ELDRED (1982) HOLDINGS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 6AZ

Company number 01637046
Status Active
Incorporation Date 20 May 1982
Company Type Private Limited Company
Address CARRSIDE, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6AZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ELDRED (1982) HOLDINGS LIMITED are www.eldred1982holdings.co.uk, and www.eldred-1982-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Eldred 1982 Holdings Limited is a Private Limited Company. The company registration number is 01637046. Eldred 1982 Holdings Limited has been working since 20 May 1982. The present status of the company is Active. The registered address of Eldred 1982 Holdings Limited is Carrside Hatfield Doncaster South Yorkshire Dn7 6az. . ELDRED, Kathleen Jane is a Secretary of the company. ELDRED, Laurence Vivian is a Director of the company. ELDRED, Martin is a Director of the company. ELDRED, Tom George is a Director of the company. Secretary ELDRED, Richard has been resigned. Secretary MITCHELL, Jeremy David Barraclough has been resigned. Director ELDRED, Richard has been resigned. Director GADSBY, Nicholas Edward has been resigned. Director MITCHELL, Jeremy David Barraclough has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ELDRED, Kathleen Jane
Appointed Date: 06 May 2004

Director

Director
ELDRED, Martin

65 years old

Director
ELDRED, Tom George
Appointed Date: 09 August 2013
35 years old

Resigned Directors

Secretary
ELDRED, Richard
Resigned: 06 May 2004
Appointed Date: 01 May 1995

Secretary
MITCHELL, Jeremy David Barraclough
Resigned: 30 April 1995

Director
ELDRED, Richard
Resigned: 06 May 2004
Appointed Date: 11 November 1992
61 years old

Director
GADSBY, Nicholas Edward
Resigned: 28 November 2013
95 years old

Director
MITCHELL, Jeremy David Barraclough
Resigned: 30 April 1995
88 years old

Persons With Significant Control

Mr Laurence Vivian Eldred
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

Mr Martin Eldred
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ELDRED (1982) HOLDINGS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 381,536

19 Aug 2015
Director's details changed for Tom George Eldred on 27 February 2015
...
... and 88 more events
05 Apr 1987
Return made up to 01/10/86; full list of members

30 Sep 1986
Company name changed eldred (1982) LIMITED\certificate issued on 30/09/86

26 Sep 1986
Accounts for a small company made up to 31 August 1985

20 May 1982
Certificate of incorporation
20 May 1982
Incorporation

ELDRED (1982) HOLDINGS LIMITED Charges

7 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Laurence Vivian Eldred, Martin Eldred and Union Pensions Trustees (Easter) Limited
Description: Land and buildings lying to the north east off barnstone…
17 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Laurence Vivian Eldred Martin Eldred Union Pensions Trustess (Eastern) LTD. the Trustees of Theeldred Pension Scheme
Description: Land and buildings off sheep cote lane, carrside, hatfield…
2 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Laurence Vivian Eldred, Martin Eldred, Richard Eldred and Union Pension Trustees (Eastern) LTD
Description: The land and buildings lying to the north of barnstone…
12 July 1995
Legal charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Laurence Vivian Eldred, Martin Eldred, Richard Eldred and Union Pensions Trustees (Eastern)Limited
Description: Land on the north side of sheep cote lane, hatfield near…
21 September 1993
Legal charge
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Laurence Vivian Eldred, Jeremy David Barraclough Mitchell and Union Pensions Trustees(Eastern) Limited
Description: F/H-land lying to the south of mosscroft land and land on…
3 June 1992
Legal mortgage
Delivered: 13 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lincoln building sandall lane kirk sandall industrial…
3 June 1992
Legal mortgage
Delivered: 13 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leger house sandall lane kirk sandall industrial estate…