MACLELLAN RUBBER LIMITED
NORMANDY

Hellopages » Surrey » Guildford » GU12 6DX

Company number 05173370
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address BURLEY HOUSE, 237 GUILDFORD ROAD, NORMANDY, SURREY, GU12 6DX
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Director's details changed for Mr Andrew David Onions on 13 May 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of MACLELLAN RUBBER LIMITED are www.maclellanrubber.co.uk, and www.maclellan-rubber.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and three months. The distance to to Ash Vale Rail Station is 1.5 miles; to Camberley Rail Station is 6 miles; to Blackwater Rail Station is 6.3 miles; to Bagshot Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maclellan Rubber Limited is a Private Limited Company. The company registration number is 05173370. Maclellan Rubber Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of Maclellan Rubber Limited is Burley House 237 Guildford Road Normandy Surrey Gu12 6dx. The company`s financial liabilities are £359.88k. It is £-30.46k against last year. The cash in hand is £40.43k. It is £-32.17k against last year. And the total assets are £1072.49k, which is £-148.14k against last year. BURLEY HOUSE LIMITED is a Secretary of the company. ONIONS, Andrew David is a Director of the company. WINFIELD, Simon John is a Director of the company. Secretary FIELD, Michael Robert has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director HILLESTAD, Jon has been resigned. Director LOCK, Paul Robert Henry has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


maclellan rubber Key Finiance

LIABILITIES £359.88k
-8%
CASH £40.43k
-45%
TOTAL ASSETS £1072.49k
-13%
All Financial Figures

Current Directors

Secretary
BURLEY HOUSE LIMITED
Appointed Date: 01 July 2010

Director
ONIONS, Andrew David
Appointed Date: 17 May 2010
52 years old

Director
WINFIELD, Simon John
Appointed Date: 17 May 2010
61 years old

Resigned Directors

Secretary
FIELD, Michael Robert
Resigned: 01 July 2010
Appointed Date: 07 July 2004

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Director
HILLESTAD, Jon
Resigned: 01 July 2010
Appointed Date: 07 July 2004
88 years old

Director
LOCK, Paul Robert Henry
Resigned: 01 July 2010
Appointed Date: 30 July 2004
87 years old

MACLELLAN RUBBER LIMITED Events

08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 May 2016
Director's details changed for Mr Andrew David Onions on 13 May 2016
12 Apr 2016
Accounts for a small company made up to 30 June 2015
19 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1

13 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 37 more events
12 Aug 2004
New secretary appointed
12 Aug 2004
New director appointed
12 Aug 2004
Secretary resigned
12 Aug 2004
Director resigned
07 Jul 2004
Incorporation

MACLELLAN RUBBER LIMITED Charges

9 August 2010
Legal assignment
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 July 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
8 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…