SASH UK LIMITED
BARNSLEY SASH PRODUCTS (UK) LIMITED

Hellopages » South Yorkshire » Barnsley » S72 7BN

Company number 01548780
Status Active
Incorporation Date 4 March 1981
Company Type Private Limited Company
Address FERRYMOOR WAY, PARK SPRINGS GRIMETHORPE, BARNSLEY, SOUTH YORKSHIRE, S72 7BN
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Satisfaction of charge 20 in full; Satisfaction of charge 18 in full; Satisfaction of charge 17 in full. The most likely internet sites of SASH UK LIMITED are www.sashuk.co.uk, and www.sash-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Sash Uk Limited is a Private Limited Company. The company registration number is 01548780. Sash Uk Limited has been working since 04 March 1981. The present status of the company is Active. The registered address of Sash Uk Limited is Ferrymoor Way Park Springs Grimethorpe Barnsley South Yorkshire S72 7bn. . LILBURN, Nicholas Thomas is a Director of the company. ROSS, John Stewart is a Director of the company. Secretary BELL, Julie has been resigned. Secretary HETHERINGTON, Robert has been resigned. Secretary MORRELL, Stephen Terence has been resigned. Secretary MORRELL, Stephen Terence has been resigned. Secretary MORRELL, Terence has been resigned. Secretary WATSON, Anthony has been resigned. Director BEAN, Jeanette has been resigned. Director BEAN, Ronald Frederick has been resigned. Director BEAN, Ronald Frederick has been resigned. Director BIRD, Paul Andrew has been resigned. Director HETHERINGTON, Robert has been resigned. Director LEWIS, Adrian has been resigned. Director MORRELL, Barbara has been resigned. Director MORRELL, Melanie Jayne has been resigned. Director MORRELL, Stephen Terence has been resigned. Director MORRELL, Terence has been resigned. Director MORRELL, Terence has been resigned. Director OXLEY, Brian has been resigned. Director OXLEY, Brian has been resigned. Director POOLE, Colin Owen has been resigned. Director RUZICKA, David Nigel has been resigned. Director TREVELYAN, Glenn has been resigned. Director WATSON, Anthony has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Director
LILBURN, Nicholas Thomas
Appointed Date: 23 June 2016
62 years old

Director
ROSS, John Stewart
Appointed Date: 23 June 2016
60 years old

Resigned Directors

Secretary
BELL, Julie
Resigned: 23 June 2016
Appointed Date: 24 June 2010

Secretary
HETHERINGTON, Robert
Resigned: 24 June 2010
Appointed Date: 26 June 2001

Secretary
MORRELL, Stephen Terence
Resigned: 26 June 2001
Appointed Date: 02 May 2000

Secretary
MORRELL, Stephen Terence
Resigned: 04 August 1999
Appointed Date: 03 June 1993

Secretary
MORRELL, Terence
Resigned: 03 June 1993

Secretary
WATSON, Anthony
Resigned: 02 May 2000
Appointed Date: 04 August 1999

Director
BEAN, Jeanette
Resigned: 23 June 2016
Appointed Date: 24 June 2010
83 years old

Director
BEAN, Ronald Frederick
Resigned: 23 June 2016
Appointed Date: 24 June 2010
83 years old

Director
BEAN, Ronald Frederick
Resigned: 05 February 2003
83 years old

Director
BIRD, Paul Andrew
Resigned: 21 November 2003
Appointed Date: 06 December 2001
62 years old

Director
HETHERINGTON, Robert
Resigned: 28 April 2013
Appointed Date: 26 June 2001
69 years old

Director
LEWIS, Adrian
Resigned: 12 July 1996
Appointed Date: 03 June 1993
62 years old

Director
MORRELL, Barbara
Resigned: 30 January 2014
Appointed Date: 24 June 2010
82 years old

Director
MORRELL, Melanie Jayne
Resigned: 23 June 2016
Appointed Date: 16 December 2013
59 years old

Director
MORRELL, Stephen Terence
Resigned: 23 June 2016
60 years old

Director
MORRELL, Terence
Resigned: 23 June 2016
Appointed Date: 24 June 2010
82 years old

