Company number 05686135
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address FORWARD HOUSE, MOUNT STREET, BRADFORD, WEST YORKSHIRE, BD3 9SR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED are www.southernredfernindustrialsolutions.co.uk, and www.southern-redfern-industrial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Southern Redfern Industrial Solutions Limited is a Private Limited Company.
The company registration number is 05686135. Southern Redfern Industrial Solutions Limited has been working since 24 January 2006.
The present status of the company is Active. The registered address of Southern Redfern Industrial Solutions Limited is Forward House Mount Street Bradford West Yorkshire Bd3 9sr. . KNAPTON, Malcolm is a Director of the company. Secretary DAVIES, Carl Lloyd has been resigned. Secretary HOLLAND, Maurice has been resigned. Secretary HORTON, Lee has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director DAVIES, Bernard has been resigned. Director HANDLEY, Kevin has been resigned. Director HORTON, Lee has been resigned. Director KNAPTON, Sharon Jane has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
HORTON, Lee
Resigned: 24 July 2007
Appointed Date: 01 March 2006
Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 01 March 2006
Appointed Date: 24 January 2006
Director
DAVIES, Bernard
Resigned: 13 October 2016
Appointed Date: 01 March 2006
75 years old
Director
HANDLEY, Kevin
Resigned: 31 March 2010
Appointed Date: 01 December 2007
66 years old
Director
HORTON, Lee
Resigned: 24 July 2007
Appointed Date: 01 March 2006
63 years old
Director
LEE & PRIESTLEY LIMITED
Resigned: 01 March 2006
Appointed Date: 24 January 2006
Persons With Significant Control
Southern & Redfern (Bradford) Ltd
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more
SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED Events
01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
05 Dec 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
22 Nov 2016
Accounts for a small company made up to 31 March 2016
14 Nov 2016
Termination of appointment of Sharon Jane Knapton as a director on 10 November 2016
06 Nov 2016
Termination of appointment of Maurice Holland as a secretary on 13 October 2016
...
... and 51 more events
16 Mar 2006
Registered office changed on 16/03/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ
16 Mar 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
10 Mar 2006
Memorandum and Articles of Association
08 Mar 2006
Company name changed L&P 151 LIMITED\certificate issued on 08/03/06
24 Jan 2006
Incorporation
13 October 2016
Charge code 0568 6135 0006
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bernard Davies
Description: Contains fixed charge…
11 October 2016
Charge code 0568 6135 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 November 2015
Charge code 0568 6135 0004
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 April 2014
Charge code 0568 6135 0003
Delivered: 24 April 2014
Status: Satisfied
on 27 October 2016
Persons entitled: Glidefield Limited
Description: Contains fixed charge…
23 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied
on 11 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied
on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…