ASTABRIDGE LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4AZ

Company number 02402429
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address 11A EARLSTREES ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4AZ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASTABRIDGE LIMITED are www.astabridge.co.uk, and www.astabridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Kettering Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astabridge Limited is a Private Limited Company. The company registration number is 02402429. Astabridge Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Astabridge Limited is 11a Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4az. . POPE, Martin James is a Secretary of the company. GARLEY, Martin John is a Director of the company. MC GEE, Stephen Gary is a Director of the company. Secretary GARTON, David has been resigned. Secretary HART, Michael Kenneth has been resigned. Secretary MCGEE, Steven Gary has been resigned. Secretary PARKIN, Stephen John has been resigned. Director BEASLEY, Frederick has been resigned. Director HART, Michael Kenneth has been resigned. Director KING, Neil has been resigned. Director PARKIN, Stephen John has been resigned. Director PEACH, Carl William has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
POPE, Martin James
Appointed Date: 31 March 2010

Director
GARLEY, Martin John
Appointed Date: 01 June 1999
59 years old

Director
MC GEE, Stephen Gary

68 years old

Resigned Directors

Secretary
GARTON, David
Resigned: 02 August 2002
Appointed Date: 01 January 2002

Secretary
HART, Michael Kenneth
Resigned: 23 December 2001

Secretary
MCGEE, Steven Gary
Resigned: 31 March 2010
Appointed Date: 14 September 2005

Secretary
PARKIN, Stephen John
Resigned: 14 September 2005
Appointed Date: 05 August 2002

Director
BEASLEY, Frederick
Resigned: 21 June 2004
78 years old

Director
HART, Michael Kenneth
Resigned: 23 December 2001
78 years old

Director
KING, Neil
Resigned: 18 March 2008
Appointed Date: 05 July 2007
60 years old

Director
PARKIN, Stephen John
Resigned: 14 September 2005
Appointed Date: 01 January 2004
58 years old

Director
PEACH, Carl William
Resigned: 20 April 2007
Appointed Date: 01 June 1999
61 years old

Persons With Significant Control

Astabridge (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTABRIDGE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
02 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1989
Memorandum and Articles of Association
27 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1989
Memorandum of association
10 Jul 1989
Incorporation

ASTABRIDGE LIMITED Charges

6 July 2007
Guarantee & debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2001
Debenture
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1991
Legal charge
Delivered: 14 November 1991
Status: Satisfied on 8 March 1997
Persons entitled: Barclays Bank PLC
Description: 11A earlstrees road, earlstrees industrial estate corby…
8 November 1989
Debenture
Delivered: 17 November 1989
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…