PELHAM STRUCTURES LIMITED
SAFFRON WALDEN LINGWARD OF PELHAM STRUCTURES LIMITED LINGWARD OF PELHAM LTD.

Hellopages » Essex » Uttlesford » CB11 4RU

Company number 02781058
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address WANT COTTAGE, LANGLEY UPPER GREEN, SAFFRON WALDEN, ESSEX, CB11 4RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 500 . The most likely internet sites of PELHAM STRUCTURES LIMITED are www.pelhamstructures.co.uk, and www.pelham-structures.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and nine months. The distance to to Royston Rail Station is 7.1 miles; to Meldreth Rail Station is 8 miles; to Whittlesford Parkway Rail Station is 8.1 miles; to Bishops Stortford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelham Structures Limited is a Private Limited Company. The company registration number is 02781058. Pelham Structures Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Pelham Structures Limited is Want Cottage Langley Upper Green Saffron Walden Essex Cb11 4ru. The company`s financial liabilities are £1320.06k. It is £4.02k against last year. The cash in hand is £33.36k. It is £33.33k against last year. And the total assets are £1647.82k, which is £-600.57k against last year. BAMPTON, Imogine Hilary Grace is a Secretary of the company. BAMPTON, Imogine Hilary Grace is a Director of the company. BAMPTON, William Ivor is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAMPTON, Imogine Hilary Grace has been resigned. Director BAMPTON, William Joseph has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of domestic buildings".


pelham structures Key Finiance

LIABILITIES £1320.06k
+0%
CASH £33.36k
+123444%
TOTAL ASSETS £1647.82k
-27%
All Financial Figures

Current Directors


Director
BAMPTON, Imogine Hilary Grace
Appointed Date: 19 January 1993
65 years old

Director
BAMPTON, William Ivor
Appointed Date: 23 January 1995
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Director
BAMPTON, Imogine Hilary Grace
Resigned: 19 January 1997
65 years old

Director
BAMPTON, William Joseph
Resigned: 23 January 1995
105 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1993

Persons With Significant Control

Mr William Ivor Bampton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Imogine Hilary Grace Bampton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELHAM STRUCTURES LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500

...
... and 73 more events
08 Oct 1993
Particulars of mortgage/charge

20 Aug 1993
Particulars of mortgage/charge

18 Feb 1993
Accounting reference date notified as 31/01

27 Jan 1993
Secretary resigned

19 Jan 1993
Incorporation

PELHAM STRUCTURES LIMITED Charges

22 February 2013
Mortgage debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H limes end silver street stansted essex. With the…
11 October 2006
Legal mortgage
Delivered: 14 October 2006
Status: Satisfied on 2 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at land adjoining warren house, wicken…
8 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land at bell meadow end henham. With the benefit of all…
29 September 2005
Legal mortgage
Delivered: 19 October 2005
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H pilgrims ginns road furneaux pelham hertfordshire. With…
29 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old chapel walden road sewards end saffron walden essex.
28 November 2001
Debenture
Delivered: 6 December 2001
Status: Satisfied on 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 1999
Legal mortgage
Delivered: 17 December 1999
Status: Satisfied on 30 June 2001
Persons entitled: Hsbc Bank PLC
Description: The property known as southview ickleton road elmdon…
6 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 12 January 2002
Persons entitled: I.H.G.Bampton
Description: Land adjoining lower farm east end furneux pelham…
6 October 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 12 November 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a land adjoining lower farm east end furneux…
2 August 1993
Fixed and floating charge
Delivered: 20 August 1993
Status: Satisfied on 15 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…