SERTEC GROUP HOLDINGS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JU

Company number 02957238
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address WINCASTER HOUSE GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Registration of charge 029572380013, created on 25 August 2016. The most likely internet sites of SERTEC GROUP HOLDINGS LIMITED are www.sertecgroupholdings.co.uk, and www.sertec-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Sertec Group Holdings Limited is a Private Limited Company. The company registration number is 02957238. Sertec Group Holdings Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Sertec Group Holdings Limited is Wincaster House Gorsey Lane Coleshill Birmingham B46 1ju. . JESSOP, Racheal Ann is a Secretary of the company. ADAMS, Grant Walter is a Director of the company. HUGHES, Martyn Allan is a Director of the company. MORLEY, Stephen Joseph is a Director of the company. PUGH, Peter Johnathon is a Director of the company. STEGGLES, David Gareth Charles is a Director of the company. Secretary HUGHES, Martyn Allan has been resigned. Secretary MOSEDALE, Graham Robert has been resigned. Secretary MOSEDALE, Heidi Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JESSOP, Racheal Ann has been resigned. Director MCDONOUGH, Micheal John has been resigned. Director MOSEDALE, Carl Gregory has been resigned. Director MOSEDALE, Graham Robert has been resigned. Director MOSEDALE, Harold Thomas has been resigned. Director MOSEDALE, Harold Thomas has been resigned. Director TUCK, Kenneth James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
JESSOP, Racheal Ann
Appointed Date: 17 February 2016

Director
ADAMS, Grant Walter
Appointed Date: 01 July 2002
64 years old

Director
HUGHES, Martyn Allan
Appointed Date: 07 April 1995
64 years old

Director
MORLEY, Stephen Joseph
Appointed Date: 01 April 2010
64 years old

Director
PUGH, Peter Johnathon
Appointed Date: 01 April 2010
55 years old

Director
STEGGLES, David Gareth Charles
Appointed Date: 01 July 2002
54 years old

Resigned Directors

Secretary
HUGHES, Martyn Allan
Resigned: 09 November 2012
Appointed Date: 07 April 1995

Secretary
MOSEDALE, Graham Robert
Resigned: 31 March 2003
Appointed Date: 10 August 1994

Secretary
MOSEDALE, Heidi Louise
Resigned: 17 February 2016
Appointed Date: 09 November 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Director
JESSOP, Racheal Ann
Resigned: 22 December 2015
Appointed Date: 01 April 1999
56 years old

Director
MCDONOUGH, Micheal John
Resigned: 12 April 2006
Appointed Date: 07 April 1995
74 years old

Director
MOSEDALE, Carl Gregory
Resigned: 12 April 2006
Appointed Date: 07 April 1995
60 years old

Director
MOSEDALE, Graham Robert
Resigned: 17 February 2016
Appointed Date: 10 August 1994
64 years old

Director
MOSEDALE, Harold Thomas
Resigned: 17 February 2016
Appointed Date: 09 September 2013
93 years old

Director
MOSEDALE, Harold Thomas
Resigned: 12 April 2006
Appointed Date: 10 August 1994
93 years old

Director
TUCK, Kenneth James
Resigned: 17 February 2016
Appointed Date: 01 September 2008
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Sertec Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERTEC GROUP HOLDINGS LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 10 August 2016 with updates
30 Aug 2016
Registration of charge 029572380013, created on 25 August 2016
30 Aug 2016
Registration of charge 029572380014, created on 25 August 2016
29 Mar 2016
Appointment of Mrs Racheal Ann Jessop as a secretary on 17 February 2016
...
... and 103 more events
09 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Apr 1995
£ nc 1000/10000 28/03/95
21 Feb 1995
Accounting reference date notified as 31/03

12 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1994
Incorporation

SERTEC GROUP HOLDINGS LIMITED Charges

25 August 2016
Charge code 0295 7238 0014
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 August 2016
Charge code 0295 7238 0013
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
17 February 2016
Charge code 0295 7238 0012
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 July 2015
Charge code 0295 7238 0011
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The "Bank")
Description: As continuing security for payment and/or discharge of the…
9 November 2012
Omnibus guarantee and set-off agreement
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
9 November 2012
Debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied on 9 March 2016
Persons entitled: Graham Mosedale
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH april 2006
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 March 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 19 april 2006 and
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 April 2006
An omnibus guarantee and set-off agreement
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2005
A deed of admission to an omnibus letter of set-off dated 2 may 2005 and
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 December 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 02ND may 1995
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 June 2000
Debenture
Delivered: 23 June 2000
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1995
Single debenture
Delivered: 22 May 1995
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…