ELMILL LTD
WESTBURY ELMILL SWAGING LIMITED

Hellopages » Wiltshire » Wiltshire » BA13 4JW

Company number 03287695
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address 139A ENGINEER ROAD, WEST WILTSHIRE TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JW
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 500 . The most likely internet sites of ELMILL LTD are www.elmill.co.uk, and www.elmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Avoncliff Rail Station is 5.4 miles; to Frome Rail Station is 5.4 miles; to Freshford Rail Station is 6 miles; to Bath Spa Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmill Ltd is a Private Limited Company. The company registration number is 03287695. Elmill Ltd has been working since 04 December 1996. The present status of the company is Active. The registered address of Elmill Ltd is 139a Engineer Road West Wiltshire Trading Estate Westbury Wiltshire Ba13 4jw. . CARTER, Jonathan Phillip is a Secretary of the company. CARTER, Jonathan Philip is a Director of the company. ELLIOTT, Bryan William is a Director of the company. Secretary ELLIOTT, Bryan William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILFORD, David William Bruce has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
CARTER, Jonathan Phillip
Appointed Date: 16 December 2014

Director
CARTER, Jonathan Philip
Appointed Date: 16 December 2014
59 years old

Director
ELLIOTT, Bryan William
Appointed Date: 04 December 1996
67 years old

Resigned Directors

Secretary
ELLIOTT, Bryan William
Resigned: 16 November 2014
Appointed Date: 04 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Director
MILFORD, David William Bruce
Resigned: 19 September 2014
Appointed Date: 04 December 1996
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Persons With Significant Control

Jfdl Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMILL LTD Events

22 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Satisfaction of charge 1 in full
...
... and 60 more events
28 Jan 1997
Director resigned
28 Jan 1997
Secretary resigned
28 Jan 1997
New director appointed
28 Jan 1997
New secretary appointed;new director appointed
04 Dec 1996
Incorporation

ELMILL LTD Charges

15 December 2014
Charge code 0328 7695 0002
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Jonathan Philip Carter Whitehall Trustees Limited
Description: Contains fixed charge…
11 August 1998
Debenture deed
Delivered: 15 August 1998
Status: Satisfied on 26 February 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…