BRIGHTON SHEET METAL LIMITED
LOWER BEVENDEAN

Hellopages » East Sussex » Brighton and Hove » BN2 4JW

Company number 00520907
Status Active
Incorporation Date 23 June 1953
Company Type Private Limited Company
Address THE HYDE BUSINESS PARK, AUCKLAND DRIVE, LOWER BEVENDEAN, BRIGHTON, BN2 4JW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 15 January 2017 with updates; Termination of appointment of William David Taylor as a director on 7 October 2016. The most likely internet sites of BRIGHTON SHEET METAL LIMITED are www.brightonsheetmetal.co.uk, and www.brighton-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. Brighton Sheet Metal Limited is a Private Limited Company. The company registration number is 00520907. Brighton Sheet Metal Limited has been working since 23 June 1953. The present status of the company is Active. The registered address of Brighton Sheet Metal Limited is The Hyde Business Park Auckland Drive Lower Bevendean Brighton Bn2 4jw. . YOUNG, Jane Caroline Saxon is a Secretary of the company. ROBINSON, Ronald is a Director of the company. SKIERSKI, Dariusz is a Director of the company. WALTON, Michael Desmond is a Director of the company. WELDEN, Michael Anthony is a Director of the company. Secretary GLOWICKI, Evelyn Anne has been resigned. Director CLARK, Philip Neal has been resigned. Director COMPTON, Maurice Luigi has been resigned. Director EDMONDS, Donald James has been resigned. Director HOLMAN, Malcolm Peter has been resigned. Director JONES, Robert James has been resigned. Director KIRBY, Donald Alfred has been resigned. Director LAYFIELD, Philip has been resigned. Director TAYLOR, William David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
YOUNG, Jane Caroline Saxon
Appointed Date: 01 January 1997

Director
ROBINSON, Ronald
Appointed Date: 31 May 2016
78 years old

Director
SKIERSKI, Dariusz
Appointed Date: 01 August 2015
52 years old

Director
WALTON, Michael Desmond
Appointed Date: 31 May 2016
61 years old

Director
WELDEN, Michael Anthony
Appointed Date: 31 May 2016
56 years old

Resigned Directors

Secretary
GLOWICKI, Evelyn Anne
Resigned: 01 January 1997

Director
CLARK, Philip Neal
Resigned: 01 August 2000
72 years old

Director
COMPTON, Maurice Luigi
Resigned: 10 December 1994
95 years old

Director
EDMONDS, Donald James
Resigned: 10 May 1996
102 years old

Director
HOLMAN, Malcolm Peter
Resigned: 26 November 2014
80 years old

Director
JONES, Robert James
Resigned: 30 April 2000
Appointed Date: 01 April 1996
64 years old

Director
KIRBY, Donald Alfred
Resigned: 31 July 1996
94 years old

Director
LAYFIELD, Philip
Resigned: 31 May 2016
81 years old

Director
TAYLOR, William David
Resigned: 07 October 2016
Appointed Date: 01 August 2000
70 years old

Persons With Significant Control

Mr Michael Anthony Welden
Notified on: 31 October 2016
56 years old
Nature of control: Has significant influence or control

Mr Kenneth William Branton
Notified on: 17 October 2016
66 years old
Nature of control: Has significant influence or control

Mr Dariusz Skierski
Notified on: 1 August 2016
47 years old
Nature of control: Has significant influence or control

Mr Ronald Robinson
Notified on: 31 May 2016
78 years old
Nature of control: Has significant influence or control

Mr Michael Desmond Walton
Notified on: 31 May 2016
61 years old
Nature of control: Has significant influence or control

Mrs Jane Caroline Young
Notified on: 31 May 2016
72 years old
Nature of control: Has significant influence or control

BRIGHTON SHEET METAL LIMITED Events

28 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Oct 2016
Termination of appointment of William David Taylor as a director on 7 October 2016
05 Oct 2016
Appointment of Mr Michael Desmond Walton as a director on 31 May 2016
05 Oct 2016
Appointment of Mr Ronald Robinson as a director on 31 May 2016
...
... and 93 more events
25 Mar 1987
Annual return made up to 05/02/87

17 Jun 1986
New director appointed

06 May 1986
Group of companies' accounts made up to 31 July 1985

06 May 1986
Annual return made up to 06/02/86

23 Jun 1953
Certificate of incorporation

BRIGHTON SHEET METAL LIMITED Charges

31 May 2016
Charge code 0052 0907 0009
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Breal Capital (Bsm) Limited
Description: Contains fixed charge…
9 March 2015
Charge code 0052 0907 0008
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…
18 July 2014
Charge code 0052 0907 0007
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: L/H property known as units 8 & 9 the hyde, brighton, t/no:…
28 March 2014
Charge code 0052 0907 0006
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
7 February 2002
All assets debenture deed
Delivered: 13 February 2002
Status: Satisfied on 6 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
27 March 2001
Fixed charge
Delivered: 30 March 2001
Status: Satisfied on 6 June 2014
Persons entitled: Lloyds Udt Limited
Description: 1 x grindingmaster gr 3200 1100 wb with jb thornes W185/7.5…
2 July 1997
Mortgage deed
Delivered: 23 July 1997
Status: Satisfied on 6 June 2014
Persons entitled: Lloyds Bank PLC
Description: L/H units 8 and 9 the hyde auckland drive lower bevendean…
15 April 1985
Debenture
Delivered: 18 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And all property & assets in scotland (see doc M93). Fixed…
30 June 1953
Debenture
Delivered: 14 July 1953
Status: Satisfied on 6 June 2014
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets including uncalled…