Company number 06725943
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK, CROSSWAYS, DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 067259430005 in full; Termination of appointment of Paul Sheffield as a director on 31 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BISON MANUFACTURING LIMITED are www.bisonmanufacturing.co.uk, and www.bison-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Bison Manufacturing Limited is a Private Limited Company.
The company registration number is 06725943. Bison Manufacturing Limited has been working since 16 October 2008.
The present status of the company is Active. The registered address of Bison Manufacturing Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. HARLEY, Stephen John is a Director of the company. MCNERNEY, Paul William is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Secretary STYANT, Teresa Ann has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director COLEBY, Steve has been resigned. Director COLLINS, Paul Cornelius has been resigned. Director CROMPTON, Andrew has been resigned. Director FERGUSON, Iain Donald has been resigned. Director GARD, David Pascoe has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director PURVES, Stuart Robert has been resigned. Director RICHARDS, Ceri has been resigned. Director SHEFFIELD, Paul has been resigned. Director STEWART, Anna Marie has been resigned. Director TUCKETT, Callum Mitchell has been resigned. Director WARD, Gregory has been resigned. The company operates in "Manufacture of concrete products for construction purposes".
Current Directors
Resigned Directors
Secretary
EPS SECRETARIES LIMITED
Resigned: 23 October 2008
Appointed Date: 17 October 2008
Director
COLEBY, Steve
Resigned: 01 July 2016
Appointed Date: 27 May 2015
52 years old
Director
CROMPTON, Andrew
Resigned: 24 April 2013
Appointed Date: 19 October 2010
68 years old
Director
GARD, David Pascoe
Resigned: 30 November 2010
Appointed Date: 16 October 2008
56 years old
Director
RICHARDS, Ceri
Resigned: 27 May 2015
Appointed Date: 24 November 2010
67 years old
Director
SHEFFIELD, Paul
Resigned: 31 March 2017
Appointed Date: 27 May 2015
64 years old
Director
WARD, Gregory
Resigned: 08 October 2009
Appointed Date: 23 October 2008
52 years old
Persons With Significant Control
Bison Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BISON MANUFACTURING LIMITED Events
20 Apr 2017
Satisfaction of charge 067259430005 in full
07 Apr 2017
Termination of appointment of Paul Sheffield as a director on 31 March 2017
06 Jan 2017
Full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
15 Jul 2016
Termination of appointment of Stuart Robert Purves as a director on 1 July 2016
...
... and 61 more events
04 Nov 2008
Particulars of a mortgage or charge/398 / charge no: 2
31 Oct 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES13 ‐
Financial agreement 22/10/2008
28 Oct 2008
Memorandum and Articles of Association
22 Oct 2008
Company name changed shelfco 856 LIMITED\certificate issued on 22/10/08
16 Oct 2008
Incorporation
30 May 2016
Charge code 0672 5943 0005
Delivered: 3 June 2016
Status: Satisfied
on 20 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent
Description: South side of new edinburgh road uddingston glasgow t/n…
14 April 2016
Charge code 0672 5943 0004
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)
Description: Land on the west side of burton road swadlingcote (also…
22 October 2008
Debenture
Delivered: 4 November 2008
Status: Satisfied
on 21 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2008
Standard security
Delivered: 4 November 2008
Status: Satisfied
on 21 December 2012
Persons entitled: Bank of Scotland PLC
Description: (First) all and whole five hectares of land lying to the…