SHERMAYNES ENGINEERING LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA3 3PB

Company number 03251813
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address SOUTHGATE INDUSTRIAL CENTRE, SHERMAYNES WORKS, MORECAMBE, LANCASHIRE, LA3 3PB
Home Country United Kingdom
Nature of Business 25620 - Machining, 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 September 2016 with updates; Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of SHERMAYNES ENGINEERING LIMITED are www.shermaynesengineering.co.uk, and www.shermaynes-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Shermaynes Engineering Limited is a Private Limited Company. The company registration number is 03251813. Shermaynes Engineering Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Shermaynes Engineering Limited is Southgate Industrial Centre Shermaynes Works Morecambe Lancashire La3 3pb. . EASTON, Mark Drummond is a Secretary of the company. BAMBER, Barbara Anne is a Director of the company. BROOKFIELD, Steven Joseph is a Director of the company. EASTON, Mark Drummond is a Director of the company. Secretary EASTON, Carol has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYCE, John Stephen has been resigned. Director EASTON, Carol has been resigned. Director EASTON, Graham Drummond has been resigned. The company operates in "Machining".


Current Directors

Secretary
EASTON, Mark Drummond
Appointed Date: 10 April 2002

Director
BAMBER, Barbara Anne
Appointed Date: 01 February 2008
70 years old

Director
BROOKFIELD, Steven Joseph
Appointed Date: 02 January 2007
62 years old

Director
EASTON, Mark Drummond
Appointed Date: 23 October 2007
51 years old

Resigned Directors

Secretary
EASTON, Carol
Resigned: 10 April 2002
Appointed Date: 19 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Director
BRYCE, John Stephen
Resigned: 31 August 2003
Appointed Date: 07 April 2003
59 years old

Director
EASTON, Carol
Resigned: 10 April 2002
Appointed Date: 19 September 1996
78 years old

Director
EASTON, Graham Drummond
Resigned: 24 October 2007
Appointed Date: 19 September 1996
79 years old

Persons With Significant Control

Brookfield Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERMAYNES ENGINEERING LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
21 Sep 2016
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
21 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 752

...
... and 71 more events
20 Oct 1996
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

20 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1996
Particulars of mortgage/charge
25 Sep 1996
Secretary resigned
19 Sep 1996
Incorporation

SHERMAYNES ENGINEERING LIMITED Charges

6 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Barbara Bamber
Description: Shermayne works, southgate industrial estate white lund…
6 July 2004
Debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Barbara Bamber
Description: All land now owned by the company; all land acquired in the…
20 December 2000
Debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Legal mortgage
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Shermaynes works (formerly units 2D, 3A, 3B) southgate…
16 May 1997
Floating charge
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Undertaking and all property and assets present and future…
16 May 1997
Fixed and floating charge
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
11 October 1996
Fixed and floating charge
Delivered: 19 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…