ELLAND STEEL STRUCTURES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 0AR

Company number 01627352
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address PHILMAR HOUSE, GIBBET STREET, HALIFAX, WEST YORKSHIRE, HX2 0AR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Annual return made up to 22 November 2015 Statement of capital on 2015-11-25 GBP 22,500 . The most likely internet sites of ELLAND STEEL STRUCTURES LIMITED are www.ellandsteelstructures.co.uk, and www.elland-steel-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Elland Steel Structures Limited is a Private Limited Company. The company registration number is 01627352. Elland Steel Structures Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Elland Steel Structures Limited is Philmar House Gibbet Street Halifax West Yorkshire Hx2 0ar. . DENHAM, Kelly is a Secretary of the company. DENHAM, Daphne Marilyn is a Director of the company. DENHAM, Keith is a Director of the company. DENHAM, Mark is a Director of the company. KITCHING, Paul is a Director of the company. SHORROCKS, Jeremy Lees is a Director of the company. SUTCLIFFE, Andrew is a Director of the company. Secretary DENHAM, Catherine has been resigned. Secretary DENHAM, Daphne Marilyn has been resigned. Secretary DENHAM, Mark has been resigned. Director JOWETT, Derek has been resigned. Director THORPE, Robert Franklin has been resigned. Director WALKER, Bernard has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DENHAM, Kelly
Appointed Date: 11 January 2013

Director

Director
DENHAM, Keith

79 years old

Director
DENHAM, Mark
Appointed Date: 01 December 2002
56 years old

Director
KITCHING, Paul
Appointed Date: 01 July 2008
56 years old

Director
SHORROCKS, Jeremy Lees
Appointed Date: 01 December 2003
60 years old

Director
SUTCLIFFE, Andrew
Appointed Date: 01 July 2008
52 years old

Resigned Directors

Secretary
DENHAM, Catherine
Resigned: 05 November 2008
Appointed Date: 03 January 2007

Secretary
DENHAM, Daphne Marilyn
Resigned: 03 January 2007

Secretary
DENHAM, Mark
Resigned: 11 January 2013
Appointed Date: 05 November 2008

Director
JOWETT, Derek
Resigned: 30 November 2002
85 years old

Director
THORPE, Robert Franklin
Resigned: 31 July 2013
73 years old

Director
WALKER, Bernard
Resigned: 30 June 2008
84 years old

Persons With Significant Control

Mr Mark Denham
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elland Steel Structures (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLAND STEEL STRUCTURES LIMITED Events

25 Nov 2016
Accounts for a medium company made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
25 Nov 2015
Annual return made up to 22 November 2015
Statement of capital on 2015-11-25
  • GBP 22,500

25 Nov 2015
Director's details changed for Paul Kitching on 17 November 2015
06 Nov 2015
Accounts for a medium company made up to 30 June 2015
...
... and 90 more events
01 Mar 1988
Accounts for a small company made up to 30 June 1987

11 Feb 1987
Accounts for a small company made up to 30 June 1986

11 Feb 1987
Return made up to 30/12/86; full list of members

31 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
New director appointed

ELLAND STEEL STRUCTURES LIMITED Charges

4 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a philmar house highroad well works gibbet…
11 June 1990
Legal charge
Delivered: 18 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of gibbet street…
18 December 1986
Debenture
Delivered: 31 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…