BRITBOND INDUSTRIES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3SP
Company number 01999658
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address UNIT 4 DODWORTH BUSINESS PARK, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 66,666 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BRITBOND INDUSTRIES LIMITED are www.britbondindustries.co.uk, and www.britbond-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Britbond Industries Limited is a Private Limited Company. The company registration number is 01999658. Britbond Industries Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Britbond Industries Limited is Unit 4 Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3sp. . PERRY, Simon Robert is a Secretary of the company. PERRY, Simon Robert is a Director of the company. Secretary MILLER, Matthew Kerr has been resigned. Secretary SEYMOUR, David Terry has been resigned. Director BARTON, Roy Peter Charles has been resigned. Director DEN BRAVEN, Cornelius has been resigned. Director JONES, Trevor John has been resigned. Director MARSDEN, Philip Trevor has been resigned. Director MILLER, Matthew Kerr has been resigned. Director NUTTALL, Robert has been resigned. Director PERRY, Simon Robert has been resigned. Director SEYMOUR, David Terry has been resigned. Director TURNER, David Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PERRY, Simon Robert
Appointed Date: 06 September 1994

Director
PERRY, Simon Robert
Appointed Date: 31 August 2010
63 years old

Resigned Directors

Secretary
MILLER, Matthew Kerr
Resigned: 03 December 1992

Secretary
SEYMOUR, David Terry
Resigned: 26 August 1993
Appointed Date: 03 December 1992

Director
BARTON, Roy Peter Charles
Resigned: 03 December 1992
67 years old

Director
DEN BRAVEN, Cornelius
Resigned: 31 August 2010
Appointed Date: 03 December 1992
81 years old

Director
JONES, Trevor John
Resigned: 03 December 1992
76 years old

Director
MARSDEN, Philip Trevor
Resigned: 03 December 1992
75 years old

Director
MILLER, Matthew Kerr
Resigned: 03 December 1992
69 years old

Director
NUTTALL, Robert
Resigned: 03 December 1992
76 years old

Director
PERRY, Simon Robert
Resigned: 03 December 1992
63 years old

Director
SEYMOUR, David Terry
Resigned: 26 August 1993
Appointed Date: 03 December 1992
66 years old

Director
TURNER, David Brian
Resigned: 26 August 1993
Appointed Date: 03 December 1992
73 years old

BRITBOND INDUSTRIES LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 66,666

07 Jun 2016
Total exemption full accounts made up to 31 December 2015
12 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 66,666

22 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 90 more events
29 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Particulars of mortgage/charge

21 May 1986
Company name changed clairsign LIMITED\certificate issued on 21/05/86

06 May 1986
Registered office changed on 06/05/86 from: 70/74 city road london EC1Y 2DQ

06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

BRITBOND INDUSTRIES LIMITED Charges

29 May 1987
Debenture
Delivered: 29 May 1987
Status: Satisfied on 3 July 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 August 1986
Mortgage debenture
Delivered: 13 August 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…