ELLIOTT GROUP LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE4 7AP

Company number 00147207
Status Active
Incorporation Date 21 April 1917
Company Type Private Limited Company
Address MANOR DRIVE, PETERBOROUGH, PE4 7AP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-eight events have happened. The last three records are Registration of charge 001472070013, created on 16 November 2016; Registration of charge 001472070012, created on 16 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ELLIOTT GROUP LIMITED are www.elliottgroup.co.uk, and www.elliott-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and six months. Elliott Group Limited is a Private Limited Company. The company registration number is 00147207. Elliott Group Limited has been working since 21 April 1917. The present status of the company is Active. The registered address of Elliott Group Limited is Manor Drive Peterborough Pe4 7ap. . NICOL, Roy George is a Secretary of the company. AZUWUIKE, Henry Ndukwu is a Director of the company. JONES, Richard is a Director of the company. NEWMAN, Lee Jon is a Director of the company. QUENOT, Bertrand Marcel Bernard is a Director of the company. Secretary ANDERSON, Thomas has been resigned. Secretary DE EPALZA, Joana has been resigned. Secretary HOSKIN, Malcolm Charles has been resigned. Secretary THOMPSON, Ian Patrick Russell has been resigned. Director ANDERSON, Thomas has been resigned. Director BAKER, Henry Maurice has been resigned. Director BOYLE, George Mathieson has been resigned. Director BRIGGS-FISH, David Robert has been resigned. Director DALE, Manjit has been resigned. Director DARWIN, Robert Christopher has been resigned. Director DE EPALZA, Joana has been resigned. Director DYE, Iain Roger has been resigned. Director EBURNE, Mark Andrew has been resigned. Director EDWARDS, David John has been resigned. Director HOSKIN, Malcolm Charles has been resigned. Director IVEY, John Charles has been resigned. Director LANG, James Paul has been resigned. Director LEE, Geoffrey Ronald has been resigned. Director O'KELLY, Paul Brian has been resigned. Director PEACH, Andrew Kenneth has been resigned. Director PIERCE, Richard Thomas Henry has been resigned. Director ROBERTSON, Stephen James has been resigned. Director ROQUEPLO, Bruno has been resigned. Director ROWLAND, Philip has been resigned. Director SMEETH, Paul Edmund has been resigned. Director THOMPSON, Ian Patrick Russell has been resigned. Director UNDERHILL, Geoffrey Franklin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NICOL, Roy George
Appointed Date: 05 October 2015

Director
AZUWUIKE, Henry Ndukwu
Appointed Date: 12 October 2012
66 years old

Director
JONES, Richard
Appointed Date: 18 April 2016
53 years old

Director
NEWMAN, Lee Jon
Appointed Date: 05 October 2015
52 years old

Director
QUENOT, Bertrand Marcel Bernard
Appointed Date: 01 January 2013
67 years old

Resigned Directors

Secretary
ANDERSON, Thomas
Resigned: 23 December 2009
Appointed Date: 06 November 1995

Secretary
DE EPALZA, Joana
Resigned: 05 October 2015
Appointed Date: 28 March 2012

Secretary
HOSKIN, Malcolm Charles
Resigned: 06 November 1995

Secretary
THOMPSON, Ian Patrick Russell
Resigned: 16 March 2012
Appointed Date: 23 December 2009

Director
ANDERSON, Thomas
Resigned: 23 December 2009
Appointed Date: 06 November 1995
75 years old

Director
BAKER, Henry Maurice
Resigned: 03 July 2001
Appointed Date: 06 November 1995
89 years old

Director
BOYLE, George Mathieson
Resigned: 01 September 2000
79 years old

Director
BRIGGS-FISH, David Robert
Resigned: 06 October 2000
Appointed Date: 06 November 1995
76 years old

Director
DALE, Manjit
Resigned: 24 November 2008
Appointed Date: 17 June 2005
60 years old

Director
DARWIN, Robert Christopher
Resigned: 31 October 2008
Appointed Date: 06 November 1995
78 years old

Director
DE EPALZA, Joana
Resigned: 05 October 2015
Appointed Date: 28 March 2012
52 years old

