SOVEREIGN LUBRICANTS (UK) LIMITED
RASTRICK BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 3LZ
Company number 01513166
Status Active
Incorporation Date 19 August 1980
Company Type Private Limited Company
Address "SOVEREIGN HOUSE", CROW TREES LANE, RASTRICK BRIGHOUSE, WEST YORKSHIRE, HD6 3LZ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 50,003 . The most likely internet sites of SOVEREIGN LUBRICANTS (UK) LIMITED are www.sovereignlubricantsuk.co.uk, and www.sovereign-lubricants-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and six months. Sovereign Lubricants Uk Limited is a Private Limited Company. The company registration number is 01513166. Sovereign Lubricants Uk Limited has been working since 19 August 1980. The present status of the company is Active. The registered address of Sovereign Lubricants Uk Limited is Sovereign House Crow Trees Lane Rastrick Brighouse West Yorkshire Hd6 3lz. The company`s financial liabilities are £260.92k. It is £-39.01k against last year. The cash in hand is £57.33k. It is £2.57k against last year. And the total assets are £310.56k, which is £-36.04k against last year. CUSHING, Sarah Louise is a Secretary of the company. CHESTERS, Paul Stephen is a Director of the company. CHESTERS, Stephen Alan is a Director of the company. CUSHING, Sarah Louise is a Director of the company. Secretary CHESTERS, Carmen Serina has been resigned. Secretary LONGARONI, Beatrice Adelaide has been resigned. Director BROOK, David has been resigned. Director CHESTERS, Andrew Michael has been resigned. Director CHESTERS, Stephen Alan has been resigned. Director LONGARONI, Beatrice Adelaide has been resigned. Director LONGARONI, Franco has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


sovereign lubricants (uk) Key Finiance

LIABILITIES £260.92k
-14%
CASH £57.33k
+4%
TOTAL ASSETS £310.56k
-11%
All Financial Figures

Current Directors

Secretary
CUSHING, Sarah Louise
Appointed Date: 31 March 2009

Director
CHESTERS, Paul Stephen
Appointed Date: 11 December 2006
40 years old

Director
CHESTERS, Stephen Alan
Appointed Date: 03 February 2010
73 years old

Director
CUSHING, Sarah Louise
Appointed Date: 11 December 2006
44 years old

Resigned Directors

Secretary
CHESTERS, Carmen Serina
Resigned: 31 March 2009
Appointed Date: 01 January 2002

Secretary
LONGARONI, Beatrice Adelaide
Resigned: 01 January 2002

Director
BROOK, David
Resigned: 03 February 2010
Appointed Date: 20 March 2006
62 years old

Director
CHESTERS, Andrew Michael
Resigned: 31 January 2004
Appointed Date: 05 November 1996
61 years old

Director
CHESTERS, Stephen Alan
Resigned: 30 March 2007
73 years old

Director
LONGARONI, Beatrice Adelaide
Resigned: 01 January 2002
100 years old

Director
LONGARONI, Franco
Resigned: 07 April 2001
105 years old

SOVEREIGN LUBRICANTS (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 50,003

29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
29 May 1987
Particulars of mortgage/charge

25 Mar 1987
Director resigned;new director appointed

24 Nov 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Return made up to 15/08/86; full list of members

19 Aug 1980
Incorporation

SOVEREIGN LUBRICANTS (UK) LIMITED Charges

15 May 1987
Legal charge
Delivered: 29 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south east side of crowtrees lane…
30 March 1983
Debenture
Delivered: 14 April 1983
Status: Satisfied
Persons entitled: Main Line Bearing Company Limited
Description: A floating charge over all the undertaking & assets both…
2 March 1983
Debenture
Delivered: 11 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…