VIATON INDUSTRIES LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 4TF

Company number 00213795
Status Active
Incorporation Date 15 May 1926
Company Type Private Limited Company
Address BROOKSIDE HALL, CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 4TF
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015. The most likely internet sites of VIATON INDUSTRIES LIMITED are www.viatonindustries.co.uk, and www.viaton-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and five months. The distance to to Goostrey Rail Station is 4.8 miles; to Kidsgrove Rail Station is 5.9 miles; to Chelford Rail Station is 8.4 miles; to Knutsford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viaton Industries Limited is a Private Limited Company. The company registration number is 00213795. Viaton Industries Limited has been working since 15 May 1926. The present status of the company is Active. The registered address of Viaton Industries Limited is Brookside Hall Congleton Road Sandbach Cheshire Cw11 4tf. . ADDISCOTT, Mark Peter is a Director of the company. JAMES, Mark Christopher is a Director of the company. Secretary MARTIN, Glenn Richard Anthony has been resigned. Secretary MIDDLETON, John Robert has been resigned. Secretary RAYSON, David John has been resigned. Director BAILEY, Fred William has been resigned. Director BELL, Craig Anderson has been resigned. Director CHERRY, Craig Robert has been resigned. Director COATES, David John Grainger has been resigned. Director HUDDLESTONE, Andrew has been resigned. Director KEY, Anthony Simon Daniel has been resigned. Director KEY, John Clifford has been resigned. Director KEY, Michael George Daniel has been resigned. Director KEY, Stanley has been resigned. Director MARTIN, Glenn Richard Anthony has been resigned. Director PRITCHARD, John has been resigned. Director RAYSON, David John has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Director
ADDISCOTT, Mark Peter
Appointed Date: 28 September 2015
49 years old

Director
JAMES, Mark Christopher
Appointed Date: 19 December 2012
66 years old

Resigned Directors

Secretary
MARTIN, Glenn Richard Anthony
Resigned: 30 November 2009
Appointed Date: 05 December 2007

Secretary
MIDDLETON, John Robert
Resigned: 19 September 1994

Secretary
RAYSON, David John
Resigned: 05 December 2007
Appointed Date: 19 September 1994

Director
BAILEY, Fred William
Resigned: 31 August 2004
Appointed Date: 01 July 1995
85 years old

Director
BELL, Craig Anderson
Resigned: 19 December 2012
Appointed Date: 01 July 1995
71 years old

Director
CHERRY, Craig Robert
Resigned: 30 April 2008
Appointed Date: 25 July 1996
64 years old

Director
COATES, David John Grainger
Resigned: 06 December 1991
77 years old

Director
HUDDLESTONE, Andrew
Resigned: 19 December 2012
Appointed Date: 29 September 2008
56 years old

Director
KEY, Anthony Simon Daniel
Resigned: 19 March 2002
82 years old

Director
KEY, John Clifford
Resigned: 28 July 1994
115 years old

Director
KEY, Michael George Daniel
Resigned: 19 December 2012
76 years old

Director
KEY, Stanley
Resigned: 11 April 1994
122 years old

Director
MARTIN, Glenn Richard Anthony
Resigned: 30 November 2009
Appointed Date: 01 July 2004
60 years old

Director
PRITCHARD, John
Resigned: 25 September 2015
Appointed Date: 19 December 2012
56 years old

Director
RAYSON, David John
Resigned: 19 March 2002
Appointed Date: 02 February 1992
81 years old

Persons With Significant Control

Ellastone Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

VIATON INDUSTRIES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 8 August 2016 with updates
21 Jan 2016
Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015
20 Jan 2016
Termination of appointment of John Pritchard as a director on 25 September 2015
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
18 Mar 1988
Return made up to 03/06/87; full list of members

18 Feb 1988
Accounts for a medium company made up to 31 December 1986

15 Jun 1987
Secretary resigned;new secretary appointed;director resigned

10 Sep 1986
Group of companies' accounts made up to 31 December 1985

10 Sep 1986
Return made up to 17/06/86; full list of members

VIATON INDUSTRIES LIMITED Charges

19 May 2000
Chattel mortgage
Delivered: 26 May 2000
Status: Satisfied on 11 April 2013
Persons entitled: Lombard North Central PLC
Description: 3 ga services air packers serial nos MV02 MV03 MV04 1 ga…
6 February 1992
Charge supplemental to a mortgage debenture dated 29/10/74 the entry in col.3 Above has this day been amended please seedoc.M83 R.M.groves 26/5/92
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
6 February 1992
Legal mortgage
Delivered: 11 February 1992
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the east bank of the river derwent and part of the…
29 October 1974
Mortgage debenture
Delivered: 12 November 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Including goodwill, fixed and floating charges. Also by way…