VELDEN ENGINEERING (U.K.) LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BA

Company number 01556804
Status Active
Incorporation Date 16 April 1981
Company Type Private Limited Company
Address COLUMBIA MILL, BEDFORD STREET, BOLTON, BL1 4BA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a medium company made up to 31 December 2015; Registration of charge 015568040012, created on 1 February 2016. The most likely internet sites of VELDEN ENGINEERING (U.K.) LTD are www.veldenengineeringuk.co.uk, and www.velden-engineering-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Velden Engineering U K Ltd is a Private Limited Company. The company registration number is 01556804. Velden Engineering U K Ltd has been working since 16 April 1981. The present status of the company is Active. The registered address of Velden Engineering U K Ltd is Columbia Mill Bedford Street Bolton Bl1 4ba. . GORDON, Alison Michelle is a Secretary of the company. KITCHEN, Alexander is a Director of the company. KITCHEN, Austin Lee is a Director of the company. KITCHEN, Julie is a Director of the company. TURNER, Neville is a Director of the company. Secretary KITCHEN, Alexander has been resigned. Secretary WOOLLEY, John Clifford has been resigned. Director ASPINALL, Charles Samuel has been resigned. Director ASPINAU, Denise has been resigned. Director IRANI, Zahir Nicholas has been resigned. Director LOWE, Graeme Thomas has been resigned. Director MARSHALL, Elsie has been resigned. Director MARSHALL, Keith has been resigned. The company operates in "Machining".


Current Directors

Secretary
GORDON, Alison Michelle
Appointed Date: 30 September 2003

Director
KITCHEN, Alexander

74 years old

Director
KITCHEN, Austin Lee
Appointed Date: 28 July 2004
42 years old

Director
KITCHEN, Julie

74 years old

Director
TURNER, Neville
Appointed Date: 13 March 1996
83 years old

Resigned Directors

Secretary
KITCHEN, Alexander
Resigned: 01 October 1993

Secretary
WOOLLEY, John Clifford
Resigned: 10 October 2003
Appointed Date: 01 October 1993

Director
ASPINALL, Charles Samuel
Resigned: 30 September 1993
75 years old

Director
ASPINAU, Denise
Resigned: 30 September 1993
73 years old

Director
IRANI, Zahir Nicholas
Resigned: 01 March 2002
Appointed Date: 13 March 1996
54 years old

Director
LOWE, Graeme Thomas
Resigned: 31 December 1994
Appointed Date: 01 October 1993
79 years old

Director
MARSHALL, Elsie
Resigned: 30 September 1993
84 years old

Director
MARSHALL, Keith
Resigned: 30 September 1993
82 years old

Persons With Significant Control

Mr Alexander Kitchen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Austin Lee Kitchen
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELDEN ENGINEERING (U.K.) LTD Events

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
13 Jul 2016
Accounts for a medium company made up to 31 December 2015
10 Feb 2016
Registration of charge 015568040012, created on 1 February 2016
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 66,661

28 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 107 more events
21 Oct 1987
Particulars of mortgage/charge

08 May 1987
Full accounts made up to 30 April 1986

08 May 1987
Return made up to 31/12/86; full list of members
08 May 1987
Return made up to 31/12/86; full list of members

16 Apr 1981
Certificate of incorporation

VELDEN ENGINEERING (U.K.) LTD Charges

1 February 2016
Charge code 0155 6804 0012
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited Austin Kitchen Julie Kitchen Alexander Kitchen
Description: Machinery tools plant and equipment. For more details…
16 July 2013
Charge code 0155 6804 0011
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 May 2010
Further charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Alexander Kitchen Julie Kitchen Austin Kitchen and Mjf Ssas Trustees Limited
Description: All the machinery tools plant and euipment specified in the…
16 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Velden Engineering Self Administered Pension Fund
Description: All the machinery tools plant and equipment used by the…
24 May 2001
Chattel mortgage
Delivered: 26 May 2001
Status: Satisfied on 18 June 2004
Persons entitled: Davenham Trust PLC
Description: All the company's right title benefit and interest in and…
9 February 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied on 7 March 2012
Persons entitled: The Borough Council of Bolton
Description: Undertaking and all property and assets present and future…
4 December 1996
Mortgage debenture
Delivered: 10 December 1996
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1992
Notice pursuant to a secured debenture
Delivered: 15 July 1992
Status: Satisfied on 29 January 1997
Persons entitled: British Coal Enterprise Limited
Description: Leadwell 11 mcv 1300's machinery centre and other assets…
2 April 1990
Secured debenture
Delivered: 5 April 1990
Status: Satisfied on 18 March 1996
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 1987
Secured debenture
Delivered: 21 October 1987
Status: Satisfied on 18 March 1996
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 1983
Debenture
Delivered: 17 November 1983
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1982
Debenture
Delivered: 6 November 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charges over undertaking and all property…