ELTHERINGTON GROUP LIMITED
HULL J.E.ELTHERINGTON & SON (ALUMINIUM) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5NJ

Company number 00648546
Status Active
Incorporation Date 2 February 1960
Company Type Private Limited Company
Address ELTHERINGTON BUSINESS PARK, 1305 HEDON ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU9 5NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 16,400 ; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of ELTHERINGTON GROUP LIMITED are www.eltheringtongroup.co.uk, and www.eltherington-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Eltherington Group Limited is a Private Limited Company. The company registration number is 00648546. Eltherington Group Limited has been working since 02 February 1960. The present status of the company is Active. The registered address of Eltherington Group Limited is Eltherington Business Park 1305 Hedon Road Hull East Yorkshire England Hu9 5nj. . BILLINGE, Keith James is a Director of the company. ELTHERINGTON, Anthony Graham is a Director of the company. ELTHERINGTON, Antony Mark is a Director of the company. SCORGIE, Patricia is a Director of the company. Secretary FORSTER, Malcolm has been resigned. Secretary SHEARDOWN, Neil has been resigned. Secretary STOCKER, Philip Michael Grant has been resigned. Director CATANACH, Ronald Charles has been resigned. Director ELTHERINGTON, Ellen has been resigned. Director FORSTER, Malcolm has been resigned. Director GREEN, Peter has been resigned. Director KILLEEN, Anthony William has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BILLINGE, Keith James
Appointed Date: 26 July 1993
69 years old

Director

Director
ELTHERINGTON, Antony Mark
Appointed Date: 01 January 2001
54 years old

Director
SCORGIE, Patricia

88 years old

Resigned Directors

Secretary
FORSTER, Malcolm
Resigned: 31 December 2001
Appointed Date: 18 December 1992

Secretary
SHEARDOWN, Neil
Resigned: 06 April 2008
Appointed Date: 01 January 2002

Secretary
STOCKER, Philip Michael Grant
Resigned: 18 December 1992

Director
CATANACH, Ronald Charles
Resigned: 28 April 2011
Appointed Date: 26 July 1993
75 years old

Director
ELTHERINGTON, Ellen
Resigned: 20 August 2003
113 years old

Director
FORSTER, Malcolm
Resigned: 28 March 2006
87 years old

Director
GREEN, Peter
Resigned: 10 July 1995
96 years old

Director
KILLEEN, Anthony William
Resigned: 29 July 1997
99 years old

Persons With Significant Control

Mr Anthony Graham Eltherington
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Scorgie
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELTHERINGTON GROUP LIMITED Events

14 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 16,400

12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
06 May 2016
Registration of charge 006485460006, created on 6 May 2016
15 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 86 more events
24 Sep 1987
Return made up to 09/07/87; full list of members

27 Nov 1986
Full accounts made up to 31 December 1985

27 Nov 1986
Return made up to 03/07/86; full list of members

02 Feb 1960
Certificate of incorporation
02 Feb 1960
Incorporation

ELTHERINGTON GROUP LIMITED Charges

6 May 2016
Charge code 0064 8546 0006
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 April 2014
Charge code 0064 8546 0005
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 December 1974
Debenture
Delivered: 31 December 1974
Status: Satisfied on 14 August 1993
Persons entitled: Yorkshire Bank LTD
Description: Floating charge on the undertaking and all property and…
22 October 1969
Legal charge
Delivered: 31 October 1969
Status: Satisfied on 14 August 1993
Persons entitled: Yorkshire Bank LTD
Description: Land measuring 94 feet by 30 feet on the north side of in…
23 January 1967
Legal charge
Delivered: 1 February 1967
Status: Satisfied on 23 August 2002
Persons entitled: Yorkshire Bank LTD
Description: Land and buildings at rear of former sites of 3-9 and 16-26…
14 June 1960
Mortgage
Delivered: 23 June 1960
Status: Satisfied on 14 August 1993
Persons entitled: Yorkshire Bank LTD
Description: 15 and 16 pemberton street 9 and 11 danson lane kingston…