SHAND ENGINEERING LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DL

Company number 01083861
Status Active
Incorporation Date 27 November 1972
Company Type Private Limited Company
Address KILN LANE, STALLINGBOROUGH GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 8DL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 200,000 ; Termination of appointment of Phillip David Wills as a director on 27 June 2016. The most likely internet sites of SHAND ENGINEERING LIMITED are www.shandengineering.co.uk, and www.shand-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Great Coates Rail Station is 2.9 miles; to Habrough Rail Station is 4 miles; to Grimsby Town Rail Station is 4.7 miles; to Cleethorpes Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shand Engineering Limited is a Private Limited Company. The company registration number is 01083861. Shand Engineering Limited has been working since 27 November 1972. The present status of the company is Active. The registered address of Shand Engineering Limited is Kiln Lane Stallingborough Grimsby North East Lincolnshire Dn41 8dl. . ROBINSON, David Michael is a Secretary of the company. JARMAN, Barrie Richard is a Director of the company. ROBINSON, David Michael is a Director of the company. Director CURRIE, Mark James has been resigned. Director DALE, Roderick Alan has been resigned. Director FIELD, Michael Lucien has been resigned. Director HEATON, Andrew James has been resigned. Director HOWSON, Cedric Russell has been resigned. Director KENDALL, Stephen Lewis has been resigned. Director LITTLE, John Maurice Colenso has been resigned. Director MARTIN, James has been resigned. Director MECH, Dennis Giovanni has been resigned. Director PENDREGAUST, Michael John has been resigned. Director PILLAY, Ian Morgan has been resigned. Director PURCHON, Brian Ellwood has been resigned. Director ROBSON, Thomas William has been resigned. Director WILLS, Phillip David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
JARMAN, Barrie Richard
Appointed Date: 01 January 2016
61 years old

Director

Resigned Directors

Director
CURRIE, Mark James
Resigned: 12 November 2015
Appointed Date: 01 November 2014
53 years old

Director
DALE, Roderick Alan
Resigned: 13 March 1994
Appointed Date: 01 July 1993
74 years old

Director
FIELD, Michael Lucien
Resigned: 31 March 2003
Appointed Date: 14 March 1994
75 years old

Director
HEATON, Andrew James
Resigned: 25 January 2013
Appointed Date: 01 July 1998
63 years old

Director
HOWSON, Cedric Russell
Resigned: 26 May 1999
77 years old

Director
KENDALL, Stephen Lewis
Resigned: 18 March 1994
73 years old

Director
LITTLE, John Maurice Colenso
Resigned: 22 December 2015
Appointed Date: 17 December 2014
67 years old

Director
MARTIN, James
Resigned: 01 October 1992
95 years old

Director
MECH, Dennis Giovanni
Resigned: 17 December 2014
Appointed Date: 03 November 1999
63 years old

Director
PENDREGAUST, Michael John
Resigned: 26 March 1999
Appointed Date: 10 July 1992
78 years old

Director
PILLAY, Ian Morgan
Resigned: 17 June 2016
Appointed Date: 01 March 2013
47 years old

Director
PURCHON, Brian Ellwood
Resigned: 17 December 2014
Appointed Date: 02 September 1996
71 years old

Director
ROBSON, Thomas William
Resigned: 30 June 2000
Appointed Date: 07 June 1994
76 years old

Director
WILLS, Phillip David
Resigned: 27 June 2016
Appointed Date: 01 January 2016
55 years old

SHAND ENGINEERING LIMITED Events

08 Nov 2016
Full accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200,000

30 Jun 2016
Termination of appointment of Phillip David Wills as a director on 27 June 2016
30 Jun 2016
Termination of appointment of Ian Morgan Pillay as a director on 17 June 2016
30 Jun 2016
Termination of appointment of Phillip David Wills as a director on 27 June 2016
...
... and 109 more events
21 May 1987
Secretary resigned;new secretary appointed

30 Apr 1987
Director resigned

17 Dec 1986
Return made up to 07/08/86; full list of members

21 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1972
Certificate of incorporation

SHAND ENGINEERING LIMITED Charges

3 April 2012
Guarantee & debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Guarantee & debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Guarantee & debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1998
Guarantee & debenture
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1994
Deed of charge over credit balances
Delivered: 4 August 1994
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…