MATHERS FOUNDRY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 2BA

Company number 06699179
Status Active
Incorporation Date 16 September 2008
Company Type Private Limited Company
Address PARK WORKS GRIMSHAW LANE, NEWTON HEATH, MANCHESTER, M40 2BA
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Statement of capital following an allotment of shares on 25 May 2016 GBP 2,000,000 . The most likely internet sites of MATHERS FOUNDRY LIMITED are www.mathersfoundry.co.uk, and www.mathers-foundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Mathers Foundry Limited is a Private Limited Company. The company registration number is 06699179. Mathers Foundry Limited has been working since 16 September 2008. The present status of the company is Active. The registered address of Mathers Foundry Limited is Park Works Grimshaw Lane Newton Heath Manchester M40 2ba. . AGARWAL, Prakash is a Director of the company. GANERIWALA, Krishina Kumar is a Director of the company. Secretary RICHARDS, Michael James has been resigned. Director BARRETT, Francis Gerard has been resigned. Director GIBBS, Andrew Maurice has been resigned. Director HINE, Philip Andrew has been resigned. Director RICHARDS, Michael James has been resigned. Director SALISBURY, James Michael has been resigned. Director SALISBURY, Robert John has been resigned. The company operates in "Casting of steel".


Current Directors

Director
AGARWAL, Prakash
Appointed Date: 06 July 2011
54 years old

Director
GANERIWALA, Krishina Kumar
Appointed Date: 06 July 2011
62 years old

Resigned Directors

Secretary
RICHARDS, Michael James
Resigned: 06 July 2011
Appointed Date: 16 September 2008

Director
BARRETT, Francis Gerard
Resigned: 25 October 2013
Appointed Date: 23 September 2011
58 years old

Director
GIBBS, Andrew Maurice
Resigned: 22 September 2010
Appointed Date: 30 September 2009
72 years old

Director
HINE, Philip Andrew
Resigned: 06 July 2011
Appointed Date: 16 September 2008
71 years old

Director
RICHARDS, Michael James
Resigned: 06 July 2011
Appointed Date: 16 September 2008
48 years old

Director
SALISBURY, James Michael
Resigned: 06 July 2011
Appointed Date: 16 September 2008
52 years old

Director
SALISBURY, Robert John
Resigned: 06 July 2011
Appointed Date: 16 September 2008
48 years old

MATHERS FOUNDRY LIMITED Events

06 Jan 2017
Accounts for a medium company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
14 Jun 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,000,000

30 Dec 2015
Accounts for a medium company made up to 31 March 2015
28 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 500,000

...
... and 38 more events
19 Nov 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2008
Particulars of a mortgage or charge / charge no: 3
14 Oct 2008
Particulars of a mortgage or charge / charge no: 2
10 Oct 2008
Particulars of a mortgage or charge / charge no: 1
16 Sep 2008
Incorporation

MATHERS FOUNDRY LIMITED Charges

1 December 2011
Guarantee and debenture
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Axis Bank Limited, Singapore Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
1 July 2009
Legal charge
Delivered: 4 July 2009
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at park works frimshaw lane newton…
20 October 2008
Fixed & floating charge
Delivered: 25 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Legal charge
Delivered: 14 October 2008
Status: Satisfied on 31 March 2009
Persons entitled: Weir Engineering Services Limited
Description: F/H property situated at and k/a land and buildings by ten…
2 October 2008
Debenture
Delivered: 10 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…