About

Registered Number: 01637046
Date of Incorporation: 20/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Carrside, Hatfield, Doncaster, South Yorkshire, DN7 6AZ

 

Founded in 1982, Eldred (1982) Holdings Ltd are based in South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the company. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 April 2018
PSC07 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
MR01 - N/A 16 November 2017
MR01 - N/A 16 November 2017
CS01 - N/A 07 August 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
CH01 - Change of particulars for director 19 August 2015
MA - Memorandum and Articles 17 March 2015
AA - Annual Accounts 22 February 2015
RESOLUTIONS - N/A 03 February 2015
CC04 - Statement of companies objects 03 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2015
SH08 - Notice of name or other designation of class of shares 03 February 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 10 March 2010
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 08 April 2005
395 - Particulars of a mortgage or charge 26 August 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 08 April 2004
395 - Particulars of a mortgage or charge 22 October 2003
363s - Annual Return 10 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 27 June 2000
RESOLUTIONS - N/A 22 April 2000
RESOLUTIONS - N/A 22 April 2000
RESOLUTIONS - N/A 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 24 August 1995
395 - Particulars of a mortgage or charge 28 July 1995
AA - Annual Accounts 18 July 1995
288 - N/A 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 10 May 1994
395 - Particulars of a mortgage or charge 05 October 1993
363s - Annual Return 01 September 1993
288 - N/A 13 July 1993
AA - Annual Accounts 19 May 1993
287 - Change in situation or address of Registered Office 04 January 1993
288 - N/A 08 December 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 10 July 1992
395 - Particulars of a mortgage or charge 13 June 1992
395 - Particulars of a mortgage or charge 13 June 1992
363a - Annual Return 18 September 1991
AA - Annual Accounts 21 June 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 05 April 1987
CERTNM - Change of name certificate 30 September 1986
AA - Annual Accounts 26 September 1986
MISC - Miscellaneous document 20 May 1982
NEWINC - New incorporation documents 20 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

A registered charge 13 November 2017 Outstanding

N/A

Legal charge 07 December 2006 Fully Satisfied

N/A

Legal charge 17 August 2004 Fully Satisfied

N/A

Legal charge 02 October 2003 Fully Satisfied

N/A

Legal charge 12 July 1995 Fully Satisfied

N/A

Legal charge 21 September 1993 Fully Satisfied

N/A

Legal mortgage 03 June 1992 Fully Satisfied

N/A

Legal mortgage 03 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.