LITHGOW SAEKAPHEN LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 9SU

Company number 00468613
Status Active
Incorporation Date 18 May 1949
Company Type Private Limited Company
Address BIRKSLAND STREET, BRADFORD, BD3 9SU
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 43,290 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of LITHGOW SAEKAPHEN LIMITED are www.lithgowsaekaphen.co.uk, and www.lithgow-saekaphen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Lithgow Saekaphen Limited is a Private Limited Company. The company registration number is 00468613. Lithgow Saekaphen Limited has been working since 18 May 1949. The present status of the company is Active. The registered address of Lithgow Saekaphen Limited is Birksland Street Bradford Bd3 9su. . FLINTOFT, Jeremy Paul is a Secretary of the company. EVANS, Barry Edward is a Director of the company. FLINTOFT, Jeremy Paul is a Director of the company. HARLAND, Robert Francis is a Director of the company. KITSON, Clifford Stuart is a Director of the company. Secretary GRUSZCZYNSKI, Zdzislaw Michael has been resigned. Secretary KELSALL, Thomas William has been resigned. Director COWIE, Margaret has been resigned. Director EVANS, Raymond has been resigned. Director KELSALL, Thomas William has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Secretary
FLINTOFT, Jeremy Paul
Appointed Date: 24 January 2007

Director
EVANS, Barry Edward
Appointed Date: 24 January 2007
56 years old

Director
FLINTOFT, Jeremy Paul
Appointed Date: 24 January 2007
53 years old

Director
HARLAND, Robert Francis
Appointed Date: 21 January 2008
63 years old

Director
KITSON, Clifford Stuart
Appointed Date: 24 January 2007
69 years old

Resigned Directors

Secretary
GRUSZCZYNSKI, Zdzislaw Michael
Resigned: 31 December 1994

Secretary
KELSALL, Thomas William
Resigned: 24 January 2007
Appointed Date: 31 December 1994

Director
COWIE, Margaret
Resigned: 31 March 1993
78 years old

Director
EVANS, Raymond
Resigned: 24 January 2007
Appointed Date: 19 October 1992
85 years old

Director
KELSALL, Thomas William
Resigned: 24 January 2007
89 years old

LITHGOW SAEKAPHEN LIMITED Events

01 Jul 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 43,290

07 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Sep 2015
Auditor's resignation
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 43,290

...
... and 119 more events
19 Jul 1982
Accounts made up to 31 December 1981
06 Mar 1979
Articles of association
09 Feb 1979
Accounts made up to 31 March 1978
21 Feb 1973
Memorandum and Articles of Association
18 May 1949
Incorporation

LITHGOW SAEKAPHEN LIMITED Charges

24 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of hammerton street…
6 December 2001
Guarantee & debenture
Delivered: 14 December 2001
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1990
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: Land to the west of pentre lane, buckley clwyd with all…
21 December 1990
Guarantee & debenture
Delivered: 9 January 1991
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1990
Debenture
Delivered: 24 January 1990
Status: Satisfied on 23 September 1991
Persons entitled: Manfred George Schubert
Description: Land & buildings at pentre lane, buckley, clwyd, wales…
20 June 1983
Debenture
Delivered: 4 July 1983
Status: Satisfied
Persons entitled: Sakaphen G.M.B.H. & Co. K.G.
Description: Floating charges over the undertaking and all property and…
18 August 1982
Fixed and floating charge
Delivered: 7 September 1982
Status: Satisfied on 23 September 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
18 August 1982
Legal charge
Delivered: 7 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a premises at factory road, sandycroft…
18 August 1982
Legal charge
Delivered: 6 September 1982
Status: Satisfied on 23 September 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a premises at buckley, clwyd.