ELEY METROLOGY LIMITED
MANSFIELD ROAD

Hellopages » Derbyshire » Derby » DE21 4FS

Company number 01285862
Status Active
Incorporation Date 10 November 1976
Company Type Private Limited Company
Address BEAUFORT HOUSE, BEAUFORT COURT, MANSFIELD ROAD, DERBY, DE21 4FS
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 16 in full; Satisfaction of charge 17 in full. The most likely internet sites of ELEY METROLOGY LIMITED are www.eleymetrology.co.uk, and www.eley-metrology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Peartree Rail Station is 2.9 miles; to Duffield Rail Station is 3.6 miles; to Willington Rail Station is 7.2 miles; to Langley Mill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eley Metrology Limited is a Private Limited Company. The company registration number is 01285862. Eley Metrology Limited has been working since 10 November 1976. The present status of the company is Active. The registered address of Eley Metrology Limited is Beaufort House Beaufort Court Mansfield Road Derby De21 4fs. . ELEY, Jeffrey Ernest is a Secretary of the company. ELEY, Jeffrey Ernest is a Director of the company. ELEY, Linda is a Director of the company. GLYNN, Gary is a Director of the company. Secretary ELEY, Ann has been resigned. Secretary SHARRATT, Ian Bruce Mark has been resigned. Director ELEY, Ann has been resigned. Director HAMMOND, Peter Russell has been resigned. Director HARPER, Peter James has been resigned. Director KENT, Ian has been resigned. Director MURFIN, Ivan Sydney has been resigned. Director MURFIN, Ivan Sydney has been resigned. Director OWEN, Martin Warden has been resigned. Director SHARRATT, Ian Bruce Mark has been resigned. Director WILDE, Robert has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
ELEY, Jeffrey Ernest
Appointed Date: 01 July 1995

Director
ELEY, Jeffrey Ernest

78 years old

Director
ELEY, Linda
Appointed Date: 16 October 2014
78 years old

Director
GLYNN, Gary
Appointed Date: 01 March 2007
63 years old

Resigned Directors

Secretary
ELEY, Ann
Resigned: 28 September 1994

Secretary
SHARRATT, Ian Bruce Mark
Resigned: 30 June 1995
Appointed Date: 28 September 1994

Director
ELEY, Ann
Resigned: 15 April 2013
76 years old

Director
HAMMOND, Peter Russell
Resigned: 27 September 2001
65 years old

Director
HARPER, Peter James
Resigned: 30 September 2003
81 years old

Director
KENT, Ian
Resigned: 04 July 2008
Appointed Date: 01 March 2007
60 years old

Director
MURFIN, Ivan Sydney
Resigned: 16 December 2015
Appointed Date: 01 March 2007
65 years old

Director
MURFIN, Ivan Sydney
Resigned: 31 December 2005
Appointed Date: 26 March 1996
65 years old

Director
OWEN, Martin Warden
Resigned: 31 August 2002
Appointed Date: 06 April 2001
78 years old

Director
SHARRATT, Ian Bruce Mark
Resigned: 10 July 1992
84 years old

Director
WILDE, Robert
Resigned: 31 October 1997
71 years old

Persons With Significant Control

Mr Jeffrey Ernest Eley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ELEY METROLOGY LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Sep 2016
Satisfaction of charge 16 in full
03 Sep 2016
Satisfaction of charge 17 in full
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Satisfaction of charge 15 in full
...
... and 122 more events
11 Apr 1989
Return made up to 28/02/89; full list of members

21 Mar 1988
Return made up to 08/02/88; full list of members

21 Mar 1988
Accounts for a small company made up to 30 September 1987

12 Aug 1987
Full accounts made up to 30 September 1986

12 Aug 1987
Return made up to 19/05/87; full list of members

ELEY METROLOGY LIMITED Charges

7 September 2012
Debenture
Delivered: 11 September 2012
Status: Satisfied on 3 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2012
Legal mortgage
Delivered: 11 September 2012
Status: Satisfied on 3 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a eley metrology LTD, mansfield derby t/no…
8 January 2010
Legal charge
Delivered: 14 January 2010
Status: Satisfied on 29 July 2016
Persons entitled: Close Asset Finance Limited
Description: F/H eley metrology limited mansfield road derby t/n…
15 May 2002
Guarantee & debenture
Delivered: 23 May 2002
Status: Satisfied on 17 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Guarantee & debenture
Delivered: 4 October 1999
Status: Satisfied on 17 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 17 August 2013
Persons entitled: Barclays Bank PLC
Description: Beaufort house beaufort court mansfield road derby…
26 March 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 17 August 2013
Persons entitled: Barclays Bank PLC
Description: Beaufort house beaufort court mansfield road derby…
6 March 1997
Debenture
Delivered: 12 March 1997
Status: Satisfied on 17 August 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 January 1991
Mortgage debenture
Delivered: 15 January 1991
Status: Satisfied on 22 April 1997
Persons entitled: Tsb Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
7 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 20 June 2000
Persons entitled: Tsb Bank PLC.
Description: Land lying on the south east side of mansfield road, derby…
7 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 20 June 2000
Persons entitled: Tsb Bank PLC.
Description: Land lying on the south west side of mansfield road, derby…
7 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 20 June 2000
Persons entitled: Tsb Bank PLC.
Description: Plot 4 mansfield road, beaufort court industrial estate…
5 July 1989
Fixed and floating charge
Delivered: 18 July 1989
Status: Satisfied on 16 May 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
23 October 1985
Legal charge
Delivered: 30 October 1985
Status: Satisfied on 16 May 1992
Persons entitled: Midland Bank PLC
Description: Plot 4 beaufort court industrial estate, mansfield rd…
4 June 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied on 16 May 1992
Persons entitled: Midland Bank PLC
Description: F/H plot 3 mansfield road derby.
25 May 1982
Charge
Delivered: 2 June 1982
Status: Satisfied on 16 May 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
28 February 1980
Debenture
Delivered: 7 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over: undertaking and all property…