SHERIDAN X-CEL LTD
HEREFORD SHERIDAN ENGINEERING (HEREFORD) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NU

Company number 01606654
Status Active
Incorporation Date 5 January 1982
Company Type Private Limited Company
Address UNIT 4 PARKWOOD COURT, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, ENGLAND, HR2 6NU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Leanne Furniss-Plant as a director on 6 April 2016. The most likely internet sites of SHERIDAN X-CEL LTD are www.sheridanxcel.co.uk, and www.sheridan-x-cel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Sheridan X Cel Ltd is a Private Limited Company. The company registration number is 01606654. Sheridan X Cel Ltd has been working since 05 January 1982. The present status of the company is Active. The registered address of Sheridan X Cel Ltd is Unit 4 Parkwood Court Rotherwas Industrial Estate Hereford England Hr2 6nu. . FURNISS-PLANT, Leanne is a Secretary of the company. FURNISS-PLANT, Leanne Tracey is a Director of the company. SHERIDAN, Paul is a Director of the company. TAYLOR, Andrew Nicholas is a Director of the company. Secretary SHERIDAN, Barbara Isobel has been resigned. Secretary SHERIDAN, Paul has been resigned. Director MARSHALL, Roger John has been resigned. Director SHERIDAN, Barbara Isobel has been resigned. Director SHERIDAN, Rebecca has been resigned. Director SHERIDAN, Valentine James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FURNISS-PLANT, Leanne
Appointed Date: 06 April 2016

Director
FURNISS-PLANT, Leanne Tracey
Appointed Date: 06 April 2016
45 years old

Director
SHERIDAN, Paul
Appointed Date: 14 July 1993
63 years old

Director
TAYLOR, Andrew Nicholas
Appointed Date: 06 April 2016
69 years old

Resigned Directors

Secretary
SHERIDAN, Barbara Isobel
Resigned: 27 May 1997

Secretary
SHERIDAN, Paul
Resigned: 05 April 2016
Appointed Date: 27 May 1997

Director
MARSHALL, Roger John
Resigned: 29 February 2004
76 years old

Director
SHERIDAN, Barbara Isobel
Resigned: 18 May 2001
91 years old

Director
SHERIDAN, Rebecca
Resigned: 05 April 2016
Appointed Date: 18 May 2001
63 years old

Director
SHERIDAN, Valentine James
Resigned: 31 July 2002
94 years old

Persons With Significant Control

Mr Andrew Nicholas Taylor
Notified on: 6 April 2016
9 years old
Nature of control: Has significant influence or control

SHERIDAN X-CEL LTD Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Aug 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Appointment of Mrs Leanne Furniss-Plant as a director on 6 April 2016
27 Apr 2016
Appointment of Mr Andrew Nicholas Taylor as a director on 6 April 2016
27 Apr 2016
Appointment of Mrs Leanne Furniss-Plant as a secretary on 6 April 2016
...
... and 92 more events
29 Mar 1988
Particulars of mortgage/charge

07 Feb 1988
Accounts for a small company made up to 31 March 1987

07 Feb 1988
Return made up to 18/01/88; full list of members

09 Mar 1987
Accounts for a small company made up to 31 March 1986

09 Mar 1987
Return made up to 26/01/87; full list of members

SHERIDAN X-CEL LTD Charges

18 December 2015
Charge code 0160 6654 0006
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 March 2005
All assets debenture
Delivered: 17 March 2005
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 5 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1988
Chattel mortgage.
Delivered: 18 August 1988
Status: Satisfied on 13 November 1992
Persons entitled: Barclays Bank PLC
Description: Miyano bnc-34-t 2 axis cnc lathe serial no BN30617T miyano…
19 March 1988
Debenture
Delivered: 29 March 1988
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
17 May 1982
Fixed and floating charge
Delivered: 21 May 1982
Status: Satisfied on 29 September 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…