STANDARD BRANDS (UK) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7UD

Company number 04161375
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 4 CLEEVE COURT, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7UD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 4 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on 24 February 2017; Confirmation statement made on 5 February 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of STANDARD BRANDS (UK) LIMITED are www.standardbrandsuk.co.uk, and www.standard-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Chessington North Rail Station is 4.6 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 9.1 miles; to Feltham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Brands Uk Limited is a Private Limited Company. The company registration number is 04161375. Standard Brands Uk Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Standard Brands Uk Limited is 4 Cleeve Court Cleeve Road Leatherhead Surrey Kt22 7ud. . COATES, Terry is a Secretary of the company. BOXFORD, Michael John is a Director of the company. COATES, Terry is a Director of the company. ESCOLME, Mark Irving is a Director of the company. HARRIS, Richard is a Director of the company. MCCOURT, Denis is a Director of the company. Secretary BIZAT, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIZAT, David William has been resigned. Director BULLEN, Simon John has been resigned. Director GRAY, Ian Archie has been resigned. Director HANSON, Colin has been resigned. Director MCDONNELL, George has been resigned. Director MULROY, Patrick James has been resigned. Director VENTERS, Euan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COATES, Terry
Appointed Date: 19 September 2007

Director
BOXFORD, Michael John
Appointed Date: 07 August 2001
83 years old

Director
COATES, Terry
Appointed Date: 04 October 2007
57 years old

Director
ESCOLME, Mark Irving
Appointed Date: 01 November 2008
59 years old

Director
HARRIS, Richard
Appointed Date: 12 August 2014
60 years old

Director
MCCOURT, Denis
Appointed Date: 25 September 2008
49 years old

Resigned Directors

Secretary
BIZAT, David William
Resigned: 19 September 2007
Appointed Date: 15 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
BIZAT, David William
Resigned: 19 September 2007
Appointed Date: 15 February 2001
73 years old

Director
BULLEN, Simon John
Resigned: 31 August 2011
Appointed Date: 29 December 2005
64 years old

Director
GRAY, Ian Archie
Resigned: 17 October 2013
Appointed Date: 05 October 2011
71 years old

Director
HANSON, Colin
Resigned: 23 May 2012
Appointed Date: 07 August 2001
70 years old

Director
MCDONNELL, George
Resigned: 31 March 2015
Appointed Date: 25 September 2008
80 years old

Director
MULROY, Patrick James
Resigned: 07 August 2001
Appointed Date: 15 February 2001
81 years old

Director
VENTERS, Euan
Resigned: 25 September 2008
Appointed Date: 01 January 2008
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Igc Enterprise Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STANDARD BRANDS (UK) LIMITED Events

24 Feb 2017
Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 4 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on 24 February 2017
16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Second filing of a statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,170.47

11 Jul 2016
Second filing of the annual return made up to 5 February 2016
...
... and 99 more events
27 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
New director appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
15 Feb 2001
Incorporation

STANDARD BRANDS (UK) LIMITED Charges

11 October 2011
An omnibus guarantee agreement
Delivered: 31 October 2011
Status: Outstanding
Persons entitled: Graphite Capital Management
Description: Each company guarantees payment of the principals'…
11 October 2011
Debenture
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Graphite Capital Management LLP
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
An omnibus guarantee and set-off agreement
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 August 2009
Deposit agreement to secure own liabilities
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 August 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 20 April 2010
Persons entitled: Landsbanki Commercial Finance
Description: L/H land and buildings k/a cleeve court, cleeve road…
13 October 2006
Composite all assets guarantee and debenture
Delivered: 27 October 2006
Status: Satisfied on 21 August 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2001
A keyman insurance assignment
Delivered: 9 August 2001
Status: Satisfied on 21 August 2007
Persons entitled: Heller Financial Limited as Agent and Trustee for the Secured Partiespursuant to the Credit Agreement (The "Securitytrustee")
Description: All interest in and to the policies and the proceeds and…
11 April 2001
Rent deposit deed
Delivered: 21 April 2001
Status: Satisfied on 21 August 2007
Persons entitled: H Sedgwick Limited
Description: The rent deposit is £24,631.00.
2 April 2001
Guarantee and debenture
Delivered: 11 April 2001
Status: Satisfied on 21 August 2007
Persons entitled: Heller Financial Limited,as Agent and Trustee for the Secured Partiespursuant to the Credit Agreement (As Defined)
Description: Fixed and floating charges over the undertaking and all…