Company NameElstone Engineering Limited
DirectorsRobert Walkinshaw McLean and David Alan Bruce
Company StatusLiquidation
Company Number10317484
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Walkinshaw McLean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Earlsway
Teeside Industrial Estate
Stockton-On-Tees
TS17 9JU
Director NameMr David Alan Bruce
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEarlsway Earlsway
Teesside Industrial Estate
Stockton-On-Tees
TS17 9JU
Director NameAndrew Graeme Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr John Hind
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Earlsway
Teeside Industrial Estate
Stockton-On-Tees
TS17 9JU

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2022 (1 year, 7 months ago)
Next Return Due15 September 2023 (overdue)

Charges

24 July 2020Delivered on: 28 July 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

14 June 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 June 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2023Statement of affairs (12 pages)
21 April 2023Appointment of a voluntary liquidator (3 pages)
21 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
(1 page)
21 April 2023Registered office address changed from 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT England to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 21 April 2023 (2 pages)
31 January 2023Change of details for Mr John Hind as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Director's details changed for Robert Walkinshaw Mclean on 30 January 2023 (2 pages)
31 January 2023Change of details for Robert Walkinshaw Mclean as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Change of details for Mr David Alan Bruce as a person with significant control on 31 January 2023 (2 pages)
26 January 2023Registered office address changed from 9 Brighouse Business Village 9 River Court Brighouse Road Middlesbrough TS2 1RT England to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 26 January 2023 (1 page)
26 January 2023Registered office address changed from Unit 3a Lockheed Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3BP England to 9 Brighouse Business Village 9 River Court Brighouse Road Middlesbrough TS2 1RT on 26 January 2023 (1 page)
26 January 2023Registered office address changed from 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT England to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 26 January 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
24 November 2022Registered office address changed from Earlsway Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU England to Unit 3a Lockheed Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3BP on 24 November 2022 (1 page)
13 September 2022Confirmation statement made on 1 September 2022 with updates (6 pages)
29 June 2022Amended total exemption full accounts made up to 31 August 2021 (6 pages)
4 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
10 January 2022Change of share class name or designation (2 pages)
20 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 29/11/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2021Memorandum and Articles of Association (18 pages)
16 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
13 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 August 2021Memorandum and Articles of Association (38 pages)
13 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2021Particulars of variation of rights attached to shares (2 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 March 2021Termination of appointment of John Hind as a director on 9 March 2021 (1 page)
15 October 2020Notification of David Alan Bruce as a person with significant control on 6 October 2020 (2 pages)
5 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
16 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 114
(3 pages)
16 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 114
(3 pages)
16 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 114
(3 pages)
28 July 2020Registration of charge 103174840001, created on 24 July 2020 (22 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 November 2019Appointment of Mr David Alan Bruce as a director on 11 November 2019 (2 pages)
14 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 February 2019Director's details changed for Mr John Hind on 15 February 2019 (2 pages)
15 February 2019Change of details for Mr John Hind as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Change of details for Robert Walkinshaw Mclean as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Robert Walkinshaw Mclean on 15 February 2019 (2 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 110
(4 pages)
9 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 110
(4 pages)
6 October 2017Change of share class name or designation (3 pages)
6 October 2017Change of share class name or designation (3 pages)
2 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
2 October 2017Cessation of Andrew Graeme Evans as a person with significant control on 1 September 2017 (1 page)
2 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
2 October 2017Cessation of Andrew Graeme Evans as a person with significant control on 2 October 2017 (1 page)
2 October 2017Cessation of Andrew Graeme Evans as a person with significant control on 1 September 2017 (1 page)
13 September 2017Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom to Earlsway Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom to Earlsway Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 13 September 2017 (1 page)
4 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100
(8 pages)
4 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100
(8 pages)
16 November 2016Termination of appointment of Andrew Graeme Evans as a director on 4 November 2016 (2 pages)
16 November 2016Termination of appointment of Andrew Graeme Evans as a director on 4 November 2016 (2 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 99
(45 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 99
(45 pages)