E.W.ELPHICK & SONS,LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3BE

Company number 00432635
Status Active
Incorporation Date 8 April 1947
Company Type Private Limited Company
Address 9-10 GEORGE STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3BE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Kim Lawrence Pittams on 16 June 2016; Director's details changed for Mrs Susan Elizabeth Pittams on 16 June 2016. The most likely internet sites of E.W.ELPHICK & SONS,LIMITED are www.ewelphick.co.uk, and www.e-w-elphick.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to St Neots Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E W Elphick Sons Limited is a Private Limited Company. The company registration number is 00432635. E W Elphick Sons Limited has been working since 08 April 1947. The present status of the company is Active. The registered address of E W Elphick Sons Limited is 9 10 George Street Huntingdon Cambridgeshire Pe29 3be. . PITTAMS, Susan Elizabeth is a Secretary of the company. PITTAMS, Kim Lawrence is a Director of the company. PITTAMS, Susan Elizabeth is a Director of the company. Secretary BISHOP, Leonard James has been resigned. Secretary COOPER, Brian John has been resigned. Director BISHOP, Leonard James has been resigned. Director COOPER, Brian John has been resigned. Director ELPHICK, Joe has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PITTAMS, Susan Elizabeth
Appointed Date: 01 November 2011

Director

Director
PITTAMS, Susan Elizabeth
Appointed Date: 27 September 2004
65 years old

Resigned Directors

Secretary
BISHOP, Leonard James
Resigned: 29 January 1992

Secretary
COOPER, Brian John
Resigned: 31 October 2011
Appointed Date: 29 January 1992

Director
BISHOP, Leonard James
Resigned: 29 January 1992
95 years old

Director
COOPER, Brian John
Resigned: 31 October 2011
63 years old

Director
ELPHICK, Joe
Resigned: 31 January 1997
118 years old

E.W.ELPHICK & SONS,LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2016
Director's details changed for Mr Kim Lawrence Pittams on 16 June 2016
16 Jun 2016
Director's details changed for Mrs Susan Elizabeth Pittams on 16 June 2016
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000

17 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 77 more events
10 Jun 1987
Return made up to 14/05/87; full list of members

13 Aug 1986
Full accounts made up to 31 January 1986

13 Aug 1986
Return made up to 30/06/86; full list of members

13 Aug 1986
New secretary appointed

08 Apr 1947
Incorporation

E.W.ELPHICK & SONS,LIMITED Charges

11 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property at 8 george st,huntingdon,cambs; t/no cb…
23 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 and 10 george street huntingdon cambridgeshire. By way of…
23 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land laying to the south west of walden road, huntingdon…
22 May 1992
Legal charge
Delivered: 1 June 1992
Status: Satisfied on 18 March 2005
Persons entitled: Barclays Bank PLC
Description: 8 george street,huntingdon,cambridgeshire.
6 August 1974
Legal charge
Delivered: 14 August 1974
Status: Satisfied on 18 March 2005
Persons entitled: Barclays Bank PLC
Description: Warehouse building & premises on the west side of windover…
3 May 1966
Further charge
Delivered: 12 May 1966
Status: Satisfied on 4 October 2002
Persons entitled: S.W.Wilkins J.A.Mudd L.D.V.Washington
Description: Land and premises at george st, and walden rd., Huntingdon.