CLAMASON INDUSTRIES LIMITED
ROAD, KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 8XG
Company number 00420452
Status Active
Incorporation Date 30 September 1946
Company Type Private Limited Company
Address CLAMASON INDUSTRIES LTD, GIBBONS INDUSTRIAL PARK, DUDLEY, ROAD, KINGSWINFORD, WEST MIDLANDS, DY6 8XG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Registration of charge 004204520024, created on 4 May 2017; Satisfaction of charge 18 in full; Satisfaction of charge 16 in full. The most likely internet sites of CLAMASON INDUSTRIES LIMITED are www.clamasonindustries.co.uk, and www.clamason-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Clamason Industries Limited is a Private Limited Company. The company registration number is 00420452. Clamason Industries Limited has been working since 30 September 1946. The present status of the company is Active. The registered address of Clamason Industries Limited is Clamason Industries Ltd Gibbons Industrial Park Dudley Road Kingswinford West Midlands Dy6 8xg. . DAVENPORT, Steven Mark is a Director of the company. DAVIES, Ian Simon is a Director of the company. EDWARDS, Paul Francis is a Director of the company. GEOGHEGAN, Neil Sean is a Director of the company. Secretary CLARKE, Phyllis Mary has been resigned. Secretary MCCULLOCH, Gillian Mary has been resigned. Secretary RIDDING, John Howard has been resigned. Secretary WHITMORE, Dennis Arthur has been resigned. Director CLARKE, Philip Michael has been resigned. Director CLARKE, Phyllis Mary has been resigned. Director DOLPHIN, Graham David has been resigned. Director JUKES, Michael Kenneth has been resigned. Director RIDDING, Anthony James has been resigned. Director RIDDING, John Howard has been resigned. Director SHEPHERD, Roy Norman has been resigned. Director SOLT, Robert has been resigned. Director WHITMORE, Dennis Arthur has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
DAVENPORT, Steven Mark
Appointed Date: 20 December 2016
59 years old

Director
DAVIES, Ian Simon
Appointed Date: 20 December 2016
47 years old

Director
EDWARDS, Paul Francis
Appointed Date: 20 December 2016
57 years old

Director
GEOGHEGAN, Neil Sean
Appointed Date: 20 December 2016
59 years old

Resigned Directors

Secretary
CLARKE, Phyllis Mary
Resigned: 13 February 2006

Secretary
MCCULLOCH, Gillian Mary
Resigned: 20 December 2016
Appointed Date: 01 December 2010

Secretary
RIDDING, John Howard
Resigned: 20 December 2016
Appointed Date: 01 December 2010

Secretary
WHITMORE, Dennis Arthur
Resigned: 01 December 2010
Appointed Date: 03 July 2007

Director
CLARKE, Philip Michael
Resigned: 20 December 2016
71 years old

Director
CLARKE, Phyllis Mary
Resigned: 13 February 2006
110 years old

Director
DOLPHIN, Graham David
Resigned: 30 June 2002
Appointed Date: 01 April 1996
79 years old

Director
JUKES, Michael Kenneth
Resigned: 20 December 2016
Appointed Date: 01 April 1996
80 years old

Director
RIDDING, Anthony James
Resigned: 20 December 2016
76 years old

Director
RIDDING, John Howard
Resigned: 26 August 1994
80 years old

Director
SHEPHERD, Roy Norman
Resigned: 01 July 1996
93 years old

Director
SOLT, Robert
Resigned: 03 January 1995
102 years old

Director
WHITMORE, Dennis Arthur
Resigned: 01 August 2012
Appointed Date: 01 April 1996
78 years old

Persons With Significant Control

Mr Philip Clarke
Notified on: 7 July 2016
71 years old
Nature of control: Has significant influence or control

Mr Anthony James Ridding
Notified on: 7 July 2016
76 years old
Nature of control: Has significant influence or control

CLAMASON INDUSTRIES LIMITED Events

12 May 2017
Registration of charge 004204520024, created on 4 May 2017
13 Mar 2017
Satisfaction of charge 18 in full
13 Mar 2017
Satisfaction of charge 16 in full
13 Mar 2017
Satisfaction of charge 17 in full
13 Mar 2017
Satisfaction of charge 19 in full
...
... and 139 more events
14 Oct 1987
Full accounts made up to 31 December 1986

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 28/08/86; full list of members

10 Sep 1986
New director appointed

30 Sep 1946
Incorporation

CLAMASON INDUSTRIES LIMITED Charges

4 May 2017
Charge code 0042 0452 0024
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 December 2016
Charge code 0042 0452 0023
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Connection Capital LLP (As Security Trustee)
Description: Contains fixed charge…
20 December 2016
Charge code 0042 0452 0022
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 October 2013
Charge code 0042 0452 0021
Delivered: 29 October 2013
Status: Satisfied on 14 December 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
27 April 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 2 May 2012
Status: Satisfied on 13 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 April 2012
Legal mortgage
Delivered: 2 May 2012
Status: Satisfied on 13 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: Unit 9 gibbons industrial park, dudley road, kingswinford…
18 April 2012
Legal assignment of contract monies
Delivered: 20 April 2012
Status: Satisfied on 13 March 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 January 2012
Legal mortgage
Delivered: 6 January 2012
Status: Satisfied on 13 March 2017
Persons entitled: Hsbc Bank PLC
Description: Unit 9 gibbons industrial park kingswinford west midlands…
7 December 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 13 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied on 21 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2009
Chattel mortgage
Delivered: 13 February 2009
Status: Satisfied on 21 November 2012
Persons entitled: Davenham Trust PLC
Description: Goods- nikon nexiv model VMR3020 universal laser measuring…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Satisfied on 14 February 2012
Persons entitled: Bank of Scotland PLC
Description: Unit 9, gibbons industrial park, dudley road, kingswinford…
25 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 14 February 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2001
Mortgage
Delivered: 14 August 2001
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels or other equipment of the…
17 January 2001
All assets debenture
Delivered: 23 January 2001
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 2001
Mortgage
Delivered: 18 January 2001
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 9 gibbons industrial park dudley road…
11 January 2001
Debenture
Delivered: 16 January 2001
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1999
Fixed and floating charge
Delivered: 21 September 1999
Status: Satisfied on 2 February 2001
Persons entitled: Lombard Natwest Discounting Limited
Description: All receivables purchased or purported to be purchased by…
13 February 1996
Legal mortgage
Delivered: 26 February 1996
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 9 gibbons industrial park dudley road…
16 November 1995
Mortgage debenture
Delivered: 22 November 1995
Status: Satisfied on 30 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1983
Mortgage
Delivered: 11 October 1983
Status: Satisfied on 13 October 1992
Persons entitled: Investers in Industry PLC
Description: L/H unit 9, gibbons industrial park, lanches bridge…
5 September 1983
Legal mortgage
Delivered: 8 September 1983
Status: Satisfied on 13 October 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property known as high street, pensnet, brierley hill…
9 July 1965
Equitable mortgage
Delivered: 21 July 1965
Status: Satisfied on 13 October 1992
Persons entitled: Westminster Bank LTD
Description: Land at the rear of 20, high street, pensnett, staffs.
16 March 1960
Deposit of title deeds.
Delivered: 6 April 1960
Status: Satisfied on 13 October 1992
Persons entitled: Westminster Bank LTD
Description: 145,146 & 147 commonside, pensett, staffs, including all…