ENGELHARD HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 6PT

Company number 01827702
Status Active
Incorporation Date 26 June 1984
Company Type Private Limited Company
Address HORNBEAM HOUSE, BIDWELL ROAD, RACKHEATH, NORWICH, NORFOLK, NR13 6PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Michael Conrad Engelhard as a secretary on 19 January 2016. The most likely internet sites of ENGELHARD HOLDINGS LIMITED are www.engelhardholdings.co.uk, and www.engelhard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Hoveton & Wroxham Rail Station is 3.1 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 6.1 miles; to Buckenham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engelhard Holdings Limited is a Private Limited Company. The company registration number is 01827702. Engelhard Holdings Limited has been working since 26 June 1984. The present status of the company is Active. The registered address of Engelhard Holdings Limited is Hornbeam House Bidwell Road Rackheath Norwich Norfolk Nr13 6pt. The company`s financial liabilities are £155.42k. It is £14.54k against last year. The cash in hand is £1.61k. It is £0.53k against last year. And the total assets are £8.64k, which is £-13.74k against last year. ENGELHARD, Michael Conrad is a Secretary of the company. ENGELHARD, Michael Conrad is a Director of the company. Secretary ENGELHARD, Anna Marie has been resigned. Director ENGELHARD, Anna Marie has been resigned. Director ENGELHARD, Paul Siegfried has been resigned. Director RISBY, Maria Elisabeth has been resigned. The company operates in "Activities of head offices".


engelhard holdings Key Finiance

LIABILITIES £155.42k
+10%
CASH £1.61k
+49%
TOTAL ASSETS £8.64k
-62%
All Financial Figures

Current Directors

Secretary
ENGELHARD, Michael Conrad
Appointed Date: 19 January 2016

Director

Resigned Directors

Secretary
ENGELHARD, Anna Marie
Resigned: 14 January 2016

Director
ENGELHARD, Anna Marie
Resigned: 17 December 2015
98 years old

Director
ENGELHARD, Paul Siegfried
Resigned: 02 December 2006
101 years old

Director
RISBY, Maria Elisabeth
Resigned: 07 January 2009
79 years old

Persons With Significant Control

Mr Michael Conrad Engelhard
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGELHARD HOLDINGS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Jan 2016
Appointment of Mr Michael Conrad Engelhard as a secretary on 19 January 2016
18 Jan 2016
Termination of appointment of Anna Marie Engelhard as a secretary on 14 January 2016
14 Jan 2016
Termination of appointment of Anna Marie Engelhard as a director on 17 December 2015
...
... and 78 more events
22 Aug 1986
Group of companies' accounts made up to 31 March 1985

29 Jul 1986
Return made up to 18/08/85; full list of members

13 Aug 1984
Memorandum of association
26 Jun 1984
Incorporation
26 Jun 1984
Incorporation

ENGELHARD HOLDINGS LIMITED Charges

22 December 2011
Mortgage
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 norwich road reepham and parking space…
7 July 2003
Mortgage deed
Delivered: 16 July 2003
Status: Satisfied on 3 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 351 reepham rd hellesdon norwich…
14 August 2002
Mortgage deed
Delivered: 15 August 2002
Status: Satisfied on 3 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 howards way cawston norfolk. Together…
14 August 2002
Mortgage deed
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 howards way cawston norfolk. Together…
14 September 1987
Mortgage
Delivered: 16 September 1987
Status: Satisfied on 3 May 2007
Persons entitled: Lloyds Bank PLC
Description: F/H the white house causton norfolk.. Floating charge over…