B SANDERS (BROMSGROVE) LIMITED
BROMSGROVE WORCESTERSHIRE

Hellopages » Worcestershire » Bromsgrove » B60 3DR

Company number 01824788
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address 4 SHERWOOD ROAD, ASTON FIELDS INDUSTRIAL ESTATE, BROMSGROVE WORCESTERSHIRE, B60 3DR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 November 2016 with no updates; Confirmation statement made on 17 November 2016 with no updates. The most likely internet sites of B SANDERS (BROMSGROVE) LIMITED are www.bsandersbromsgrove.co.uk, and www.b-sanders-bromsgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. B Sanders Bromsgrove Limited is a Private Limited Company. The company registration number is 01824788. B Sanders Bromsgrove Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of B Sanders Bromsgrove Limited is 4 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3dr. . APPERLEY, Annabel is a Secretary of the company. APPERLEY, Annabel Jayne is a Director of the company. IRISH, Faye is a Director of the company. MOTH, Susan Joan is a Director of the company. Secretary LOWE, Ruth has been resigned. Secretary READ, Katherine June has been resigned. Director JONES, Alan has been resigned. Director WYATT, Louisa Mary Charlotte has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
APPERLEY, Annabel
Appointed Date: 01 August 2014

Director
APPERLEY, Annabel Jayne
Appointed Date: 26 November 2009
54 years old

Director
IRISH, Faye
Appointed Date: 20 October 2014
34 years old

Director
MOTH, Susan Joan

75 years old

Resigned Directors

Secretary
LOWE, Ruth
Resigned: 31 July 2014
Appointed Date: 01 November 2006

Secretary
READ, Katherine June
Resigned: 06 September 2006

Director
JONES, Alan
Resigned: 28 May 2009
88 years old

Director
WYATT, Louisa Mary Charlotte
Resigned: 21 June 2010
Appointed Date: 17 August 2009
63 years old

Persons With Significant Control

Mrs Susan Joan Moth
Notified on: 10 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Annabel Jayne Apperley
Notified on: 10 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B SANDERS (BROMSGROVE) LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with no updates
17 Nov 2016
Confirmation statement made on 17 November 2016 with no updates
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 95 more events
26 Oct 1987
Accounts for a small company made up to 30 June 1987

26 Oct 1987
Return made up to 12/10/87; full list of members

10 Nov 1986
Accounts for a small company made up to 30 June 1986

10 Nov 1986
Return made up to 24/10/86; full list of members

14 Jun 1984
Incorporation

B SANDERS (BROMSGROVE) LIMITED Charges

27 January 2014
Charge code 0182 4788 0008
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
11 October 2012
Debenture deed
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 3 September 2004
Persons entitled: Universal Button Company (Investments) Limited
Description: Property k/a unit 1 and 2 sherwood road aston fields…
25 February 1994
Legal mortgage
Delivered: 17 March 1994
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1 and 2 sherwood road aston fields…
24 November 1989
Charge over credit balaces
Delivered: 29 November 1989
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
8 April 1988
Legal mortgage
Delivered: 15 April 1988
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 10, brookfield house belbroughton bromsgrove hereford…
1 February 1988
Charge over credit balances
Delivered: 5 February 1988
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
1 February 1988
Mortgage debenture
Delivered: 5 February 1988
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…