ELLIOTS (NEWARK) LIMITED
SOUTHWELL

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0UT

Company number 00336755
Status Active
Incorporation Date 11 February 1938
Company Type Private Limited Company
Address FIR TREE HOUSE MAIN STREET, MORTON, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
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 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 55,802 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELLIOTS (NEWARK) LIMITED are www.elliotsnewark.co.uk, and www.elliots-newark.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. The distance to to Lowdham Rail Station is 4.6 miles; to Bingham Rail Station is 7 miles; to Radcliffe (Notts) Rail Station is 8.7 miles; to Bottesford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elliots Newark Limited is a Private Limited Company. The company registration number is 00336755. Elliots Newark Limited has been working since 11 February 1938. The present status of the company is Active. The registered address of Elliots Newark Limited is Fir Tree House Main Street Morton Southwell Nottinghamshire Ng25 0ut. . NORRIS, Pauline Jane is a Secretary of the company. NORRIS, Michael John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
NORRIS, Michael John

85 years old

ELLIOTS (NEWARK) LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 55,802

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 55,802

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
13 Oct 1988
Registered office changed on 13/10/88 from: sleaford rd newark-on-trent

30 Oct 1987
Accounts for a small company made up to 31 December 1986

30 Oct 1987
Return made up to 07/10/87; full list of members

12 Dec 1986
Accounts for a small company made up to 31 December 1985

12 Dec 1986
Return made up to 13/10/86; full list of members

ELLIOTS (NEWARK) LIMITED Charges

26 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Garage premises and land to the rear of sleaford road and…
13 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a plot 16, telford drive, newark. With the…
13 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 30 appleton gate, newark, newark and…
23 March 2000
Debenture
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1997
Legal charge
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 appleton gate newark nottinghamshire and the goodwill of…
20 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 16 telford drive newark nottinghamshire the present or…
7 January 1993
Debenture
Delivered: 14 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied on 4 March 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: Land on the south west side of jessop way, newark…
14 December 1989
Legal charge
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings containing 725 sq yds…
3 October 1989
Legal charge
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and dwelling house k/a no 28 appletongate…
31 August 1989
Legal charge
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h plot of land containing 110 and a half sq yds…
31 August 1989
Legal charge
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the shop and office erected…
31 August 1989
Legal charge
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land measuring 15 feet in length and 3FT six…
28 December 1983
Further guarantee & debenture
Delivered: 13 January 1984
Status: Satisfied on 26 January 1990
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
3 May 1983
Guarantee & debenture
Delivered: 10 May 1983
Status: Satisfied on 9 October 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1982
Legal charge
Delivered: 22 October 1982
Status: Satisfied on 9 October 1989
Persons entitled: Barclays Bank PLC
Description: F/H all that piece of land situate in and having a frontage…
7 April 1982
Debenture
Delivered: 16 April 1982
Status: Satisfied on 9 October 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…