BRITISH SEALS & RUBBER MOULDINGS LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 1XR

Company number 00951617
Status Active
Incorporation Date 8 April 1969
Company Type Private Limited Company
Address BG GROUP OFFICE, 7 BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 30 November 2015; Secretary's details changed for Mrs Joanne Stevens on 2 September 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of BRITISH SEALS & RUBBER MOULDINGS LIMITED are www.britishsealsrubbermouldings.co.uk, and www.british-seals-rubber-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. The distance to to Bures Rail Station is 5.6 miles; to Chappel & Wakes Colne Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Seals Rubber Mouldings Limited is a Private Limited Company. The company registration number is 00951617. British Seals Rubber Mouldings Limited has been working since 08 April 1969. The present status of the company is Active. The registered address of British Seals Rubber Mouldings Limited is Bg Group Office 7 Brundon Lane Sudbury Suffolk Co10 1xr. . STEVENS, Joanne is a Secretary of the company. JONES, Roy David is a Director of the company. JONES, Yuko is a Director of the company. THURLBOURN, Andrew is a Director of the company. TILSON, David George is a Director of the company. Secretary JONES, Raymond Peter Walter has been resigned. Secretary JONES, Roy David has been resigned. Director JONES, Raymond Peter Walter has been resigned. Director PRINT, George Stanley has been resigned. Director STROUD, Kenneth Richard, Works Manager has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
STEVENS, Joanne
Appointed Date: 01 November 2015

Director
JONES, Roy David
Appointed Date: 01 January 1992
68 years old

Director
JONES, Yuko
Appointed Date: 24 June 2004
63 years old

Director
THURLBOURN, Andrew
Appointed Date: 01 August 2004
64 years old

Director
TILSON, David George
Appointed Date: 27 July 2004
67 years old

Resigned Directors

Secretary
JONES, Raymond Peter Walter
Resigned: 23 November 1996

Secretary
JONES, Roy David
Resigned: 31 October 2015
Appointed Date: 08 July 1997

Director
JONES, Raymond Peter Walter
Resigned: 23 November 1996
93 years old

Director
PRINT, George Stanley
Resigned: 25 August 2005
85 years old

Director
STROUD, Kenneth Richard, Works Manager
Resigned: 27 July 2004
84 years old

Persons With Significant Control

British Gaskets Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH SEALS & RUBBER MOULDINGS LIMITED Events

08 Sep 2016
Full accounts made up to 30 November 2015
08 Sep 2016
Secretary's details changed for Mrs Joanne Stevens on 2 September 2016
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
19 Feb 2016
Termination of appointment of Roy David Jones as a secretary on 31 October 2015
11 Nov 2015
Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015
...
... and 91 more events
14 Jan 1988
Return made up to 30/09/87; full list of members

18 Jun 1987
Secretary resigned;new secretary appointed;director resigned

23 Jul 1986
Accounts for a small company made up to 30 November 1985

23 Jul 1986
Return made up to 30/06/86; full list of members

08 Apr 1969
Incorporation

BRITISH SEALS & RUBBER MOULDINGS LIMITED Charges

5 September 2014
Charge code 0095 1617 0007
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
18 December 2013
Charge code 0095 1617 0006
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0095 1617 0005
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 November 2009
All assets debenture
Delivered: 10 November 2009
Status: Satisfied on 31 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 31 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 1995
Fixed equitable charge
Delivered: 24 March 1995
Status: Satisfied on 25 September 2004
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all book debts…
19 January 1993
Mortgage debenture
Delivered: 29 January 1993
Status: Satisfied on 25 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…