SOUTHBOURNE RUBBER COMPANY LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7XJ

Company number 03068763
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address 29 ASTON ROAD, WATERLOOVILLE, HANTS, ENGLAND, PO7 7XJ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 030687630004, created on 23 December 2016; Total exemption small company accounts made up to 31 March 2016; Appointment of Richard James Robert Oddy as a director on 1 November 2016. The most likely internet sites of SOUTHBOURNE RUBBER COMPANY LIMITED are www.southbournerubbercompany.co.uk, and www.southbourne-rubber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Southbourne Rubber Company Limited is a Private Limited Company. The company registration number is 03068763. Southbourne Rubber Company Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Southbourne Rubber Company Limited is 29 Aston Road Waterlooville Hants England Po7 7xj. The company`s financial liabilities are £107.58k. It is £-0.49k against last year. The cash in hand is £53.47k. It is £-84.49k against last year. And the total assets are £144.44k, which is £-63k against last year. BARNETT, Stuart John is a Director of the company. MIDDLETON, Mark Thomas is a Director of the company. ODDY, Richard James Robert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FROST, Christopher Robin has been resigned. Secretary FROST, Hilary Mary has been resigned. Director FROST, Christopher Robin has been resigned. Director NASH, Alan Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


southbourne rubber company Key Finiance

LIABILITIES £107.58k
-1%
CASH £53.47k
-62%
TOTAL ASSETS £144.44k
-31%
All Financial Figures

Current Directors

Director
BARNETT, Stuart John
Appointed Date: 31 March 2016
61 years old

Director
MIDDLETON, Mark Thomas
Appointed Date: 31 March 2016
58 years old

Director
ODDY, Richard James Robert
Appointed Date: 01 November 2016
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 September 1995
Appointed Date: 15 June 1995

Secretary
FROST, Christopher Robin
Resigned: 22 August 1997
Appointed Date: 22 September 1995

Secretary
FROST, Hilary Mary
Resigned: 31 March 2016
Appointed Date: 22 August 1997

Director
FROST, Christopher Robin
Resigned: 31 March 2016
Appointed Date: 22 August 1997
83 years old

Director
NASH, Alan Edward
Resigned: 01 December 1997
Appointed Date: 22 September 1995
84 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 September 1995
Appointed Date: 15 June 1995

SOUTHBOURNE RUBBER COMPANY LIMITED Events

28 Dec 2016
Registration of charge 030687630004, created on 23 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Appointment of Richard James Robert Oddy as a director on 1 November 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 610

09 Jun 2016
Registration of charge 030687630003, created on 6 June 2016
...
... and 66 more events
11 Oct 1995
Ad 27/09/95--------- £ si 1@1=1 £ ic 1/2
28 Sep 1995
New secretary appointed;director resigned
28 Sep 1995
Secretary resigned;new director appointed
28 Sep 1995
Registered office changed on 28/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
15 Jun 1995
Incorporation

SOUTHBOURNE RUBBER COMPANY LIMITED Charges

23 December 2016
Charge code 0306 8763 0004
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2016
Charge code 0306 8763 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hilary Mary Frost Christopher Robin Frost
Description: Freehold property unit 47 aston road waterlooville t/n…
1 August 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 47 aston road waterlooville…
23 November 1995
Mortgage debenture
Delivered: 29 November 1995
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…