KLIKLOK INTERNATIONAL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS14 0AY

Company number 00835066
Status Active
Incorporation Date 21 January 1965
Company Type Private Limited Company
Address WESTERN DRIVE, HENGROVE PARK ESTATE, BRISTOL, BS14 0AY
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Auditor's resignation; Confirmation statement made on 12 October 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of KLIKLOK INTERNATIONAL LIMITED are www.kliklokinternational.co.uk, and www.kliklok-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Keynsham Rail Station is 3.8 miles; to Filton Abbey Wood Rail Station is 6 miles; to Bristol Parkway Rail Station is 6.8 miles; to Avonmouth Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kliklok International Limited is a Private Limited Company. The company registration number is 00835066. Kliklok International Limited has been working since 21 January 1965. The present status of the company is Active. The registered address of Kliklok International Limited is Western Drive Hengrove Park Estate Bristol Bs14 0ay. . BURTON, Jonathan David is a Secretary of the company. BLEIKER, Jakob is a Director of the company. FOWELL, Neil Antony is a Director of the company. HAECKI, Walter is a Director of the company. Secretary WILLIAMS, David Leslie has been resigned. Director BLACK, Peter Edward has been resigned. Director CRIST, William L has been resigned. Director CROUCHER, Martin Anthony has been resigned. Director DAVIS, Robert Graham has been resigned. Director HOWE FOX, Nigel John has been resigned. Director MORLEY, Robert John has been resigned. Director WILLIAMS, David Leslie has been resigned. Director WORK, Alvin Richard has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
BURTON, Jonathan David
Appointed Date: 16 December 2015

Director
BLEIKER, Jakob
Appointed Date: 30 November 2015
68 years old

Director
FOWELL, Neil Antony
Appointed Date: 18 December 2013
65 years old

Director
HAECKI, Walter
Appointed Date: 30 November 2015
60 years old

Resigned Directors

Secretary
WILLIAMS, David Leslie
Resigned: 30 November 2015

Director
BLACK, Peter Edward
Resigned: 03 November 2003
71 years old

Director
CRIST, William L
Resigned: 30 November 2015
Appointed Date: 03 November 2003
78 years old

Director
CROUCHER, Martin Anthony
Resigned: 31 December 1991
96 years old

Director
DAVIS, Robert Graham
Resigned: 27 March 2008
77 years old

Director
HOWE FOX, Nigel John
Resigned: 30 November 2015
71 years old

Director
MORLEY, Robert John
Resigned: 31 January 2014
Appointed Date: 27 March 2008
72 years old

Director
WILLIAMS, David Leslie
Resigned: 30 November 2015
71 years old

Director
WORK, Alvin Richard
Resigned: 17 October 1994
76 years old

Persons With Significant Control

Bosch Packaging Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KLIKLOK INTERNATIONAL LIMITED Events

10 Nov 2016
Auditor's resignation
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
21 Dec 2015
Current accounting period extended from 30 June 2016 to 31 December 2016
21 Dec 2015
Appointment of Mr Jonathan David Burton as a secretary on 16 December 2015
21 Dec 2015
Termination of appointment of David Leslie Williams as a secretary on 30 November 2015
...
... and 139 more events
11 Nov 1986
Full accounts made up to 31 December 1985

12 Aug 1986
Declaration of satisfaction of mortgage/charge

12 Aug 1986
Declaration of satisfaction of mortgage/charge

06 Aug 1986
Particulars of mortgage/charge

21 Jan 1965
Incorporation

KLIKLOK INTERNATIONAL LIMITED Charges

20 May 2014
Charge code 0083 5066 0021
Delivered: 21 May 2014
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 May 2014
Charge code 0083 5066 0020
Delivered: 21 May 2014
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 May 2014
Charge code 0083 5066 0019
Delivered: 12 May 2014
Status: Satisfied on 11 November 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 May 2014
Charge code 0083 5066 0018
Delivered: 12 May 2014
Status: Satisfied on 11 November 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 August 2009
Charge of deposit
Delivered: 10 September 2009
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £75,000 credited to account…
30 July 2009
Debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2009
Charge of deposit
Delivered: 3 March 2009
Status: Satisfied on 3 September 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £90,045 credited to account…
11 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Western drive hengrove park estate whitchurch bristol, by…
16 January 2009
Security agreement
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Robert Graham Davis, David Leslie Williams and Osborne Clarke Pension Trustees Limited (Each a “Trustee” and Together the “Trustees”)
Description: L/H property k/a western drive hengrove park estate bristol…
16 January 2009
Security agreement
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Robert Graham Davis, David Leslie Williams and Osborne Clarke Pension Trustees Limited (Each a “Trustee” and Together the “Trustees”)
Description: L/H property k/a western drive hengrove park estate bristol…
23 December 2008
Charge of deposit
Delivered: 31 December 2008
Status: Satisfied on 11 June 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £85,885 credited to account…
12 August 2008
Charge of deposit
Delivered: 14 August 2008
Status: Satisfied on 22 April 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £70,000 credited to account…
30 July 2007
Charge of deposit
Delivered: 2 August 2007
Status: Satisfied on 22 April 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 July 2006
Charge of deposit
Delivered: 12 July 2006
Status: Satisfied on 22 April 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 September 2004
Mortgage and floating charge
Delivered: 1 October 2004
Status: Satisfied on 5 June 2009
Persons entitled: Robert Graham Davis, David Leslie Williams and Osborne Clarke Pension Trustees Limited
Description: The l/h property k/a western drive hengrove park estate…
6 February 1998
Credit over credit balances
Delivered: 18 February 1998
Status: Satisfied on 19 June 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,722 together with interest accrued now or to…
8 April 1993
Fixed and floating charge
Delivered: 23 April 1993
Status: Satisfied on 15 March 1997
Persons entitled: Nationsbank of Georgia N.A.
Description: Fixed and floating charge over all the (see form 395 and…
31 July 1986
Debenture
Delivered: 6 August 1986
Status: Satisfied on 23 April 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h proport as…
18 June 1985
Legal mortgage
Delivered: 25 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of western drive…
18 February 1981
Legal mortgage
Delivered: 19 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land in hangrove way, bristol, avon.