About

Registered Number: 00052308
Date of Incorporation: 29/04/1897 (126 years and 11 months ago)
Company Status: Active
Registered Address: Marstons House, Brewery Road, Wolverhampton, WV1 4JT

 

Having been setup in 1897, Eldridge, Pope & Co. Ltd are based in Wolverhampton. The current directors of the business are listed as Rew, Sebastian Paul Benjamin, Collins, Michael Raymond, Eyre, Patrick James, Longford, Jonathan, Pedder, Christopher, Pope, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael Raymond N/A 31 December 1999 1
EYRE, Patrick James 26 June 2003 15 October 2004 1
LONGFORD, Jonathan 19 December 2008 31 May 2010 1
PEDDER, Christopher 26 June 2003 15 October 2004 1
POPE, Anthony N/A 04 February 1994 1
Secretary Name Appointed Resigned Total Appointments
REW, Sebastian Paul Benjamin 01 April 2004 23 November 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 13 January 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 10 January 2014
SH01 - Return of Allotment of shares 01 August 2013
RESOLUTIONS - N/A 24 July 2013
SH19 - Statement of capital 24 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2013
CAP-SS - N/A 24 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
CH01 - Change of particulars for director 20 April 2011
RESOLUTIONS - N/A 23 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2011
SH19 - Statement of capital 23 March 2011
CAP-SS - N/A 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
RESOLUTIONS - N/A 18 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 16 July 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 03 January 2010
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
RESOLUTIONS - N/A 21 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2007
AUD - Auditor's letter of resignation 21 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
CERT10 - Re-registration of a company from public to private 14 December 2004
MAR - Memorandum and Articles - used in re-registration 14 December 2004
53 - Application by a public company for re-registration as a private company 14 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
353 - Register of members 23 April 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 05 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
123 - Notice of increase in nominal capital 29 April 1998
RESOLUTIONS - N/A 14 April 1998
MEM/ARTS - N/A 14 April 1998
PROSP - Prospectus 09 March 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
PROSP - Prospectus 06 August 1997
395 - Particulars of a mortgage or charge 05 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 17 February 1997
PROSP - Prospectus 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
363s - Annual Return 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
AA - Annual Accounts 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
288 - N/A 20 September 1995
288 - N/A 03 August 1995
RESOLUTIONS - N/A 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 13 March 1995
SA - Shares agreement 02 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 02 November 1994
88(2)P - N/A 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
363s - Annual Return 18 March 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1991
395 - Particulars of a mortgage or charge 13 August 1991
288 - N/A 11 July 1991
288 - N/A 30 May 1991
AA - Annual Accounts 25 April 1991
288 - N/A 09 April 1991
288 - N/A 19 March 1991
363a - Annual Return 19 March 1991
287 - Change in situation or address of Registered Office 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
363 - Annual Return 23 March 1990
RESOLUTIONS - N/A 28 February 1990
AA - Annual Accounts 28 February 1990
288 - N/A 22 February 1990
288 - N/A 04 April 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1989
123 - Notice of increase in nominal capital 27 February 1989
SA - Shares agreement 17 January 1989
PUC 3 - N/A 11 January 1989
288 - N/A 07 July 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
363 - Annual Return 02 April 1987
AA - Annual Accounts 25 March 1987
288 - N/A 06 December 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
AA - Annual Accounts 23 July 1985
AA - Annual Accounts 19 May 1984
AA - Annual Accounts 14 May 1983
AA - Annual Accounts 06 April 1982
CERT5 - Re-registration of a company from private to public 08 December 1981
AA - Annual Accounts 28 March 1981
AA - Annual Accounts 03 April 1980
AA - Annual Accounts 04 May 1979
AA - Annual Accounts 16 March 1978
AA - Annual Accounts 14 March 1977
AA - Annual Accounts 26 March 1976
AA - Annual Accounts 14 January 1975
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2006 Fully Satisfied

N/A

Legal charge 24 August 2006 Fully Satisfied

N/A

Legal charge 28 June 2006 Fully Satisfied

N/A

Legal charge 03 October 2005 Fully Satisfied

N/A

A deed of accession to a debenture dated 15 september 2004 15 December 2004 Fully Satisfied

N/A

Legal charge 15 December 2004 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Debenture 27 October 2004 Fully Satisfied

N/A

Trust deed made between the company and royal exchange trust company limited (the trustee) 05 August 1997 Fully Satisfied

N/A

Cash collateral deed 07 August 1991 Fully Satisfied

N/A

Legal charge 09 September 1982 Fully Satisfied

N/A

Conveyance by way of substituted security supplemental to an indenture dated 20 sep 1897 06 September 1916 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.