SCREW CONVEYOR LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 03275988
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Garry Mccraw as a director on 6 February 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of SCREW CONVEYOR LIMITED are www.screwconveyor.co.uk, and www.screw-conveyor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven 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.Screw Conveyor Limited is a Private Limited Company. The company registration number is 03275988. Screw Conveyor Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Screw Conveyor Limited is One Eleven Edmund Street Birmingham B3 2hj. . HUNTER, Kristoffer Rex is a Director of the company. Secretary CAMPBELL, William has been resigned. Secretary MCCAFFERTY, Andrew has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary STEIN, Robert Graham has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HALES, Roger has been resigned. Director HUNTER, Kristoffer Rex has been resigned. Director MCCAFFERTY, Andrew has been resigned. Director MCCAFFERTY, Michael has been resigned. Director MCCRAW, Garry has been resigned. Director ROBINSON-JONES, Tara Michelle has been resigned. Director ROONEY, Robert has been resigned. Director SCHOLES, Peter has been resigned. Director STEIN, Robert Graham has been resigned. Director STODART, Thomas John has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
HUNTER, Kristoffer Rex
Appointed Date: 29 August 2016
50 years old

Resigned Directors

Secretary
CAMPBELL, William
Resigned: 15 March 2012
Appointed Date: 21 January 2008

Secretary
MCCAFFERTY, Andrew
Resigned: 24 January 2014
Appointed Date: 06 July 2012

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 02 January 1997
Appointed Date: 11 November 1996

Secretary
STEIN, Robert Graham
Resigned: 18 November 2003
Appointed Date: 21 February 1997

Secretary
IAIN SMITH AND COMPANY
Resigned: 04 November 2007
Appointed Date: 18 November 2003

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 06 July 2012
Appointed Date: 04 November 2007

Director
HALES, Roger
Resigned: 18 November 2003
Appointed Date: 21 February 1997
78 years old

Director
HUNTER, Kristoffer Rex
Resigned: 04 May 2016
Appointed Date: 24 January 2014
50 years old

Director
MCCAFFERTY, Andrew
Resigned: 24 January 2014
Appointed Date: 06 July 2012
51 years old

Director
MCCAFFERTY, Michael
Resigned: 29 July 2016
Appointed Date: 24 January 2014
61 years old

Director
MCCRAW, Garry
Resigned: 06 February 2017
Appointed Date: 29 August 2016
57 years old

Director
ROBINSON-JONES, Tara Michelle
Resigned: 29 August 2016
Appointed Date: 29 July 2016
47 years old

Director
ROONEY, Robert
Resigned: 06 July 2012
Appointed Date: 18 November 2003
69 years old

Director
SCHOLES, Peter
Resigned: 06 July 2012
Appointed Date: 18 November 2003
69 years old

Director
STEIN, Robert Graham
Resigned: 18 November 2003
Appointed Date: 21 February 1997
79 years old

Director
STODART, Thomas John
Resigned: 24 January 2014
Appointed Date: 06 July 2012
62 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 02 January 1997
Appointed Date: 11 November 1996

Persons With Significant Control

Mr Thomas John Stodart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Duncan Lawrie Offshore Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCREW CONVEYOR LIMITED Events

13 Feb 2017
Termination of appointment of Garry Mccraw as a director on 6 February 2017
20 Dec 2016
Accounts for a small company made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
29 Aug 2016
Termination of appointment of Tara Michelle Robinson-Jones as a director on 29 August 2016
29 Aug 2016
Appointment of Mr Garry Mccraw as a director on 29 August 2016
...
... and 108 more events
21 Jan 1997
Company name changed dimetex LIMITED\certificate issued on 22/01/97
19 Jan 1997
Director resigned
19 Jan 1997
Secretary resigned
18 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1996
Incorporation

SCREW CONVEYOR LIMITED Charges

31 October 2013
Charge code 0327 5988 0009
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
9 July 2012
Security deed of accession
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2012
Guarantee and debenture (by way of accession)
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Energy Environmental Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2011
Debenture
Delivered: 29 November 2011
Status: Satisfied on 13 July 2012
Persons entitled: Santander UK PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Floating charge
Delivered: 13 May 2010
Status: Satisfied on 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's property, undertaking, assets (including…
21 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 29 January 2008
Persons entitled: Clydesdale Bank PLC
Description: L/H unit 11 denmore industrial estate de. Fixed and…
25 January 2007
Guarantee
Delivered: 1 February 2007
Status: Satisfied on 29 January 2008
Persons entitled: Clydesdale Bank PLC
Description: Any credit balance in any currency in any account. See the…
20 November 2003
Debenture
Delivered: 24 November 2003
Status: Satisfied on 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…