EGGLESTON STEEL LIMITED
DERBY EGGLESTON BROS. LIMITED

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 00797154
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr John Allan Ready as a director on 6 March 2017; Appointment of Mrs Sarah Hewitt as a secretary on 31 January 2017; Termination of appointment of Anthea Elizabeth Hewitt as a secretary on 30 January 2017. The most likely internet sites of EGGLESTON STEEL LIMITED are www.egglestonsteel.co.uk, and www.eggleston-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Eggleston Steel Limited is a Private Limited Company. The company registration number is 00797154. Eggleston Steel Limited has been working since 19 March 1964. The present status of the company is Active. The registered address of Eggleston Steel Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . HEWITT, Sarah is a Secretary of the company. BROADGATE, Pauline Erica is a Director of the company. HEWITT, Andrew Christopher is a Director of the company. HEWITT, Anthea Elizabeth is a Director of the company. HEWITT, Anthony William James is a Director of the company. HEWITT, Richard John is a Director of the company. HEWITT, Sarah is a Director of the company. READY, John Allan is a Director of the company. Secretary BURROWS, Mabel has been resigned. Secretary HEWITT, Anthea Elizabeth has been resigned. Director BURROWS, Mabel has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HEWITT, Sarah
Appointed Date: 31 January 2017

Director

Director
HEWITT, Andrew Christopher
Appointed Date: 14 July 2008
59 years old

Director

Director

Director
HEWITT, Richard John
Appointed Date: 06 April 1993
57 years old

Director
HEWITT, Sarah
Appointed Date: 14 July 2008
58 years old

Director
READY, John Allan
Appointed Date: 06 March 2017
49 years old

Resigned Directors

Secretary
BURROWS, Mabel
Resigned: 22 November 1996

Secretary
HEWITT, Anthea Elizabeth
Resigned: 30 January 2017
Appointed Date: 22 November 1996

Director
BURROWS, Mabel
Resigned: 23 October 1998
117 years old

Persons With Significant Control

Mrs Anthea Elizabeth Hewitt
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony William James Hewitt
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mrs Pauline Erica Broadgate
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Hewitt
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

EGGLESTON STEEL LIMITED Events

06 Mar 2017
Appointment of Mr John Allan Ready as a director on 6 March 2017
20 Feb 2017
Appointment of Mrs Sarah Hewitt as a secretary on 31 January 2017
20 Feb 2017
Termination of appointment of Anthea Elizabeth Hewitt as a secretary on 30 January 2017
20 Oct 2016
Full accounts made up to 30 April 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
...
... and 77 more events
21 Oct 1987
Accounts for a small company made up to 30 April 1987

17 Aug 1987
Accounts for a small company made up to 30 April 1986

23 Jul 1987
Return made up to 08/02/87; full list of members

24 Jul 1986
Annual return made up to 09/02/86

19 Mar 1964
Incorporation

EGGLESTON STEEL LIMITED Charges

19 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4A centurion way alfreton road derby t/n DY342253. By…
10 April 2003
Legal charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot 1 centurion way…
17 March 1989
Legal mortgage
Delivered: 29 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as and situate in the parish of st…