ARROWSMITH ENGINEERING (COVENTRY) LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EJ
Company number 00900323
Status Active
Incorporation Date 9 March 1967
Company Type Private Limited Company
Address 50 BAYTON ROAD, EXHALL, COVENTRY, CV7 9EJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 009003230007, created on 4 January 2017; Appointment of Apadana Management Limited as a director on 4 January 2017. The most likely internet sites of ARROWSMITH ENGINEERING (COVENTRY) LIMITED are www.arrowsmithengineeringcoventry.co.uk, and www.arrowsmith-engineering-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Arrowsmith Engineering Coventry Limited is a Private Limited Company. The company registration number is 00900323. Arrowsmith Engineering Coventry Limited has been working since 09 March 1967. The present status of the company is Active. The registered address of Arrowsmith Engineering Coventry Limited is 50 Bayton Road Exhall Coventry Cv7 9ej. . ALDRIDGE, Jason David is a Director of the company. RAWKINS, William Robert John is a Director of the company. APADANA MANAGEMENT LIMITED is a Director of the company. Secretary ALDRIDGE, Sheila Frances has been resigned. Secretary BROWN, Alan James has been resigned. Secretary RICHARDSON, Mildred Joyce has been resigned. Director ALDRIDGE, Antony Keith has been resigned. Director ALDRIDGE, Sheila Frances has been resigned. Director BROWN, Alan James has been resigned. Director BROWN, Brenda has been resigned. Director RICHARDSON, Albert Fredrick has been resigned. Director RICHARDSON, Mildred Joyce has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
ALDRIDGE, Jason David
Appointed Date: 30 March 2007
58 years old

Director
RAWKINS, William Robert John
Appointed Date: 04 January 2017
51 years old

Director
APADANA MANAGEMENT LIMITED
Appointed Date: 04 January 2017

Resigned Directors

Secretary
ALDRIDGE, Sheila Frances
Resigned: 04 January 2017
Appointed Date: 02 November 1995

Secretary
BROWN, Alan James
Resigned: 02 November 1995
Appointed Date: 01 November 1995

Secretary
RICHARDSON, Mildred Joyce
Resigned: 01 November 1995

Director
ALDRIDGE, Antony Keith
Resigned: 04 January 2017
Appointed Date: 01 November 1995
87 years old

Director
ALDRIDGE, Sheila Frances
Resigned: 04 January 2017
Appointed Date: 02 November 1995
75 years old

Director
BROWN, Alan James
Resigned: 14 December 2003
Appointed Date: 01 November 1995
84 years old

Director
BROWN, Brenda
Resigned: 14 December 2003
Appointed Date: 02 November 1995
82 years old

Director
RICHARDSON, Albert Fredrick
Resigned: 01 November 1995
100 years old

Director
RICHARDSON, Mildred Joyce
Resigned: 01 November 1995
103 years old

Persons With Significant Control

Mr Anthony Keith Aldridge
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Frances Aldridge
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason David Aldridge
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARROWSMITH ENGINEERING (COVENTRY) LIMITED Events

24 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jan 2017
Registration of charge 009003230007, created on 4 January 2017
06 Jan 2017
Appointment of Apadana Management Limited as a director on 4 January 2017
06 Jan 2017
Appointment of Mr William Robert John Rawkins as a director on 4 January 2017
06 Jan 2017
Termination of appointment of Antony Keith Aldridge as a director on 4 January 2017
...
... and 81 more events
20 Nov 1987
Full accounts made up to 30 June 1987

20 Nov 1987
Return made up to 23/09/87; full list of members

19 Sep 1986
Full accounts made up to 30 June 1986

19 Sep 1986
Return made up to 11/09/86; full list of members

09 Mar 1967
Incorporation

ARROWSMITH ENGINEERING (COVENTRY) LIMITED Charges

4 January 2017
Charge code 0090 0323 0007
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
4 January 2017
Charge code 0090 0323 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
4 January 2017
Charge code 0090 0323 0005
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0090 0323 0004
Delivered: 24 December 2014
Status: Satisfied on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1/2 46-48 bayton road exhall coventry t/no. Part of…
18 November 2009
Legal charge
Delivered: 20 November 2009
Status: Satisfied on 23 June 2016
Persons entitled: National Westminster Bank PLC
Description: 44 bayton road exhall coventry see image for full details.
27 September 2005
Fixed and floating charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 1991
Mortgage debenture
Delivered: 17 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…