W.& H.ELLIOTTS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4DS

Company number 00255065
Status Active
Incorporation Date 21 March 1931
Company Type Private Limited Company
Address SHALDEN PARK STEADING, SHALDEN, ALTON, HAMPSHIRE, GU34 4DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT. The most likely internet sites of W.& H.ELLIOTTS LIMITED are www.whelliotts.co.uk, and www.w-h-elliotts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and seven months. The distance to to Hook Rail Station is 6.7 miles; to Basingstoke Rail Station is 6.9 miles; to Winchfield Rail Station is 7.9 miles; to Bramley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Elliotts Limited is a Private Limited Company. The company registration number is 00255065. W H Elliotts Limited has been working since 21 March 1931. The present status of the company is Active. The registered address of W H Elliotts Limited is Shalden Park Steading Shalden Alton Hampshire Gu34 4ds. . CAMPBELL, Linda Frances is a Secretary of the company. CAMPBELL, Jamie Loudoun Craven is a Director of the company. CAMPBELL, Linda Frances is a Director of the company. CAMPBELL, Michael David Colin Craven is a Director of the company. MONTGOMERY, Laura Grace is a Director of the company. Secretary EVETTS, Andrea Sari Victoria has been resigned. Director CAMPBELL, Doris has been resigned. Director DONALD, Graeme Gardner has been resigned. Director EXETER, Gordon Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAMPBELL, Linda Frances
Appointed Date: 10 October 1995

Director
CAMPBELL, Jamie Loudoun Craven
Appointed Date: 01 January 1999
55 years old

Director


Director
MONTGOMERY, Laura Grace
Appointed Date: 03 September 2007
48 years old

Resigned Directors

Secretary
EVETTS, Andrea Sari Victoria
Resigned: 10 October 1995

Director
CAMPBELL, Doris
Resigned: 28 September 2006
116 years old

Director
DONALD, Graeme Gardner
Resigned: 19 February 1994
93 years old

Director
EXETER, Gordon Charles
Resigned: 31 December 1992
82 years old

Persons With Significant Control

Solent Land Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Birstall Land Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

W.& H.ELLIOTTS LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
28 Jul 2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
05 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 93 more events
06 Aug 1986
Full accounts made up to 31 December 1985

06 Aug 1986
Return made up to 04/08/86; full list of members

04 Jun 1986
Secretary resigned;new secretary appointed

15 Nov 1974
Annual return made up to 09/07/74
21 Mar 1931
Certificate of incorporation

W.& H.ELLIOTTS LIMITED Charges

8 July 2014
Charge code 0025 5065 0005
Delivered: 10 July 2014
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and
Delivered: 2 October 2009
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2004
An omnibus guarantee and set-off agreement
Delivered: 27 May 2004
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
3 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the properties k/a 8,10, 15, 16…
8 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 20 March 2003
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charge over the company's interest in the fourteen…