ALBION SADDLEMAKERS COMPANY LIMITED
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 01851561
Status Active
Incorporation Date 28 September 1984
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 11,000 . The most likely internet sites of ALBION SADDLEMAKERS COMPANY LIMITED are www.albionsaddlemakerscompany.co.uk, and www.albion-saddlemakers-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Albion Saddlemakers Company Limited is a Private Limited Company. The company registration number is 01851561. Albion Saddlemakers Company Limited has been working since 28 September 1984. The present status of the company is Active. The registered address of Albion Saddlemakers Company Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . BELTON, Geoffrey Paul is a Secretary of the company. BELTON, Geoffrey Paul is a Director of the company. BELTON, Sherry Lee is a Director of the company. Secretary OSBORNE, Raymond Philip has been resigned. Secretary RUSSELL, Stephen Clark has been resigned. Director OSBORNE, Raymond Philip has been resigned. Director TOMKINS, Peter Colin has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary
BELTON, Geoffrey Paul
Appointed Date: 01 July 2009

Director

Director
BELTON, Sherry Lee

73 years old

Resigned Directors

Secretary
OSBORNE, Raymond Philip
Resigned: 09 June 1997

Secretary
RUSSELL, Stephen Clark
Resigned: 01 July 2009
Appointed Date: 09 June 1997

Director
OSBORNE, Raymond Philip
Resigned: 31 March 2001
75 years old

Director
TOMKINS, Peter Colin
Resigned: 31 March 2001
72 years old

Persons With Significant Control

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

Mrs Sherry Lee Belton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALBION SADDLEMAKERS COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 11,000

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,000

...
... and 101 more events
24 Mar 1988
Particulars of mortgage/charge

02 Mar 1988
Restoration by order of the court

17 Dec 1987
Dissolution

11 Aug 1987
First gazette

28 Sep 1984
Incorporation

ALBION SADDLEMAKERS COMPANY LIMITED Charges

3 October 2014
Charge code 0185 1561 0010
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
17 September 2014
Charge code 0185 1561 0009
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 August 2011
Legal charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 17-21 bridgeman st, walsall, t/no; WM557116 a floating…
4 December 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 17-21 bridgeman st walsall t/no WM5571116,55…
27 August 1997
Commercial property security deed
Delivered: 29 August 1997
Status: Satisfied on 21 March 2001
Persons entitled: Tsb Bank PLC
Description: Property k/a 57 caldmore road walsall west midlands and…
3 January 1991
Mortgage debenture
Delivered: 10 January 1991
Status: Satisfied on 14 March 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1991
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 14 March 2001
Persons entitled: Tsb Bank PLC
Description: 55 caldmore road walsall.
14 November 1988
Single debenture
Delivered: 18 November 1988
Status: Satisfied on 24 December 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied on 19 January 1989
Persons entitled: Barclays Bank PLC
Description: 55 caldmore road walsall west midlands.
2 December 1985
Debenture
Delivered: 9 December 1985
Status: Satisfied on 19 January 1989
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…