About

Registered Number: 02018707
Date of Incorporation: 12/05/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 1-3 High Street, Dunmow, Essex, CM6 1UU

 

Having been setup in 1986, Elmdale Welding & Engineering Supplies Ltd have registered office in Dunmow, Essex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CECIL, Barry George William N/A 01 May 2015 1
GRISEDALE, Brian Henry N/A 24 November 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Allan John 08 October 2014 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 23 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 August 2018
SH01 - Return of Allotment of shares 18 July 2018
RESOLUTIONS - N/A 17 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 11 September 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 16 October 2014
AP03 - Appointment of secretary 10 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 08 December 2011
SH01 - Return of Allotment of shares 25 October 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 January 2011
MEM/ARTS - N/A 30 December 2010
SH01 - Return of Allotment of shares 10 November 2010
SH01 - Return of Allotment of shares 05 November 2010
RESOLUTIONS - N/A 04 November 2010
SH08 - Notice of name or other designation of class of shares 04 November 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 28 November 2007
395 - Particulars of a mortgage or charge 02 February 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 08 September 2006
395 - Particulars of a mortgage or charge 12 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 05 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 15 August 2001
225 - Change of Accounting Reference Date 14 June 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 09 September 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 26 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 11 September 1996
288 - N/A 05 December 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 25 August 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 19 May 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 15 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
AA - Annual Accounts 23 September 1992
363s - Annual Return 09 September 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 21 August 1991
395 - Particulars of a mortgage or charge 12 June 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 25 August 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 30 August 1988
288 - N/A 16 September 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 July 1987
395 - Particulars of a mortgage or charge 12 March 1987
288 - N/A 20 June 1986
MISC - Miscellaneous document 12 May 1986
NEWINC - New incorporation documents 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 01 February 2007 Fully Satisfied

N/A

Legal charge 11 May 2006 Fully Satisfied

N/A

Legal charge 31 May 1991 Fully Satisfied

N/A

Mortgage debenture 06 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.