HALYARD FABRICATIONS LIMITED
WIMBORNE SABRE FABRICATIONS LIMITED

Hellopages » Dorset » East Dorset » BH21 7PQ

Company number 01213452
Status Active
Incorporation Date 22 May 1975
Company Type Private Limited Company
Address 86A COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HALYARD FABRICATIONS LIMITED are www.halyardfabrications.co.uk, and www.halyard-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Bournemouth Rail Station is 6.3 miles; to Poole Rail Station is 7.2 miles; to Christchurch Rail Station is 7.7 miles; to Hamworthy Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halyard Fabrications Limited is a Private Limited Company. The company registration number is 01213452. Halyard Fabrications Limited has been working since 22 May 1975. The present status of the company is Active. The registered address of Halyard Fabrications Limited is 86a Cobham Road Ferndown Industrial Estate Wimborne Dorset Bh21 7pq. . SUMMERS, Richard Douglas Michael John is a Director of the company. SUMMERS, Richard Anton is a Director of the company. Secretary FREEMAN, Paul Anthony has been resigned. Secretary GRAZEBROOK, Carol Alvida Rona has been resigned. Secretary TURNER, Jane Elizabeth has been resigned. Director DOYLE, Robert Alan has been resigned. Director ELLIOT, Zeb has been resigned. Director FREEMAN, John Anthony has been resigned. Director GRAZEBROOK, James has been resigned. Director KAYE, George Christopher has been resigned. Director SNOW, Anthony Edward has been resigned. Director SNOW, Grahame Anthony Malcolm has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
SUMMERS, Richard Douglas Michael John
Appointed Date: 04 August 2011
80 years old

Director
SUMMERS, Richard Anton
Appointed Date: 04 August 2011
53 years old

Resigned Directors

Secretary
FREEMAN, Paul Anthony
Resigned: 18 March 2002

Secretary
GRAZEBROOK, Carol Alvida Rona
Resigned: 04 August 2011
Appointed Date: 18 March 2002

Secretary
TURNER, Jane Elizabeth
Resigned: 24 January 2014
Appointed Date: 27 July 2012

Director
DOYLE, Robert Alan
Resigned: 30 June 2006
Appointed Date: 18 March 2002
74 years old

Director
ELLIOT, Zeb
Resigned: 31 August 2007
Appointed Date: 01 July 2006
57 years old

Director
FREEMAN, John Anthony
Resigned: 18 March 2002
90 years old

Director
GRAZEBROOK, James
Resigned: 04 August 2011
Appointed Date: 18 March 2002
75 years old

Director
KAYE, George Christopher
Resigned: 18 March 2002
90 years old

Director
SNOW, Anthony Edward
Resigned: 18 March 2002
83 years old

Director
SNOW, Grahame Anthony Malcolm
Resigned: 01 July 2006
Appointed Date: 01 January 2001
59 years old

Persons With Significant Control

Halyard (M&I) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALYARD FABRICATIONS LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Dec 2015
Satisfaction of charge 2 in full
10 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,250

...
... and 101 more events
27 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1984
Accounts made up to 31 December 1981
02 Feb 1982
Accounts made up to 31 December 1979
01 Feb 1982
Accounts made up to 31 December 1980
22 May 1975
Incorporation

HALYARD FABRICATIONS LIMITED Charges

18 March 2002
Debenture containing fixed and floating charges
Delivered: 30 March 2002
Status: Satisfied on 17 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 21 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…