COLNE VALLEY RUBBER LIMITED
WEST YORKSHIRE PENNINE RUBBER PRODUCTS LTD PENNINE SILICONE PRODUCTS LTD.

Hellopages » West Yorkshire » Kirklees » HD1 2EW
Company number 02912741
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 . The most likely internet sites of COLNE VALLEY RUBBER LIMITED are www.colnevalleyrubber.co.uk, and www.colne-valley-rubber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Colne Valley Rubber Limited is a Private Limited Company. The company registration number is 02912741. Colne Valley Rubber Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Colne Valley Rubber Limited is Bank Chambers Market Street Huddersfield West Yorkshire Hd1 2ew. . FIELDING, Mark is a Secretary of the company. LUNN, Michael is a Director of the company. RANDALL, Amanda is a Director of the company. RIDSDALE, John Christopher is a Director of the company. ROBINSON, Scott is a Director of the company. Secretary CUSWORTH, Nancy Gibbs has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CUSWORTH, Martyn Roger has been resigned. Director CUSWORTH, Nancy Gibbs has been resigned. Director RANDALL, Amanda has been resigned. Director WASTENEY, Alan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FIELDING, Mark
Appointed Date: 02 July 2007

Director
LUNN, Michael
Appointed Date: 22 October 2010
58 years old

Director
RANDALL, Amanda
Appointed Date: 22 February 2010
51 years old

Director
RIDSDALE, John Christopher
Appointed Date: 22 October 2010
45 years old

Director
ROBINSON, Scott
Appointed Date: 22 October 2010
48 years old

Resigned Directors

Secretary
CUSWORTH, Nancy Gibbs
Resigned: 01 July 2007
Appointed Date: 25 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Director
CUSWORTH, Martyn Roger
Resigned: 01 July 2007
Appointed Date: 25 March 1994
79 years old

Director
CUSWORTH, Nancy Gibbs
Resigned: 01 July 2007
Appointed Date: 25 March 1994
82 years old

Director
RANDALL, Amanda
Resigned: 29 April 2012
Appointed Date: 22 October 2010
51 years old

Director
WASTENEY, Alan
Resigned: 22 October 2010
Appointed Date: 01 July 2007
70 years old

Persons With Significant Control

Mr Michael Lunn
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Amanda Randall
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr John Christopher Ridsdale
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Scott Robinson
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

COLNE VALLEY RUBBER LIMITED Events

03 May 2017
Confirmation statement made on 25 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Director's details changed for Mr Scott Robinson on 15 April 2015
...
... and 64 more events
04 Apr 1995
Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed

08 Apr 1994
Secretary resigned

06 Apr 1994
Ad 29/03/94--------- £ si 998@1=998 £ ic 2/1000

06 Apr 1994
Accounting reference date notified as 30/03

25 Mar 1994
Incorporation

COLNE VALLEY RUBBER LIMITED Charges

30 March 2011
All assets debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…