Director
MORRELL, Terence
Resigned: 05 February 2003
82 years old

Director
OXLEY, Brian
Resigned: 31 August 2008
Appointed Date: 15 April 2002
68 years old

Director
OXLEY, Brian
Resigned: 15 April 2002
Appointed Date: 04 August 1999
68 years old

Director
POOLE, Colin Owen
Resigned: 03 November 2010
Appointed Date: 01 August 2002
64 years old

Director
RUZICKA, David Nigel
Resigned: 31 August 2010
Appointed Date: 03 June 1993
71 years old

Director
TREVELYAN, Glenn
Resigned: 20 November 2008
Appointed Date: 01 May 2005
57 years old

Director
WATSON, Anthony
Resigned: 02 May 2000
Appointed Date: 03 June 1993
74 years old

SASH UK LIMITED Events

01 Sep 2016
Satisfaction of charge 20 in full
01 Sep 2016
Satisfaction of charge 18 in full
01 Sep 2016
Satisfaction of charge 17 in full
01 Sep 2016
Satisfaction of charge 7 in full
29 Jul 2016
Satisfaction of charge 12 in full
...
... and 157 more events
21 Jan 1988
Accounts for a small company made up to 30 April 1987

21 Jan 1988
Return made up to 28/12/87; full list of members
23 Jan 1987
Accounts for a small company made up to 30 April 1986

23 Jan 1987
Return made up to 29/12/86; full list of members
04 Mar 1981
Incorporation

SASH UK LIMITED Charges

23 June 2016
Charge code 0154 8780 0023
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
23 June 2016
Charge code 0154 8780 0022
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.
Description: All land and intellectual property now or in the future…
26 March 2014
Charge code 0154 8780 0021
Delivered: 26 March 2014
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
26 May 2011
Legal assignment
Delivered: 27 May 2011
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Satisfied on 14 March 2014
Persons entitled: Veka PLC
Description: F/H land lying to the south east of ferrymoor lane…
17 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 21 August 2007
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 August 2007
Floating charge
Delivered: 21 August 2007
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 February 2005
Legal mortgage
Delivered: 5 March 2005
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 1 bretton court park springs grimethorpe barnsley…
16 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the south east of ferrymoor…
15 October 2001
Chattels mortgage
Delivered: 15 October 2001
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery described and…
25 July 2001
Chattels mortgage
Delivered: 25 July 2001
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The chattels plant and machinery over pertica ML242 auto…
3 April 2001
Chattels mortgage
Delivered: 3 April 2001
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Schirmer nc SU2 machining & cutting production line…
21 March 2001
Chattels mortgage
Delivered: 21 March 2001
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2 x new urban single heald welders AKS3610 s/nos. 11697 and…
1 February 2000
Legal mortgage
Delivered: 4 February 2000
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Bank PLC
Description: Plot 5 ferrymoor grimethorpe barnsley south yorkshire. With…
21 December 1999
Legal mortgage
Delivered: 11 January 2000
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Bank PLC
Description: Plot 5 ferrymoor grimethorpe barnsley. With the benefit of…
10 August 1999
Charge and assignment over building agreement and other development documents
Delivered: 12 August 1999
Status: Satisfied on 29 July 2016
Persons entitled: Midland Bank PLC
Description: The building agreement or other development documents…
30 April 1999
Debenture
Delivered: 5 May 1999
Status: Satisfied on 1 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1995
Chattels mortgage
Delivered: 13 November 1995
Status: Satisfied on 13 April 2000
Persons entitled: Forward Trust Limited
Description: One new wegoma ws 277/4DE electronic waterslot machine…
30 October 1995
Chattels mortgage
Delivered: 30 October 1995
Status: Satisfied on 13 April 2000
Persons entitled: Forward Trust Limited
Description: All and singular the chattels,plant,machinery in two new…
25 November 1994
Charge
Delivered: 3 December 1994
Status: Satisfied on 29 July 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 November 1993
Legal charge
Delivered: 22 November 1993
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: Three plots of land situate near to high street grimethorpe…
17 November 1993
Legal charge
Delivered: 22 November 1993
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: The f/h land and buildings on the north east side of high…
16 June 1981
Fixed and floating charge
Delivered: 24 June 1981
Status: Satisfied on 29 July 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…