P & B METAL COMPONENTS LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 2RR

Company number 00707502
Status Active
Incorporation Date 7 November 1961
Company Type Private Limited Company
Address TYLER WAY, COLEWOOD ROAD, WHITSTABLE, KENT, CT5 2RR
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 007075020032, created on 20 July 2016. The most likely internet sites of P & B METAL COMPONENTS LIMITED are www.pbmetalcomponents.co.uk, and www.p-b-metal-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. P B Metal Components Limited is a Private Limited Company. The company registration number is 00707502. P B Metal Components Limited has been working since 07 November 1961. The present status of the company is Active. The registered address of P B Metal Components Limited is Tyler Way Colewood Road Whitstable Kent Ct5 2rr. . BUSHELL, June is a Secretary of the company. BARTLETT, George Derek Wilson is a Director of the company. BROOK, Janette Lynn is a Director of the company. BUSHELL, June is a Director of the company. BUSHELL, Paul Anthony is a Director of the company. HOWARD, Jonathan is a Director of the company. Director ARCHER, Raymond Anthony has been resigned. Director BROWN, Stephen Richard has been resigned. Director BUSHELL, Peter Raymond has been resigned. Director COLEGATE, Richard Lee has been resigned. Director FLAIN, Mark has been resigned. Director MILLER, George Patrick has been resigned. Director PENNY, Philip has been resigned. Director PRICE, Christopher has been resigned. Director RIMINGTON, Douglas has been resigned. Director WATTS, Dennis has been resigned. The company operates in "Precious metals production".


Current Directors

Secretary

Director
BARTLETT, George Derek Wilson
Appointed Date: 01 October 2011
77 years old

Director
BROOK, Janette Lynn
Appointed Date: 11 May 2015
52 years old

Director
BUSHELL, June

86 years old

Director
BUSHELL, Paul Anthony
Appointed Date: 01 January 1997
56 years old

Director
HOWARD, Jonathan
Appointed Date: 22 February 2008
56 years old

Resigned Directors

Director
ARCHER, Raymond Anthony
Resigned: 24 September 2012
Appointed Date: 01 November 2004
73 years old

Director
BROWN, Stephen Richard
Resigned: 10 February 2016
Appointed Date: 06 January 2014
63 years old

Director
BUSHELL, Peter Raymond
Resigned: 25 August 2014
86 years old

Director
COLEGATE, Richard Lee
Resigned: 26 March 2013
Appointed Date: 11 June 2012
53 years old

Director
FLAIN, Mark
Resigned: 26 November 2014
Appointed Date: 03 June 2013
60 years old

Director
MILLER, George Patrick
Resigned: 02 March 2015
Appointed Date: 24 September 2012
59 years old

Director
PENNY, Philip
Resigned: 30 August 2013
Appointed Date: 22 February 2008
63 years old

Director
PRICE, Christopher
Resigned: 31 December 2013
76 years old

Director
RIMINGTON, Douglas
Resigned: 31 December 2004
80 years old

Director
WATTS, Dennis
Resigned: 11 July 2007
Appointed Date: 01 November 2004
70 years old

Persons With Significant Control

Mrs June Bushell
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Bushell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bushell Family Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

P & B METAL COMPONENTS LIMITED Events

03 Mar 2017
Group of companies' accounts made up to 31 May 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Jul 2016
Registration of charge 007075020032, created on 20 July 2016
06 May 2016
Satisfaction of charge 27 in full
06 May 2016
Satisfaction of charge 28 in full
...
... and 150 more events
23 Feb 1988
Return made up to 30/12/87; full list of members

02 Apr 1987
Return made up to 31/12/86; full list of members

01 Apr 1987
Accounts for a medium company made up to 30 April 1986

01 Apr 1987
Director resigned
07 Nov 1961
Incorporation

P & B METAL COMPONENTS LIMITED Charges

20 July 2016
Charge code 0070 7502 0032
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 April 2014
Charge code 0070 7502 0031
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
18 December 2013
Charge code 0070 7502 0030
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
18 December 2013
Charge code 0070 7502 0029
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
15 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Riverside works thanet way whitstable kent t/nos K97785 and…
15 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 tyler way whitstable kent t/nos K287767 and…
8 January 2009
Debenture
Delivered: 14 January 2009
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 1999
Legal mortgage
Delivered: 15 September 1999
Status: Satisfied on 31 January 2009
Persons entitled: Midland Bank PLC
Description: The freehold property known as site at poole road darnall…
17 March 1994
Fixed and floating charge
Delivered: 18 March 1994
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1994
Legal charge
Delivered: 18 February 1994
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 20 westbrook road margate kent. Together…
8 April 1993
Legal charge
Delivered: 9 April 1993
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land to the south of colewood road,whistable kent.
11 October 1990
Legal charge
Delivered: 22 October 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land to the south of marine terrace, margate kent title…
20 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: Land to the west of belgrave road margate, kent title no k…
3 July 1990
Fixed and floating charge
Delivered: 17 July 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
3 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land lying to the west of belgrave road, margate, kent.
3 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land lying to the west of belgrave road, margate, kent.
3 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land & building on the south east side of tyler way…
3 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south east of colewood road…
3 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south east of tyler way whitstable…
19 July 1989
Charge on book debts
Delivered: 1 August 1989
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
27 June 1985
Frced and floating charge
Delivered: 2 July 1985
Status: Satisfied on 10 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed change on all book and other debts owing the company…
27 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land to the south of marine terrace margate kent.
27 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H land lying to the west of belgrave road margate kent.
27 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: F/H lying to the south east of tyler way whitstable.
27 June 1985
Legal mortgage
Delivered: 2 July 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and buildings as the south east side of tyler way…
27 June 1985
Legal mortgage
Delivered: 2 July 1985
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south east of colewood road…
22 November 1983
Charge
Delivered: 7 December 1983
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book & other debts due or owing…
4 September 1979
Legal mortgage
Delivered: 7 September 1979
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: Small piece of land to the south of marine terrace margate…
13 August 1975
Legal mortgage
Delivered: 1 September 1975
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: Factory & land in tyler way, whitstable kent.
4 August 1975
Mortgage
Delivered: 10 August 1975
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: Lynton works margate kent.. Floating charge over all…
27 September 1972
Legal mortgage
Delivered: 4 October 1972
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: 2A dare hill, margate, kent. Floating charge over all…
11 January 1972
Mortgage debenture
Delivered: 23 January 1972
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: Tyler way, colewood road, trading estate whitstable kent…