ELDDIS TRANSPORT (CONSETT) LIMITED
CO.DURHAM

Hellopages » County Durham » County Durham » DH8 7LH
Company number 01023189
Status Active
Incorporation Date 6 September 1971
Company Type Private Limited Company
Address DELVES LANE,, CONSETT,, CO.DURHAM, DH8 7LH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 7,951 . The most likely internet sites of ELDDIS TRANSPORT (CONSETT) LIMITED are www.elddistransportconsett.co.uk, and www.elddis-transport-consett.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Elddis Transport Consett Limited is a Private Limited Company. The company registration number is 01023189. Elddis Transport Consett Limited has been working since 06 September 1971. The present status of the company is Active. The registered address of Elddis Transport Consett Limited is Delves Lane Consett Co Durham Dh8 7lh. . RANKIN, Mark Andrew is a Secretary of the company. COOK, Geoffrey Robin is a Director of the company. COOK, Nigel is a Director of the company. HOGARTH, Tony David is a Director of the company. LAWRIE, Austin is a Director of the company. RAISBECK, Lisa is a Director of the company. RANKIN, Mark Andrew is a Director of the company. TONER, Richard is a Director of the company. WHINNEY, Robert Kirtley is a Director of the company. Secretary FORBISTER, Martin has been resigned. Secretary LAWRIE, Austin has been resigned. Secretary RANKIN, Mark Andrew has been resigned. Director COOK, Mary Elizabeth has been resigned. Director COOK, Raymond has been resigned. Director COOK, Siddle Codling has been resigned. Director COOPER, Pauline has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
RANKIN, Mark Andrew
Appointed Date: 14 May 2008

Director
COOK, Geoffrey Robin

89 years old

Director
COOK, Nigel
Appointed Date: 01 January 1993
58 years old

Director
HOGARTH, Tony David
Appointed Date: 01 January 2014
57 years old

Director
LAWRIE, Austin

87 years old

Director
RAISBECK, Lisa
Appointed Date: 01 January 2001
55 years old

Director
RANKIN, Mark Andrew
Appointed Date: 05 June 2006
52 years old

Director
TONER, Richard
Appointed Date: 01 January 2014
43 years old

Director

Resigned Directors

Secretary
FORBISTER, Martin
Resigned: 13 May 2008
Appointed Date: 18 July 2005

Secretary
LAWRIE, Austin
Resigned: 20 April 1998

Secretary
RANKIN, Mark Andrew
Resigned: 18 July 2005
Appointed Date: 20 April 1998

Director
COOK, Mary Elizabeth
Resigned: 29 September 1999
113 years old

Director
COOK, Raymond
Resigned: 26 March 2008
82 years old

Director
COOK, Siddle Codling
Resigned: 09 December 1993
116 years old

Director
COOPER, Pauline
Resigned: 07 July 1996
78 years old

Persons With Significant Control

Mr Geoffrey Robin Cook
Notified on: 13 September 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ELDDIS TRANSPORT (CONSETT) LIMITED Events

13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7,951

15 Sep 2015
Director's details changed for Geoffrey Robin Cook on 13 September 2015
15 Sep 2015
Director's details changed for Mr Nigel Cook on 13 September 2015
...
... and 130 more events
13 Nov 1986
Full accounts made up to 31 December 1985
13 Nov 1986
Return made up to 19/05/85; full list of members

06 Oct 1983
Accounts made up to 31 December 1982
15 Oct 1982
Accounts made up to 31 December 1980
06 Sep 1971
Incorporation

ELDDIS TRANSPORT (CONSETT) LIMITED Charges

23 October 2013
Charge code 0102 3189 0016
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 August 2013
Charge code 0102 3189 0015
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0102 3189 0014
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 November 2012
Mortgage
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Four mercedes benz actros 2545 ls with registration and…
3 March 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side finchale road…
3 March 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a elddis business park finchdale road durham…
4 December 1998
Charge
Delivered: 11 December 1998
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Specific charge:- 1.all uncalled capital and present and…
4 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings at delves lane,consett,co.durham…
4 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Land at the rear of delves lane,consett,co.durham comprised…
4 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings in the county of durham and the…
4 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings in the county of durham and the…
4 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings in the county of durham and the…
21 October 1998
Debenture
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1989
Legal charge
Delivered: 25 April 1989
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of hownsgill…
14 June 1974
Legal charge
Delivered: 20 June 1974
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Land (of 1 acre & 183,000 parts of an acre) at delves lane…
27 October 1972
Legal charge
Delivered: 2 November 1972
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Land at delves terrace, consett, co. Durham.