Director
DYE, Iain Roger
Resigned: 24 May 2005
Appointed Date: 01 September 2000
73 years old

Director
EBURNE, Mark Andrew
Resigned: 16 October 2012
Appointed Date: 19 January 2010
63 years old

Director
EDWARDS, David John
Resigned: 05 January 2011
Appointed Date: 15 October 2007
70 years old

Director
HOSKIN, Malcolm Charles
Resigned: 06 November 1995
79 years old

Director
IVEY, John Charles
Resigned: 24 May 2005
Appointed Date: 06 November 1995
83 years old

Director
LANG, James Paul
Resigned: 14 July 2014
Appointed Date: 28 March 2012
58 years old

Director
LEE, Geoffrey Ronald
Resigned: 31 January 2003
Appointed Date: 03 July 2001
68 years old

Director
O'KELLY, Paul Brian
Resigned: 19 January 2010
Appointed Date: 01 September 2006
67 years old

Director
PEACH, Andrew Kenneth
Resigned: 30 June 2011
Appointed Date: 24 January 2006
56 years old

Director
PIERCE, Richard Thomas Henry
Resigned: 30 April 2007
Appointed Date: 06 November 1995
71 years old

Director
ROBERTSON, Stephen James
Resigned: 24 November 2008
Appointed Date: 17 June 2005
65 years old

Director
ROQUEPLO, Bruno
Resigned: 14 December 2012
Appointed Date: 15 October 2012
70 years old

Director
ROWLAND, Philip
Resigned: 24 November 2008
Appointed Date: 17 June 2005
62 years old

Director
SMEETH, Paul Edmund
Resigned: 31 August 2006
Appointed Date: 06 November 1995
79 years old

Director
THOMPSON, Ian Patrick Russell
Resigned: 16 March 2012
Appointed Date: 23 December 2009
60 years old

Director
UNDERHILL, Geoffrey Franklin
Resigned: 26 February 2010
Appointed Date: 05 July 2000
76 years old

Persons With Significant Control

Elliott Group Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLIOTT GROUP LIMITED Events

28 Nov 2016
Registration of charge 001472070013, created on 16 November 2016
22 Nov 2016
Registration of charge 001472070012, created on 16 November 2016
29 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 May 2016
Appointment of Mr Richard Jones as a director on 18 April 2016
...
... and 238 more events
29 Jul 1986
Annual return made up to 16/06/86

22 Jul 1986
Return of allotments

08 Jul 1986
Return of allotments

07 Jun 1984
Resolution passed on
21 Apr 1917
Incorporation

ELLIOTT GROUP LIMITED Charges

16 November 2016
Charge code 0014 7207 0013
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank National Association ( as Notes Collateral Agent and Pledgee)
Description: Contains fixed charge…
16 November 2016
Charge code 0014 7207 0012
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent)
Description: Trademark elliott workspace word (no: 2218122 and classes…
11 October 2012
Debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Bank of America N.A. (Acting Through Its London Branch)
Description: Fixed and floating charge over the undertaking and all…
11 October 2012
Debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Debenture
Delivered: 6 November 2007
Status: Satisfied on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch
Description: Fixed and floating charges over the undertaking and all…
21 February 2006
Debenture
Delivered: 13 March 2006
Status: Satisfied on 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC Paris Branch (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Supplemental deed to a debenture dated 24 may 2005
Delivered: 1 June 2005
Status: Satisfied on 3 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1986
Mortgage debenture
Delivered: 28 February 1986
Status: Satisfied on 8 November 1993
Persons entitled: Citibnak N.A.
Description: 1. a specific equitable charge over the companys estate or…
15 January 1986
Mortgage debenture
Delivered: 3 February 1986
Status: Satisfied on 5 November 1988
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1982
Letter of sey off
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1982
Debenture
Delivered: 3 August 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over all undertaking and all…
22 January 1982
Debenture
Delivered: 27 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land on the west side of neachells lane wolverhampton t/n…
22 January 1982
Mortgage
Delivered: 27 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as phoenix works, neachells lane…