STEYPORT LIMITED
ROMAN ROAD, BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2BT

Company number 01413221
Status Active
Incorporation Date 6 February 1979
Company Type Private Limited Company
Address CENTURION WAY, ROMAN ROAD INDUSTRIAL ESTATE, ROMAN ROAD, BLACKBURN, LANCASHIRE, BB1 2BT
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 7,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STEYPORT LIMITED are www.steyport.co.uk, and www.steyport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Steyport Limited is a Private Limited Company. The company registration number is 01413221. Steyport Limited has been working since 06 February 1979. The present status of the company is Active. The registered address of Steyport Limited is Centurion Way Roman Road Industrial Estate Roman Road Blackburn Lancashire Bb1 2bt. . DRAKE, Wendy Louise is a Secretary of the company. BULLOCK, Jonathan Stuart is a Director of the company. DRAKE, Wendy Louise is a Director of the company. Secretary BULLOCK, Ruth has been resigned. Director ALLEN-BURT, David John has been resigned. Director BULLOCK, Ruth has been resigned. Director BULLOCK, Stuart has been resigned. Director CARR, David has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
DRAKE, Wendy Louise
Appointed Date: 09 February 2001

Director
BULLOCK, Jonathan Stuart
Appointed Date: 09 February 2001
54 years old

Director
DRAKE, Wendy Louise
Appointed Date: 18 February 1997
58 years old

Resigned Directors

Secretary
BULLOCK, Ruth
Resigned: 09 February 2001

Director
ALLEN-BURT, David John
Resigned: 31 December 2012
Appointed Date: 01 July 1997
76 years old

Director
BULLOCK, Ruth
Resigned: 30 September 2003
77 years old

Director
BULLOCK, Stuart
Resigned: 30 September 2003
78 years old

Director
CARR, David
Resigned: 31 January 2001
Appointed Date: 01 July 1997
74 years old

STEYPORT LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,500

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,500

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 99 more events
28 May 1986
Full accounts made up to 31 May 1985

28 May 1986
Return made up to 20/11/85; full list of members
28 May 1986
Return made up to 20/11/85; full list of members

22 Mar 1979
Memorandum and Articles of Association
06 Feb 1979
Certificate of incorporation

STEYPORT LIMITED Charges

25 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2005
Fixed charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge all purchased debts all…
31 July 2001
Debenture deed
Delivered: 3 August 2001
Status: Satisfied on 10 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Commercial property security deed (including guarantee and indemnity)
Delivered: 7 July 1999
Status: Satisfied on 10 March 2012
Persons entitled: Tsb Bank PLC
Description: L/H centurion way, roman road industrial estate roman road…
26 March 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 24 April 2003
Persons entitled: Tsb Bank PLC
Description: All those premises being land and buildings at roman road…
24 September 1996
Mortgage over building agreement
Delivered: 2 October 1996
Status: Satisfied on 10 March 2012
Persons entitled: Tsb Bank PLC
Description: All right title and interest agreement dated 24 september…
3 May 1991
Debenture
Delivered: 9 May 1991
Status: Satisfied on 10 March 2012
Persons entitled: Hill Samuel Commercial Finance Limited
Description: A fixed charge on all book and other debts present and…
4 September 1990
Debenture
Delivered: 12 September 1990
Status: Satisfied on 21 May 1999
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1989
Fixed equitable charge
Delivered: 25 May 1989
Status: Satisfied on 15 December 1997
Persons entitled: Union Discount Invoice Financing Limited
Description: By way of fixed equitable charge (I) all receivables and…
2 September 1988
Single debenture
Delivered: 8 September 1988
Status: Satisfied on 15 December 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1983
Debenture
Delivered: 24 September 1983
Status: Satisfied on 2 November 1987
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1982
Debenture
Delivered: 23 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…