STURGE INDUSTRIES LIMITED
NARROWBOAT WAY CLEEVE (1989) LIMITED

Hellopages » West Midlands » Dudley » DY2 0XQ

Company number 02327728
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address UNIT 6, BLACKBROOK BUSINESS PARK, NARROWBOAT WAY, DUDLEY WEST MIDLANDS, DY2 0XQ
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Paul Nigel Cox on 27 April 2016. The most likely internet sites of STURGE INDUSTRIES LIMITED are www.sturgeindustries.co.uk, and www.sturge-industries.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-six years and ten months. Sturge Industries Limited is a Private Limited Company. The company registration number is 02327728. Sturge Industries Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Sturge Industries Limited is Unit 6 Blackbrook Business Park Narrowboat Way Dudley West Midlands Dy2 0xq. The company`s financial liabilities are £1281.57k. It is £417.7k against last year. And the total assets are £2380.67k, which is £470.34k against last year. COX, Astrid Jeanne is a Secretary of the company. COX, Paul Nigel is a Director of the company. Secretary CLEEVE, Kenneth William has been resigned. Secretary COX, Paul Nigel has been resigned. Secretary HILL, Allan has been resigned. Secretary ROTHEROE, Colin Austin has been resigned. Director BRYANT, Kenneth Egan has been resigned. Director BRYANT, Waldo Dexter has been resigned. Director CLEEVE, Kenneth William has been resigned. Director CLEEVE, Rita Beatrice has been resigned. Director MCROBERTS, Michael has been resigned. Director ROTHEROE, Colin Austin has been resigned. The company operates in "Manufacture of wire products, chain and springs".


sturge industries Key Finiance

LIABILITIES £1281.57k
+48%
CASH n/a
TOTAL ASSETS £2380.67k
+24%
All Financial Figures

Current Directors

Secretary
COX, Astrid Jeanne
Appointed Date: 01 July 2002

Director
COX, Paul Nigel
Appointed Date: 17 January 2000
69 years old

Resigned Directors

Secretary
CLEEVE, Kenneth William
Resigned: 23 January 1999

Secretary
COX, Paul Nigel
Resigned: 01 July 2002
Appointed Date: 31 May 2000

Secretary
HILL, Allan
Resigned: 31 May 2000
Appointed Date: 18 January 2000

Secretary
ROTHEROE, Colin Austin
Resigned: 18 January 2000
Appointed Date: 11 May 1999

Director
BRYANT, Kenneth Egan
Resigned: 26 April 2004
Appointed Date: 17 January 2000
76 years old

Director
BRYANT, Waldo Dexter
Resigned: 01 February 2001
Appointed Date: 17 January 2000
101 years old

Director
CLEEVE, Kenneth William
Resigned: 23 January 1999
94 years old

Director
CLEEVE, Rita Beatrice
Resigned: 18 January 2000
89 years old

Director
MCROBERTS, Michael
Resigned: 26 April 2004
Appointed Date: 01 February 2001
73 years old

Director
ROTHEROE, Colin Austin
Resigned: 18 January 2000
Appointed Date: 11 May 1999
83 years old

Persons With Significant Control

Mr Paul Nigel Cox
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

STURGE INDUSTRIES LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Director's details changed for Mr Paul Nigel Cox on 27 April 2016
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1.5

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
06 Apr 1989
New director appointed

23 Mar 1989
Memorandum and Articles of Association
23 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1989
Company name changed simco 260 LIMITED\certificate issued on 23/03/89

12 Dec 1988
Incorporation

STURGE INDUSTRIES LIMITED Charges

17 June 2015
Charge code 0232 7728 0006
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
7 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2004
Debenture
Delivered: 1 May 2004
Status: Satisfied on 13 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 2004
Assignation of keyman life policy, intimation dated 19 april 2004 and
Delivered: 21 April 2004
Status: Satisfied on 13 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Standard life policy number X7521028 dated 24/04/04 for the…
20 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied on 14 January 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a block 6 blackbrook business park…
13 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 28 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…