S AND B EPS LIMITED
CRAMLINGTON SMITH AND BLAKEY PACKAGING LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE23 7PY

Company number 01646418
Status Active
Incorporation Date 24 June 1982
Company Type Private Limited Company
Address GRIEVES ROW, DUDLEY, CRAMLINGTON, TYNE & WEAR, NE23 7PY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of S AND B EPS LIMITED are www.sandbeps.co.uk, and www.s-and-b-eps.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.5 miles; to Dunston Rail Station is 7.8 miles; to Blaydon Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S and B Eps Limited is a Private Limited Company. The company registration number is 01646418. S and B Eps Limited has been working since 24 June 1982. The present status of the company is Active. The registered address of S and B Eps Limited is Grieves Row Dudley Cramlington Tyne Wear Ne23 7py. . SMITH, Henry Christopher is a Secretary of the company. BANKS, Paul is a Director of the company. DAVISON, Darryl is a Director of the company. DAVISON, Diane Louise is a Director of the company. SMITH, Darren Christopher is a Director of the company. SMITH, Henry Christopher is a Director of the company. SMITH, Jean is a Director of the company. Director BLAKEY, Roland has been resigned. Director COLES, Michael Kenneth has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
BANKS, Paul
Appointed Date: 01 June 2002
60 years old

Director
DAVISON, Darryl
Appointed Date: 01 May 2012
54 years old

Director
DAVISON, Diane Louise
Appointed Date: 01 January 2011
44 years old

Director
SMITH, Darren Christopher
Appointed Date: 24 August 1998
57 years old

Director

Director
SMITH, Jean
Appointed Date: 18 March 1996
78 years old

Resigned Directors

Director
BLAKEY, Roland
Resigned: 18 March 1996
79 years old

Director
COLES, Michael Kenneth
Resigned: 24 September 2008
Appointed Date: 24 August 1998
74 years old

Persons With Significant Control

Mr Henry Christopher Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Darren Christopher Smith
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Jean Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S AND B EPS LIMITED Events

18 Oct 2016
Full accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
20 Jan 2016
Full accounts made up to 30 April 2015
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,000

30 Oct 2014
Full accounts made up to 30 April 2014
...
... and 93 more events
04 Aug 1988
Accounting reference date shortened from 31/03 to 30/04

07 Jun 1988
Accounts made up to 30 April 1987

07 Jun 1988
Return made up to 14/10/87; full list of members

15 Nov 1986
Full accounts made up to 30 April 1986

15 Nov 1986
Return made up to 22/09/86; full list of members

S AND B EPS LIMITED Charges

20 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Debenture
Delivered: 13 April 2010
Status: Satisfied on 3 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west side of…
2 February 2000
Chattel mortgage
Delivered: 11 February 2000
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Polycad hvx contour cutting system serial no. 9914. see the…
5 July 1999
Legal charge
Delivered: 9 July 1999
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the west side of grieves row dudley…
2 June 1998
Debenture
Delivered: 12 June 1998
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Legal charge
Delivered: 24 March 1998
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of grieves row dudley…