F.R. SHADBOLT AND SONS, LIMITED
ESSEX

Hellopages » Essex » Braintree » CM7 2YN
Company number 00324176
Status Active
Incorporation Date 12 February 1937
Company Type Private Limited Company
Address 7 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2YN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 8 in full; Registration of charge 003241760011, created on 23 September 2016. The most likely internet sites of F.R. SHADBOLT AND SONS, LIMITED are www.frshadboltandsons.co.uk, and www.f-r-shadbolt-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. F R Shadbolt and Sons Limited is a Private Limited Company. The company registration number is 00324176. F R Shadbolt and Sons Limited has been working since 12 February 1937. The present status of the company is Active. The registered address of F R Shadbolt and Sons Limited is 7 Springwood Drive Braintree Essex Cm7 2yn. . WALLACE, Thornton is a Secretary of the company. SHADBOLT, Paul Brian is a Director of the company. SHADBOLT, Simon Russell James is a Director of the company. Secretary DRAYCOTT, Harold William has been resigned. Secretary SHADBOLT, Richard Alan has been resigned. Director SHADBOLT, Frederick James Russell has been resigned. Director SHADBOLT, Lawrence Robert Lewis has been resigned. Director SHADBOLT, Richard Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALLACE, Thornton
Appointed Date: 17 December 1998

Director
SHADBOLT, Paul Brian

65 years old

Director

Resigned Directors

Secretary
DRAYCOTT, Harold William
Resigned: 30 October 1998
Appointed Date: 12 August 1997

Secretary
SHADBOLT, Richard Alan
Resigned: 12 August 1997

Director
SHADBOLT, Frederick James Russell
Resigned: 30 November 2007
102 years old

Director
SHADBOLT, Lawrence Robert Lewis
Resigned: 30 November 2007
105 years old

Director
SHADBOLT, Richard Alan
Resigned: 31 December 2000
71 years old

Persons With Significant Control

Mr Simon Russell James Shadbolt
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Brian Shadbolt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.R. SHADBOLT AND SONS, LIMITED Events

25 Nov 2016
Full accounts made up to 31 December 2015
03 Nov 2016
Satisfaction of charge 8 in full
28 Sep 2016
Registration of charge 003241760011, created on 23 September 2016
09 Sep 2016
Confirmation statement made on 17 August 2016 with updates
24 Aug 2016
Auditor's resignation
...
... and 115 more events
23 Jun 1978
Accounts made up to 31 December 1977
20 Apr 1977
Accounts made up to 31 December 1976
14 Apr 1976
Accounts made up to 31 December 1975
14 May 1975
Accounts made up to 31 December 1975
12 Feb 1937
Incorporation

F.R. SHADBOLT AND SONS, LIMITED Charges

23 September 2016
Charge code 0032 4176 0011
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7/9 springwood drive springwood industrial estate braintree…
6 February 2007
Fixed charge over chattels
Delivered: 22 February 2007
Status: Satisfied on 29 April 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being new viet S3T233 sanding machine serial…
29 January 2007
Mortgage
Delivered: 2 February 2007
Status: Satisfied on 29 April 2014
Persons entitled: Barclays Bank PLC
Description: One schelling fm-h 580/220 auto beam saw - s/n 203.259 all…
19 September 2006
Legal mortgage
Delivered: 22 September 2006
Status: Satisfied on 3 November 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H land at 7-9 springwood drive braintree essex t/no…
27 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 29 April 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of north circular…
27 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 29 April 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west of north circular road…
27 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 29 April 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of north circular…
5 May 2000
Chattel mortgage
Delivered: 9 May 2000
Status: Satisfied on 29 April 2014
Persons entitled: Lombard North Central PLC
Description: One maka machining centre model hc 55 tbs-50 s/no.21000599.
5 January 2000
Chattel mortgage
Delivered: 6 January 2000
Status: Satisfied on 29 April 2014
Persons entitled: Lombard North Central PLC
Description: 1 maka cnc bwo 900 c syncro C20 tandem machining centre for…
29 November 1993
Debenture
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied on 14 March 1996
Persons entitled: Barclays Bank PLC
Description: Unit 12 phase ii lea valley centre walthamstow avenue…