SANDUSKY LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ
Company number 00737075
Status Active
Incorporation Date 4 October 1962
Company Type Private Limited Company
Address 111 EDMUND STREET, BIRMINGHAM, B3 2HJ
Home Country United Kingdom
Nature of Business 24520 - Casting of steel, 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4,529,566 ; Full accounts made up to 30 June 2015. The most likely internet sites of SANDUSKY LIMITED are www.sandusky.co.uk, and www.sandusky.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandusky Limited is a Private Limited Company. The company registration number is 00737075. Sandusky Limited has been working since 04 October 1962. The present status of the company is Active. The registered address of Sandusky Limited is 111 Edmund Street Birmingham B3 2hj. . HANDYSIDE, Martin Robert is a Secretary of the company. COPE, Andrew Garden is a Director of the company. DANNING, Richard M is a Director of the company. GIBB, Thomas Graeme is a Director of the company. HANDYSIDE, Martin Robert is a Director of the company. SMICKLEY, Robert James is a Director of the company. Secretary BROWN, Robert Hope has been resigned. Secretary MARSHALL, James Arthur Gordon has been resigned. Secretary SUNTER, Ian Thomas has been resigned. Director HARGRAVE, Richard Allen has been resigned. Director HUNTER, Douglas Munro has been resigned. Director HUNTER, Thomas Munro has been resigned. Director MARSHALL, James Arthur Gordon has been resigned. Director MCDONALD, Duncan Mcfarlane has been resigned. Director RAINGER, Charles William has been resigned. Director ROLLO, Colin Allan has been resigned. Director RYAN, Edward Robert has been resigned. Director SUNTER, Ian Thomas has been resigned. Director WRIGHT, Ian Thomas has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
HANDYSIDE, Martin Robert
Appointed Date: 11 November 2002

Director
COPE, Andrew Garden
Appointed Date: 09 December 2010
84 years old

Director
DANNING, Richard M
Appointed Date: 09 December 2010
64 years old

Director
GIBB, Thomas Graeme
Appointed Date: 19 April 2001
60 years old

Director
HANDYSIDE, Martin Robert
Appointed Date: 13 May 2005
54 years old

Director
SMICKLEY, Robert James
Appointed Date: 09 December 2010
74 years old

Resigned Directors

Secretary
BROWN, Robert Hope
Resigned: 02 July 1991

Secretary
MARSHALL, James Arthur Gordon
Resigned: 13 July 2000
Appointed Date: 03 July 1991

Secretary
SUNTER, Ian Thomas
Resigned: 08 November 2002
Appointed Date: 14 July 2000

Director
HARGRAVE, Richard Allen
Resigned: 09 December 2010
76 years old

Director
HUNTER, Douglas Munro
Resigned: 09 December 2010
72 years old

Director
HUNTER, Thomas Munro
Resigned: 24 March 1992
108 years old

Director
MARSHALL, James Arthur Gordon
Resigned: 13 July 2000
Appointed Date: 01 April 1996
73 years old

Director
MCDONALD, Duncan Mcfarlane
Resigned: 31 December 1996
98 years old

Director
RAINGER, Charles William
Resigned: 31 December 1996
92 years old

Director
ROLLO, Colin Allan
Resigned: 30 September 2003
Appointed Date: 01 March 1993
71 years old

Director
RYAN, Edward Robert
Resigned: 09 December 2010
Appointed Date: 14 April 1997
82 years old

Director
SUNTER, Ian Thomas
Resigned: 08 November 2002
Appointed Date: 19 April 2001
63 years old

Director
WRIGHT, Ian Thomas
Resigned: 30 September 2000
84 years old

SANDUSKY LIMITED Events

09 Nov 2016
Full accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,529,566

23 Oct 2015
Full accounts made up to 30 June 2015
21 Jul 2015
Statement of capital following an allotment of shares on 25 June 2015
  • GBP 4,529,566.00

21 Jul 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 112 more events
06 Sep 1987
Return made up to 06/04/87; full list of members

05 Jul 1986
Full accounts made up to 31 December 1985

05 Jul 1986
Return made up to 05/05/86; full list of members

04 Oct 1962
Certificate of incorporation
04 Oct 1962
Incorporation

SANDUSKY LIMITED Charges

11 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 7 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the south side of…
6 July 1992
Debenture
Delivered: 9 July 1992
Status: Satisfied on 11 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 January 1964
Floating charge
Delivered: 16 January 1964
Status: Satisfied on 25 August 1993
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property including uncalled capital…