USHA MARTIN UK LIMITED
NOTTINGHAMSHIRE DAWN WIRES LIMITED BEALAW (472) LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 3ES

Company number 03594781
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address SANDY LANE, WORKSOP, NOTTINGHAMSHIRE, S80 3ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge 035947810013, created on 30 March 2017; Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 3,850,000 . The most likely internet sites of USHA MARTIN UK LIMITED are www.ushamartinuk.co.uk, and www.usha-martin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Usha Martin Uk Limited is a Private Limited Company. The company registration number is 03594781. Usha Martin Uk Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Usha Martin Uk Limited is Sandy Lane Worksop Nottinghamshire S80 3es. . HOOD, Simon is a Secretary of the company. JAIN, Pravin Kumar is a Director of the company. JHAWAR, Rajeev is a Director of the company. JODHAWAT, Shyam is a Director of the company. SCUTT, Paul is a Director of the company. Secretary JODHAWAT, Shyam has been resigned. Secretary JODHAWAT, Shyam has been resigned. Secretary SAHA, Somnath has been resigned. Secretary SARKAR, Sanjay Kumar has been resigned. Secretary STEEL, Graham has been resigned. Secretary TREVANION, Ruth Isobel has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BHATTACHARYA, Purandar has been resigned. Director ROYCHOUDHURY, Ranadurjoy has been resigned. Director THAKKER, Bharat has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOOD, Simon
Appointed Date: 20 August 2010

Director
JAIN, Pravin Kumar
Appointed Date: 25 August 2011
71 years old

Director
JHAWAR, Rajeev
Appointed Date: 11 August 1999
60 years old

Director
JODHAWAT, Shyam
Appointed Date: 07 April 1999
77 years old

Director
SCUTT, Paul
Appointed Date: 24 August 2001
62 years old

Resigned Directors

Secretary
JODHAWAT, Shyam
Resigned: 01 April 2006
Appointed Date: 24 August 2001

Secretary
JODHAWAT, Shyam
Resigned: 29 September 2000
Appointed Date: 06 April 1999

Secretary
SAHA, Somnath
Resigned: 22 May 2009
Appointed Date: 01 April 2006

Secretary
SARKAR, Sanjay Kumar
Resigned: 24 June 1999
Appointed Date: 27 May 1999

Secretary
STEEL, Graham
Resigned: 20 August 2010
Appointed Date: 15 June 2009

Secretary
TREVANION, Ruth Isobel
Resigned: 30 June 2001
Appointed Date: 29 September 2000

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 06 April 1999
Appointed Date: 08 July 1998

Director
BHATTACHARYA, Purandar
Resigned: 04 August 2011
Appointed Date: 14 February 2001
79 years old

Director
ROYCHOUDHURY, Ranadurjoy
Resigned: 20 August 2001
Appointed Date: 11 August 1999
80 years old

Director
THAKKER, Bharat
Resigned: 20 November 2000
Appointed Date: 07 April 1999
68 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 06 April 1999
Appointed Date: 08 July 1998

USHA MARTIN UK LIMITED Events

03 Apr 2017
Registration of charge 035947810013, created on 30 March 2017
05 Jan 2017
Full accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,850,000

18 Jun 2015
Full accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,850,000

...
... and 89 more events
11 May 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

28 Apr 1999
Accounting reference date shortened from 31/07/99 to 31/03/99
31 Mar 1999
Company name changed dawn wires LIMITED\certificate issued on 31/03/99
09 Oct 1998
Company name changed bealaw (472) LIMITED\certificate issued on 12/10/98
08 Jul 1998
Incorporation

USHA MARTIN UK LIMITED Charges

30 March 2017
Charge code 0359 4781 0013
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 November 2014
Charge code 0359 4781 0012
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 March 2013
Assignment of debts by way of security
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The right for receiving payment under letter of guarantee…
27 November 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south side of sandy lane…
19 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Standard security
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 kirkhill industrial estate, site 42 kirkhill industrial…
30 June 2008
Standard security
Delivered: 20 August 2008
Status: Satisfied on 2 December 2008
Persons entitled: Bank of Scotland PLC
Description: The property known as the tenants interest in the leases…
27 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 2 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises at sandy lane worksop nottinghamshire.
22 March 2002
Assignment of keyman life policy intimation dated 15/11/2001 and assignation
Delivered: 28 March 2002
Status: Satisfied on 2 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
26 April 2000
Debenture
Delivered: 10 May 2000
Status: Satisfied on 2 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 April 2000
Mortgage
Delivered: 3 May 2000
Status: Satisfied on 2 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land and buildings on the west side…
1 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 20 December 2000
Persons entitled: Bank of America National Association
Description: Lidget works albion drive lidget lane thurnscoe rotherham…
3 June 1999
Composite guarantee and debenture
Delivered: 17 June 1999
Status: Satisfied on 20 December 2000
Persons entitled: Bank of America National Trust and Savings Association
Description: Lidget works albion drive lidget lane thurnscoe rotherham…