ENNELL WELDING LIMITED
GUISELEY

Hellopages » West Yorkshire » Leeds » LS20 8BH

Company number 01546519
Status Active
Incorporation Date 20 February 1981
Company Type Private Limited Company
Address PARKSIDE WORKS, OTLEY ROAD, GUISELEY, LEEDS, LS20 8BH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 111,258.5 ; Director's details changed for Mr Christopher Martin Butler on 2 February 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ENNELL WELDING LIMITED are www.ennellwelding.co.uk, and www.ennell-welding.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and eight months. The distance to to Bingley Rail Station is 5.3 miles; to Crossflatts Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ennell Welding Limited is a Private Limited Company. The company registration number is 01546519. Ennell Welding Limited has been working since 20 February 1981. The present status of the company is Active. The registered address of Ennell Welding Limited is Parkside Works Otley Road Guiseley Leeds Ls20 8bh. The company`s financial liabilities are £57.42k. It is £23.8k against last year. And the total assets are £873.96k, which is £216.82k against last year. SADDINGTON, Shelley is a Secretary of the company. BUTLER, Christopher Martin is a Director of the company. BUTLER, Nigel Peter is a Director of the company. BUTLER, Simon Peter is a Director of the company. Secretary BUTLER, Alison Mary has been resigned. Secretary BUTLER, Christopher Martin has been resigned. Director FRANCE, Julian Mark has been resigned. Director HARRISON, Brian has been resigned. Director KEERY, Frederick William has been resigned. Director PARKER, Stephen Anthony has been resigned. Director PRITCHARD, Rae has been resigned. The company operates in "Non-specialised wholesale trade".


ennell welding Key Finiance

LIABILITIES £57.42k
+70%
CASH n/a
TOTAL ASSETS £873.96k
+32%
All Financial Figures

Current Directors

Secretary
SADDINGTON, Shelley
Appointed Date: 15 July 2009

Director

Director
BUTLER, Nigel Peter
Appointed Date: 22 April 2003
70 years old

Director
BUTLER, Simon Peter
Appointed Date: 01 December 1998
57 years old

Resigned Directors

Secretary
BUTLER, Alison Mary
Resigned: 15 July 2009
Appointed Date: 16 June 1994

Secretary
BUTLER, Christopher Martin
Resigned: 10 November 1994

Director
FRANCE, Julian Mark
Resigned: 20 December 1991
63 years old

Director
HARRISON, Brian
Resigned: 15 December 2006
Appointed Date: 20 August 2005
63 years old

Director
KEERY, Frederick William
Resigned: 19 October 2009
Appointed Date: 17 April 2006
71 years old

Director
PARKER, Stephen Anthony
Resigned: 16 June 1994
71 years old

Director
PRITCHARD, Rae
Resigned: 11 October 2011
Appointed Date: 25 October 1999
59 years old

ENNELL WELDING LIMITED Events

18 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 111,258.5

18 Aug 2016
Director's details changed for Mr Christopher Martin Butler on 2 February 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Satisfaction of charge 10 in full
04 May 2016
Registration of charge 015465190011, created on 21 April 2016
...
... and 110 more events
15 Aug 1986
Accounts for a small company made up to 31 March 1986

15 Aug 1986
Return made up to 14/08/86; full list of members

24 Jul 1986
Declaration of satisfaction of mortgage/charge

03 Dec 1984
New secretary appointed
20 Feb 1981
Incorporation

ENNELL WELDING LIMITED Charges

21 April 2016
Charge code 0154 6519 0011
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
4 December 2009
Debenture
Delivered: 10 December 2009
Status: Satisfied on 23 May 2016
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Debenture
Delivered: 4 August 2009
Status: Satisfied on 3 September 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 9 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1999
Composite guarantee and debenture
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Nigel Butleras Trustees of the Ennell Welding Pension Fund Alison Mary Butler Christopher Martin Butler
Description: All f/h and l/h proeprty, all stocks bonds and securities…
30 April 1996
Fixed charge
Delivered: 14 May 1996
Status: Satisfied on 8 November 2008
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge all receivables purchased…
29 July 1993
Mortgage debenture
Delivered: 3 August 1993
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1991
Legal mortgage
Delivered: 26 November 1991
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: Parkside works otley road guiseley west yorkshire t/n wyk…
21 November 1985
Mortgage debenture
Delivered: 4 December 1985
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h & l/h…
14 January 1985
Debenture
Delivered: 21 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
12 August 1982
Legal charge
Delivered: 27 August 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H property known as house and shop and warehouse known as…