GROUPE SAMAT UK LIMITED
BATLEY B.R.T. INTERNATIONAL LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9TB

Company number 01480293
Status Active
Incorporation Date 20 February 1980
Company Type Private Limited Company
Address UNIT 5 CENTRE 27 BUSINESS PARK, BANKWOOD WAY, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9TB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 500,000 . The most likely internet sites of GROUPE SAMAT UK LIMITED are www.groupesamatuk.co.uk, and www.groupe-samat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.8 miles; to Menston Rail Station is 11 miles; to Brockholes Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groupe Samat Uk Limited is a Private Limited Company. The company registration number is 01480293. Groupe Samat Uk Limited has been working since 20 February 1980. The present status of the company is Active. The registered address of Groupe Samat Uk Limited is Unit 5 Centre 27 Business Park Bankwood Way Birstall Batley West Yorkshire Wf17 9tb. . LAFFONT, Alphonse is a Secretary of the company. DUPASQUIER, Florence is a Director of the company. LAFFONT, Alphonse is a Director of the company. REID, Steven James is a Director of the company. Secretary DECOURCHELLE, Yves has been resigned. Secretary SHORD, David has been resigned. Secretary SHORD, Michael John has been resigned. Director DECOURCHELLE, Yves has been resigned. Director JULIEN, Bernard has been resigned. Director MEYLAN, Georges has been resigned. Director NEWTON, Paul Halcrow has been resigned. Director ROSSER, Anthony has been resigned. Director SHORD, David has been resigned. Director SHORD, Michael John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LAFFONT, Alphonse
Appointed Date: 01 January 2006

Director
DUPASQUIER, Florence
Appointed Date: 01 November 2002
51 years old

Director
LAFFONT, Alphonse
Appointed Date: 01 November 2002
64 years old

Director
REID, Steven James
Appointed Date: 10 July 2007
58 years old

Resigned Directors

Secretary
DECOURCHELLE, Yves
Resigned: 01 January 2006
Appointed Date: 01 August 2004

Secretary
SHORD, David
Resigned: 16 July 2004
Appointed Date: 09 January 2001

Secretary
SHORD, Michael John
Resigned: 31 October 2000

Director
DECOURCHELLE, Yves
Resigned: 01 January 2006
Appointed Date: 13 January 2000
80 years old

Director
JULIEN, Bernard
Resigned: 31 December 2009
Appointed Date: 13 January 2000
77 years old

Director
MEYLAN, Georges
Resigned: 14 October 2002
Appointed Date: 13 January 2000
84 years old

Director
NEWTON, Paul Halcrow
Resigned: 27 December 2002
Appointed Date: 09 January 2001
72 years old

Director
ROSSER, Anthony
Resigned: 31 October 2000
79 years old

Director
SHORD, David
Resigned: 16 July 2004
Appointed Date: 09 January 2001
60 years old

Director
SHORD, Michael John
Resigned: 31 October 2000
86 years old

GROUPE SAMAT UK LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500,000

27 Apr 2015
Full accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500,000

...
... and 122 more events
07 Oct 1986
Return made up to 30/09/85; full list of members

07 Oct 1986
Director's particulars changed

07 Oct 1986
Registered office changed on 07/10/86 from: coldbrook garage coldbrook road, cadoxton barry, S. glam

19 Jun 1986
Full accounts made up to 30 April 1984

20 Feb 1980
Incorporation

GROUPE SAMAT UK LIMITED Charges

16 October 2000
Charge
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: The sub hiring agreements in respect of the goods and in…
7 February 2000
Charge
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
24 November 1999
Chattels mortgage
Delivered: 25 November 1999
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: 1 x cpv 30,000 litre swap body tank container serial/brtu…
24 November 1999
Chattels mortgage
Delivered: 25 November 1999
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: 1 x cpv 30,000 litre wap body tank container serial/brtu…
24 November 1999
Chattels mortgage
Delivered: 25 November 1999
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: 1 x cpv 30,000 litre swap body tank container serial/brtu…
24 November 1999
Chattels mortgage
Delivered: 25 November 1999
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: 1 x cpv 30,000 litre swap body tank container serial/brtu…
15 September 1999
Chattels mortgage
Delivered: 15 September 1999
Status: Satisfied on 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited
Description: One new 30,000 litre swap body tank container, cvp id no…
15 September 1999
Chattels mortgage
Delivered: 15 September 1999
Status: Satisfied on 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited
Description: One new 30,000 litre swap body tank container, cvp id no…
15 September 1999
Chattels mortgage
Delivered: 15 September 1999
Status: Satisfied on 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited
Description: One new 30,000 litre swap body tank container, cvp id no…
7 July 1999
Chattels mortgage
Delivered: 7 July 1999
Status: Satisfied on 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited
Description: One new 30,000 litre swap body tank container, cvp id no…
7 July 1999
Chattels mortgage
Delivered: 7 July 1999
Status: Satisfied on 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited
Description: One new 30,000 litre swap body tnak container, cvp id no…
14 October 1993
Floating charge
Delivered: 20 October 1993
Status: Satisfied on 4 January 2007
Persons entitled: The Finance Company (As Defined)
Description: Floating charge on. Undertaking and all property and assets…
20 July 1989
Legal charge
Delivered: 26 July 1989
Status: Satisfied on 3 November 1999
Persons entitled: Midland Bank PLC
Description: Ely transport depot, cowbridge road west, cardiff, south…
24 June 1987
Floating charge
Delivered: 26 June 1987
Status: Satisfied on 3 November 1999
Persons entitled: Forward Trust Limited.
Description: Floating charge over undertaking and all property present…
24 September 1985
Charge
Delivered: 30 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied on 3 November 1999
Persons entitled: Midland Bank PLC
Description: F/Hold ely transport depot, cowbridge road west, ely…