About

Registered Number: 02132335
Date of Incorporation: 18/05/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Easter Park, Benyon Road, Silchester, Berkshire, RG7 2PQ

 

Elliott Turbomachinery Ltd was registered on 18 May 1987. There are 21 directors listed as Laud, Peter Norman, Hosoda, Shugo, Laud, Peter Norman, Reph, Shane, Rhodes, Matthew, Bowsher, John Martin, Assard, David George, Barnett, Kevin, Casillo, Antonio, Cruickshank, George Simon, Frye, Ronald, Higgins, Steven Richard, Jansen, Adrian Gerrit Pierre, Lordi, Michael Thomas, Puntis, Graham, Smiy, Paul Richard, Turner, Ronald De Vere, Van Schaik, Marcus, Vesti, Guido, Vetere, Adam, Winton, Frederick Peter for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSODA, Shugo 31 August 2018 - 1
LAUD, Peter Norman 23 August 2017 - 1
REPH, Shane 01 May 2020 - 1
RHODES, Matthew 09 October 2013 - 1
ASSARD, David George 01 December 1998 10 August 2002 1
BARNETT, Kevin 01 February 2009 29 October 2010 1
CASILLO, Antonio 01 December 1998 01 January 2006 1
CRUICKSHANK, George Simon 17 December 2012 15 September 2013 1
FRYE, Ronald 01 April 2016 01 May 2020 1
HIGGINS, Steven Richard 07 January 2015 23 August 2017 1
JANSEN, Adrian Gerrit Pierre N/A 30 June 1998 1
LORDI, Michael Thomas 17 December 2012 01 April 2016 1
PUNTIS, Graham 26 July 2011 31 July 2014 1
SMIY, Paul Richard N/A 01 December 1998 1
TURNER, Ronald De Vere N/A 22 May 1997 1
VAN SCHAIK, Marcus 26 July 2011 12 December 2012 1
VESTI, Guido 02 January 2006 21 April 2010 1
VETERE, Adam 01 December 2001 31 August 2018 1
WINTON, Frederick Peter N/A 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
LAUD, Peter Norman 23 August 2017 - 1
BOWSHER, John Martin 29 July 1998 01 January 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
AP03 - Appointment of secretary 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 31 December 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 07 September 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA01 - Change of accounting reference date 09 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AUD - Auditor's letter of resignation 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
AA - Annual Accounts 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 09 February 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
AA - Annual Accounts 12 August 2002
AUD - Auditor's letter of resignation 19 June 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
363s - Annual Return 07 January 2002
225 - Change of Accounting Reference Date 22 November 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 11 January 1998
395 - Particulars of a mortgage or charge 22 August 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 24 December 1996
395 - Particulars of a mortgage or charge 29 October 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 15 January 1996
363s - Annual Return 10 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 10 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 08 January 1992
363a - Annual Return 21 February 1991
AA - Annual Accounts 08 January 1991
RESOLUTIONS - N/A 18 May 1990
363 - Annual Return 17 January 1990
395 - Particulars of a mortgage or charge 27 December 1989
395 - Particulars of a mortgage or charge 27 December 1989
395 - Particulars of a mortgage or charge 27 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
AA - Annual Accounts 18 December 1989
288 - N/A 13 December 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 20 March 1989
395 - Particulars of a mortgage or charge 08 November 1988
287 - Change in situation or address of Registered Office 18 October 1988
288 - N/A 18 October 1988
395 - Particulars of a mortgage or charge 31 March 1988
CERTNM - Change of name certificate 03 December 1987
PUC 5 - N/A 03 December 1987
PUC 2 - N/A 03 December 1987
MEM/ARTS - N/A 01 December 1987
288 - N/A 23 November 1987
288 - N/A 23 November 1987
288 - N/A 23 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1987
395 - Particulars of a mortgage or charge 18 November 1987
395 - Particulars of a mortgage or charge 18 November 1987
288 - N/A 19 August 1987
288 - N/A 14 July 1987
RESOLUTIONS - N/A 25 June 1987
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 25 June 1987
NEWINC - New incorporation documents 18 May 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 August 1997 Fully Satisfied

N/A

Deed of charge over credit balances 22 October 1996 Fully Satisfied

N/A

Debenture 15 December 1989 Fully Satisfied

N/A

Debenture 15 December 1989 Fully Satisfied

N/A

Credit agreement 12 December 1989 Fully Satisfied

N/A

Letter of charge 31 October 1988 Fully Satisfied

N/A

Debenture 21 March 1988 Fully Satisfied

N/A

Receivables accounts charge 09 November 1987 Fully Satisfied

N/A

Debenture 09 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.