BRITISH SOLIDUR LIMITED
LANCASHIRE

Hellopages » West Yorkshire » Calderdale » OL14 5TP
Company number 02109603
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address QUADRANT PHS, WOODHOUSE ROAD, TODMORDEN, LANCASHIRE, OL14 5TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 67,500 . The most likely internet sites of BRITISH SOLIDUR LIMITED are www.britishsolidur.co.uk, and www.british-solidur.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. British Solidur Limited is a Private Limited Company. The company registration number is 02109603. British Solidur Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of British Solidur Limited is Quadrant Phs Woodhouse Road Todmorden Lancashire Ol14 5tp. . RUDDY, Sian Emily is a Secretary of the company. NORWOOD, Joseph is a Director of the company. Secretary HIAM, Agnes has been resigned. Secretary HILL, Mark Anthony has been resigned. Secretary SMALLEY, Paul William has been resigned. Secretary SMITH, Trevor William has been resigned. Secretary YATES, Simon Robert has been resigned. Director PENNEKAMP, Gunther has been resigned. Director SAMWORTH, Paul Rupert has been resigned. Director THOMAS, Roger Hayton has been resigned. Director THORPE, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUDDY, Sian Emily
Appointed Date: 19 May 2015

Director
NORWOOD, Joseph
Appointed Date: 01 May 2006
70 years old

Resigned Directors

Secretary
HIAM, Agnes
Resigned: 31 July 1995

Secretary
HILL, Mark Anthony
Resigned: 31 May 2013
Appointed Date: 01 May 2007

Secretary
SMALLEY, Paul William
Resigned: 01 May 2007
Appointed Date: 01 July 2004

Secretary
SMITH, Trevor William
Resigned: 30 June 2004
Appointed Date: 31 July 1995

Secretary
YATES, Simon Robert
Resigned: 19 May 2015
Appointed Date: 12 July 2013

Director
PENNEKAMP, Gunther
Resigned: 01 May 2006
85 years old

Director
SAMWORTH, Paul Rupert
Resigned: 15 October 1999
78 years old

Director
THOMAS, Roger Hayton
Resigned: 01 May 2006
81 years old

Director
THORPE, John Michael
Resigned: 17 June 1993
81 years old

Persons With Significant Control

Quadrant Phs Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH SOLIDUR LIMITED Events

22 May 2017
Confirmation statement made on 17 May 2017 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 67,500

19 May 2015
Termination of appointment of Simon Robert Yates as a secretary on 19 May 2015
19 May 2015
Appointment of Ms Sian Emily Ruddy as a secretary on 19 May 2015
...
... and 107 more events
20 Aug 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

01 Apr 1987
Registered office changed on 01/04/87 from: bridge house 181 queen victoria street london EC4V 4DD

01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1987
Company name changed hookheath LIMITED\certificate issued on 31/03/87

12 Mar 1987
Certificate of Incorporation

BRITISH SOLIDUR LIMITED Charges

31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots of f/h & l/h land at halifax road todmorden…
21 March 1989
Debenture
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Guarantee & debenture
Delivered: 28 November 1988
Status: Satisfied on 25 April 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1987
Legal charge
Delivered: 25 August 1987
Status: Satisfied on 25 April 1989
Persons entitled: Barclays Bank PLC
Description: Sandholme mills commercial street (sandholme road)…
11 August 1987
Debenture
Delivered: 20 August 1987
Status: Satisfied on 25 January 1989
Persons entitled: North West Regional Fund Limited
Description: F/H & l/h land and premises at sandholme mills, commercial…
11 August 1987
Guarantee & debenture
Delivered: 24 August 1987
Status: Satisfied on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…