status: Satisfied on 3 February 2004
Persons entitled: Edward John Purdie
Description: 94 lancaster road new barnet hertfordshire.
21 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank PLC
Description: Latem works rousefold bradford west yorkshire and all that…
29 November 1996
Legal charge
Delivered: 3 December 1996
Status: Satisfied on 12 February 2004
Persons entitled: Edward John Purdie
Description: 92 lancaster road new barnet herts.
6 September 1996
Legal charge
Delivered: 24 September 1996
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of bridge street…
6 September 1996
Legal charge
Delivered: 24 September 1996
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank PLC
Description: 26/35 frankfort street, hockley, newtown, birmingham, west…
6 September 1996
Legal charge
Delivered: 24 September 1996
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: 16/24 frankfort street, hockley, newtown, birmingham, west…
12 August 1996
Legal charge
Delivered: 30 August 1996
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south side of york street fairwater…
4 October 1995
Debenture
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1994
Fixed charge
Delivered: 30 November 1994
Status: Satisfied on 3 August 2001
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x used 1968 circle shear, model ksm/SCH3, parx - serial…
1 November 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank PLC
Description: 17 howe dell, hatfield, hertfordshire t/no HD169683.
30 March 1994
Legal charge
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of hospital street…
29 March 1994
Legal charge
Delivered: 7 April 1994
Status: Satisfied on 3 August 2001
Persons entitled: Newtown South Aston City Challenge Limited
Description: All that f/h land and buildings situate at and known as…
27 July 1993
Legal charge
Delivered: 9 August 1993
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: 90 lancaster road new barnet l/b of barnet t/no NGL266650.
27 July 1993
Legal charge
Delivered: 9 August 1993
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: 98 lancaster road new barnet l/b of barnet t/no ngl 362295.
21 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 3 February 2004
Persons entitled: Edward John Purdie
Description: 90 lancaster road new barnet herts.
26 September 1991
Legal charge
Delivered: 8 October 1991
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: 68, 70, 72, 74, 76, 78, 80, 82, 84, 86, 88 and 96 lancaster…
26 September 1991
Legal charge
Delivered: 8 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of ingleby road, bradford, west…
3 September 1991
Debenture
Delivered: 19 September 1991
Status: Satisfied on 30 January 1993
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
23 December 1988
Mortgage
Delivered: 5 January 1989
Status: Satisfied on 18 August 1992
Persons entitled: Lloyds Bank PLC
Description: Alford works, ingleby road, bradford 7, W. yorks. Including…
20 December 1988
Single debenture
Delivered: 22 December 1988
Status: Satisfied on 18 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1985
Legal charge
Delivered: 19 September 1985
Status: Satisfied on 18 August 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property lancaster road new barnet title nos:- ngl…