LUND BROS (HOLDINGS) LTD.
WEST SUSSEX

Hellopages » West Sussex » Arun » BN16 3LF

Company number 00420843
Status Active
Incorporation Date 4 October 1946
Company Type Private Limited Company
Address BROOKSIDE AVE, RUSTINGTON, WEST SUSSEX, BN16 3LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 84,627 . The most likely internet sites of LUND BROS (HOLDINGS) LTD. are www.lundbrosholdings.co.uk, and www.lund-bros-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.7 miles; to Barnham Rail Station is 5.9 miles; to Pulborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lund Bros Holdings Ltd is a Private Limited Company. The company registration number is 00420843. Lund Bros Holdings Ltd has been working since 04 October 1946. The present status of the company is Active. The registered address of Lund Bros Holdings Ltd is Brookside Ave Rustington West Sussex Bn16 3lf. . WOOD, Andrew Kenneth is a Secretary of the company. STEPHENS, Sean is a Director of the company. WOOD, Andrew Kenneth is a Director of the company. Secretary HOBDEN, Alan John has been resigned. Director GARDENER, Christopher John has been resigned. Director HOBDEN, Alan John has been resigned. Director LEE, William George has been resigned. Director LUCAS, Frederick George Graham has been resigned. Director STEPHENS, Robert Anthony has been resigned. Director WOOD, Barry Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOOD, Andrew Kenneth
Appointed Date: 02 March 2015

Director
STEPHENS, Sean
Appointed Date: 14 May 2009
58 years old

Director
WOOD, Andrew Kenneth
Appointed Date: 02 March 2015
49 years old

Resigned Directors

Secretary
HOBDEN, Alan John
Resigned: 26 February 2015

Director
GARDENER, Christopher John
Resigned: 14 May 2008
81 years old

Director
HOBDEN, Alan John
Resigned: 17 May 2013
75 years old

Director
LEE, William George
Resigned: 15 May 2001
84 years old

Director
LUCAS, Frederick George Graham
Resigned: 15 May 2001
90 years old

Director
STEPHENS, Robert Anthony
Resigned: 18 October 2007
83 years old

Director
WOOD, Barry Kenneth
Resigned: 17 May 2013
76 years old

LUND BROS (HOLDINGS) LTD. Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Jun 2016
Accounts for a small company made up to 30 September 2015
25 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 84,627

17 Sep 2015
Director's details changed for Mr Sean Stephens on 2 September 2015
09 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 87 more events
14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Oct 1987
Return made up to 10/04/87; full list of members

16 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1987
Accounting reference date extended from 30/06 to 30/09

10 Jul 1987
Group accounts for a small company made up to 30 June 1986

LUND BROS (HOLDINGS) LTD. Charges

17 May 2013
Charge code 0042 0843 0012
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at brookside industrial estate, rustington…
17 May 2013
Charge code 0042 0843 0011
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property as brookside industrial estate rustington…
2 May 2013
Charge code 0042 0843 0010
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2009
Legal charge
Delivered: 1 April 2009
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 5 brookside avenue rustington west sussex t/n WSX63630…
11 February 1988
Mortgage debenture
Delivered: 22 February 1988
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1983
Debenture
Delivered: 3 November 1983
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
30 July 1973
Legal mortgage
Delivered: 4 August 1973
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property at rustington sussex.. Floating charge…
3 July 1973
Deed of release and substitution
Delivered: 1 August 1973
Status: Satisfied on 10 July 2013
Persons entitled: Eagle Star Insurance Company LTD
Description: Land at brookside industrial estate, rustington, little…
27 May 1971
Mortgage
Delivered: 9 June 1971
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 55, bendon valley wandsworth together with the colt TS400…
27 May 1971
Legal mortgage
Delivered: 7 June 1971
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: 55, bendom valley earlsfield london SW18. Floating charge…
27 May 1971
Legal mortgage
Delivered: 7 June 1971
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Factory premises brookside avenue, rustington, sussex…
27 July 1970
Memo of deposit
Delivered: 12 August 1970
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: 55, bendon valley. London sw 18 title no sgl 59803.