ROUNDBRAND LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 3EE
Company number 02105739
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address COW HOUSE LANE, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3EE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Annual return made up to 27 March 2016 Statement of capital on 2016-03-30 GBP 35,000 ; Full accounts made up to 30 November 2015. The most likely internet sites of ROUNDBRAND LIMITED are www.roundbrand.co.uk, and www.roundbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Roundbrand Limited is a Private Limited Company. The company registration number is 02105739. Roundbrand Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Roundbrand Limited is Cow House Lane Armthorpe Doncaster South Yorkshire Dn3 3ee. . WILLIAMS, Mark is a Secretary of the company. HILTON, John Redvers is a Director of the company. WILLIAMS, Mark is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary

Director
HILTON, John Redvers

86 years old

Director
WILLIAMS, Mark

72 years old

Persons With Significant Control

Mr Mark Williams
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr John Redvers Hilton
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

ROUNDBRAND LIMITED Events

06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
30 Mar 2016
Annual return made up to 27 March 2016
Statement of capital on 2016-03-30
  • GBP 35,000

15 Mar 2016
Full accounts made up to 30 November 2015
28 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 35,000

27 Feb 2015
Full accounts made up to 30 November 2014
...
... and 77 more events
20 Jul 1987
Director resigned;new director appointed

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1987
New secretary appointed
04 Mar 1987
Certificate of Incorporation

ROUNDBRAND LIMITED Charges

30 April 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H east vale court hilderthorpe road bridlington…
10 September 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 march 2000 and
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 February 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 22ND march 2000 and
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 18 July 2009
Persons entitled: Anthony Murray and Lynne Murray
Description: Land on south side of hilderthorpe rd,bridlington east…
13 April 2004
Rent deposit deed
Delivered: 27 April 2004
Status: Satisfied on 29 November 2011
Persons entitled: Alvin Mark Lindley
Description: All sums held in the interest earning deposit account.
2 November 2001
Mortgage
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property land at sandy lane worksop nottinghamshire…
29 May 2001
Mortgage
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h premises situate at the junction of wombwell lane…
29 May 2001
Mortgage
Delivered: 16 June 2001
Status: Satisfied on 29 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land and buildings on the west side of…
16 February 1998
Mortgage deed
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Site 2 greasbrough street north of thames street rotherham…
14 July 1997
Mortgage deed
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land on the north…
22 August 1995
Legal charge
Delivered: 26 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fiveways boothferry road hull 187 askew ave & dwellinghouse…
22 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 29 November 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at meadow view industrial estate…
24 February 1989
Single debenture
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…