STAINLESS METALCRAFT (CHATTERIS) LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6SA

Company number 02506189
Status Active
Incorporation Date 29 May 1990
Company Type Private Limited Company
Address CHATTERIS ENGINEERING WORKS, 15 HONEYSOME ROAD, CHATTERIS, CAMBRIDGESHIRE, PE16 6SA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 25620 - Machining, 25910 - Manufacture of steel drums and similar containers
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 May 2016; Termination of appointment of Carl Alec Dean as a director on 10 June 2016. The most likely internet sites of STAINLESS METALCRAFT (CHATTERIS) LIMITED are www.stainlessmetalcraftchatteris.co.uk, and www.stainless-metalcraft-chatteris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to March Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stainless Metalcraft Chatteris Limited is a Private Limited Company. The company registration number is 02506189. Stainless Metalcraft Chatteris Limited has been working since 29 May 1990. The present status of the company is Active. The registered address of Stainless Metalcraft Chatteris Limited is Chatteris Engineering Works 15 Honeysome Road Chatteris Cambridgeshire Pe16 6sa. . LEWIS-JONES, Christopher is a Secretary of the company. ADAMS, Austen Mark is a Director of the company. JOHNSON, Martin Robert is a Director of the company. KING, Stephen Michael is a Director of the company. LAWRENCE, Martin Derrick is a Director of the company. Secretary JAMES, Michael William has been resigned. Director BROUGH, Jonathon has been resigned. Director CHILDS, Christopher William has been resigned. Director D'SILVA, Kevin Alphonso has been resigned. Director DEAN, Carl Alec has been resigned. Director DIGHTON, Simon Gerald has been resigned. Director HAWYES, John Robert has been resigned. Director HUDSON, Gordon has been resigned. Director JAMES, Michael William has been resigned. Director KENNY, Peter has been resigned. Director LAWRENCE, Steven John has been resigned. Director MASTERSON, David John has been resigned. Director MILLS, Steven Geoffrey has been resigned. Director NICHOLS, Robert Hedley has been resigned. Director RIGBY, Harold has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
LEWIS-JONES, Christopher
Appointed Date: 02 March 2015

Director
ADAMS, Austen Mark
Appointed Date: 01 June 2014
60 years old

Director
JOHNSON, Martin Robert
Appointed Date: 01 January 2013
55 years old

Director
KING, Stephen Michael
Appointed Date: 13 October 2004
58 years old

Director
LAWRENCE, Martin Derrick
Appointed Date: 01 January 2013
55 years old

Resigned Directors

Secretary
JAMES, Michael William
Resigned: 02 March 2015

Director
BROUGH, Jonathon
Resigned: 31 December 2013
Appointed Date: 01 January 2013
60 years old

Director
CHILDS, Christopher William
Resigned: 30 September 1998
80 years old

Director
D'SILVA, Kevin Alphonso
Resigned: 12 June 2003
Appointed Date: 29 July 2002
75 years old

Director
DEAN, Carl Alec
Resigned: 10 June 2016
Appointed Date: 01 January 2013
58 years old

Director
DIGHTON, Simon Gerald
Resigned: 13 October 2004
Appointed Date: 29 July 2002
62 years old

Director
HAWYES, John Robert
Resigned: 31 August 1995
92 years old

Director
HUDSON, Gordon
Resigned: 05 June 1992
105 years old

Director
JAMES, Michael William
Resigned: 02 March 2015
73 years old

Director
KENNY, Peter
Resigned: 31 May 2014
71 years old

Director
LAWRENCE, Steven John
Resigned: 02 April 2008
Appointed Date: 13 October 2004
69 years old

Director
MASTERSON, David John
Resigned: 12 February 2003
Appointed Date: 01 July 1992
81 years old

Director
MILLS, Steven Geoffrey
Resigned: 13 October 2004
Appointed Date: 29 July 2002
80 years old

Director
NICHOLS, Robert Hedley
Resigned: 13 October 2004
Appointed Date: 16 March 1998
79 years old

Director
RIGBY, Harold
Resigned: 18 September 2009
82 years old

Persons With Significant Control

Avingtrans Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAINLESS METALCRAFT (CHATTERIS) LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
16 Feb 2017
Full accounts made up to 31 May 2016
10 Jun 2016
Termination of appointment of Carl Alec Dean as a director on 10 June 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,981,190

07 Mar 2016
Total exemption full accounts made up to 31 May 2015
...
... and 143 more events
29 Jun 1990
Company name changed mark 2065 LIMITED\certificate issued on 02/07/90
29 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1990
Registered office changed on 27/06/90 from: 140 tabernacle street london EC2A 4SD

29 May 1990
Incorporation

STAINLESS METALCRAFT (CHATTERIS) LIMITED Charges

25 September 2015
Charge code 0250 6189 0019
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
10 February 2014
Charge code 0250 6189 0018
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
16 October 2012
Chattels mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Soraluce model FP8000 cnc bed mill, year of manufacture…
29 August 2012
Assignment
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
21 August 2012
Legal assignment of contract monies
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 September 2010
Chattels mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Mandelli storm 2500 cnc s/n S5030C (cnc machine centre)…
24 February 2009
Chattels mortgage
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machienry and things…
21 February 2008
Chattels mortgage
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Mandelli regent 1500U universal machining centre ser no…
26 July 2007
Chattels mortgage
Delivered: 30 July 2007
Status: Satisfied on 6 March 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 3 tuboloy macchines s/nos 243-1 243-2 and 264-1, 2 x demag…
22 July 2005
Chattels mortgage
Delivered: 28 July 2005
Status: Satisfied on 6 March 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Bellows suction device s/n G2306, installation of lv…
11 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at chatteris business park honeysome lane…
13 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 October 2004
Floating charge (all assets)
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of floating charge all the undertaking of the…
13 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 26 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Fixed charge
Delivered: 24 July 1997
Status: Satisfied on 26 August 2004
Persons entitled: Royscot Spa Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited
Description: The following property: 1 x union model bfp 160 horizontal…
24 November 1995
Composite debenture
Delivered: 29 November 1995
Status: Satisfied on 25 August 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1992
Guarantee and debenture
Delivered: 4 February 1992
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures (see form 395 for details). Fixed…
28 November 1991
Credit agreement
Delivered: 5 December 1991
Status: Satisfied on 6 December 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…