HEDLEY & ELLIS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5UA

Company number 01010387
Status Active
Incorporation Date 7 May 1971
Company Type Private Limited Company
Address NEWARK ROAD,, PETERBOROUGH, PE1 5UA
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100,000 ; Group of companies' accounts made up to 31 August 2015; Termination of appointment of John Douglas Barnett as a director on 24 March 2016. The most likely internet sites of HEDLEY & ELLIS LIMITED are www.hedleyellis.co.uk, and www.hedley-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Hedley Ellis Limited is a Private Limited Company. The company registration number is 01010387. Hedley Ellis Limited has been working since 07 May 1971. The present status of the company is Active. The registered address of Hedley Ellis Limited is Newark Road Peterborough Pe1 5ua. . ELLIS, Matthew James William is a Secretary of the company. COX, Andrew is a Director of the company. ELLIS, Kenneth Alfred is a Director of the company. ELLIS, Matthew James William is a Director of the company. Secretary ELLIS, Pamela Sylvia has been resigned. Director BARNETT, John Douglas has been resigned. Director COOPER, Arthur John Gifford has been resigned. Director COX, Ronald has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
ELLIS, Matthew James William
Appointed Date: 23 December 1991

Director
COX, Andrew
Appointed Date: 25 October 2007
61 years old

Director

Director
ELLIS, Matthew James William
Appointed Date: 06 April 2000
54 years old

Resigned Directors

Secretary
ELLIS, Pamela Sylvia
Resigned: 23 December 1991

Director
BARNETT, John Douglas
Resigned: 24 March 2016
Appointed Date: 06 April 2000
77 years old

Director
COOPER, Arthur John Gifford
Resigned: 30 April 1999
91 years old

Director
COX, Ronald
Resigned: 31 August 2006
Appointed Date: 06 April 2000
84 years old

HEDLEY & ELLIS LIMITED Events

22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000

07 Jun 2016
Group of companies' accounts made up to 31 August 2015
24 Mar 2016
Termination of appointment of John Douglas Barnett as a director on 24 March 2016
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000

04 Jun 2015
Group of companies' accounts made up to 31 August 2014
...
... and 86 more events
08 Aug 1988
Secretary resigned;new secretary appointed;director resigned

26 Jul 1988
Group accounts for a medium company made up to 31 August 1987

21 Feb 1987
Group of companies' accounts made up to 31 August 1986

21 Feb 1987
Return made up to 20/02/87; full list of members

07 May 1971
Certificate of incorporation

HEDLEY & ELLIS LIMITED Charges

9 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: College lodge works mouth lane wisbech st mary wisbech t/n…
26 May 1992
Legal charge
Delivered: 27 May 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that land on the SE side of newark rd t/no.cb 72768…
2 February 1990
Legal charge
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Bridge house abbey place thorney peterborough…
24 August 1984
Debenture
Delivered: 24 August 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1984
Legal charge
Delivered: 22 August 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 101 paston lane peterborough in the district of…
21 August 1984
Legal charge
Delivered: 22 August 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H 5/7 wellington st. Long eaton in the district of…
15 November 1982
Legal charge
Delivered: 6 December 1982
Status: Satisfied on 13 August 1990
Persons entitled: H.W. Holmes M. Holmes
Description: All that piece of land on the southside of cavenstede road…
10 December 1981
Legal charge
Delivered: 22 December 1981
Status: Satisfied on 13 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south east side of newark road…
8 October 1979
Mortgage
Delivered: 20 November 1979
Status: Satisfied on 29 November 1996
Persons entitled: Industrial and Commercial Finance Corporation Limited (Now 3I PLC)
Description: 5 to 7 wellington st,long eaton in the county of derby.