ELBA LTD
WELLINGBOROUGH BANTEX LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4AJ

Company number 01108336
Status Active
Incorporation Date 13 April 1973
Company Type Private Limited Company
Address 14-20 PATERSON ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4AJ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 3,000,000 . The most likely internet sites of ELBA LTD are www.elba.co.uk, and www.elba.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Elba Ltd is a Private Limited Company. The company registration number is 01108336. Elba Ltd has been working since 13 April 1973. The present status of the company is Active. The registered address of Elba Ltd is 14 20 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire Nn8 4aj. . MARTIN, Carlos is a Secretary of the company. AFRIAT, Nicholas Marc is a Director of the company. Secretary AFRIAT, Nicholas Marc has been resigned. Secretary FREEMAN, Tracey Ann has been resigned. Secretary FREEMAN, Tracey Ann has been resigned. Secretary MARLOW, John Clive has been resigned. Secretary ROBINSON, Juanita Maria has been resigned. Secretary SLADE, Ian Murray has been resigned. Director DAVIES, John has been resigned. Director GOTFREDSON, Knut Henning has been resigned. Director POLL, Howard Martin has been resigned. Director WILLIAMS, Richard Walter has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
MARTIN, Carlos
Appointed Date: 22 May 2007

Director
AFRIAT, Nicholas Marc
Appointed Date: 31 January 1995
63 years old

Resigned Directors

Secretary
AFRIAT, Nicholas Marc
Resigned: 03 February 1997
Appointed Date: 30 September 1996

Secretary
FREEMAN, Tracey Ann
Resigned: 22 May 2007
Appointed Date: 25 January 2007

Secretary
FREEMAN, Tracey Ann
Resigned: 31 July 2006
Appointed Date: 03 February 1997

Secretary
MARLOW, John Clive
Resigned: 02 September 1996

Secretary
ROBINSON, Juanita Maria
Resigned: 25 January 2007
Appointed Date: 01 August 2006

Secretary
SLADE, Ian Murray
Resigned: 30 September 1996
Appointed Date: 02 September 1996

Director
DAVIES, John
Resigned: 27 September 1995
Appointed Date: 14 March 1994
69 years old

Director
GOTFREDSON, Knut Henning
Resigned: 31 December 2001
97 years old

Director
POLL, Howard Martin
Resigned: 01 November 1994
Appointed Date: 05 September 1994
77 years old

Director
WILLIAMS, Richard Walter
Resigned: 01 August 1994
83 years old

Persons With Significant Control

Holdham Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELBA LTD Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000,000

09 Oct 2015
Full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000,000

...
... and 105 more events
06 Apr 1987
Full accounts made up to 31 December 1986

06 Apr 1987
Return made up to 11/03/87; full list of members

30 Oct 1986
Particulars of mortgage/charge

20 Sep 1973
Memorandum and Articles of Association

11 Jul 1973
Alter mem and arts

ELBA LTD Charges

24 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 30 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2003
Deed of charge over credit balances
Delivered: 13 March 2003
Status: Satisfied on 30 October 2012
Persons entitled: Barclays Bank PLC
Description: A business tracker account and numbered 30864226. the…
7 June 2002
Charge over deposit
Delivered: 14 June 2002
Status: Satisfied on 22 March 2003
Persons entitled: Nordea Bank Finland PLC
Description: Deposit of £60,000 in a security account and any other sum…
23 October 1986
Legal charge
Delivered: 30 October 1986
Status: Satisfied on 22 March 2003
Persons entitled: Barclays Bank PLC
Description: Factory 1 paterson road finedon road industrial estate…