SELLERS CONTAINERS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 8EY

Company number 08360810
Status Active
Incorporation Date 15 January 2013
Company Type Private Limited Company
Address SELLERS WAY DRURY LANE, CHADDERTON, OLDHAM, LANCASHIRE, OL9 8EY
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of SELLERS CONTAINERS LIMITED are www.sellerscontainers.co.uk, and www.sellers-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Sellers Containers Limited is a Private Limited Company. The company registration number is 08360810. Sellers Containers Limited has been working since 15 January 2013. The present status of the company is Active. The registered address of Sellers Containers Limited is Sellers Way Drury Lane Chadderton Oldham Lancashire Ol9 8ey. . DAVIES, Andrew is a Director of the company. MURPHY, Brendan Francis is a Director of the company. SANDERS, Richard Barry is a Director of the company. TAMBERLIN, Layton Gwyn is a Director of the company. Secretary COLLINS, Barry David has been resigned. Secretary RATIGAN, Paul Andrew has been resigned. Director GALLAGHER, Clive David has been resigned. Director KEEGAN, Nicholas Francis has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Director
DAVIES, Andrew
Appointed Date: 17 November 2014
59 years old

Director
MURPHY, Brendan Francis
Appointed Date: 01 December 2014
61 years old

Director
SANDERS, Richard Barry
Appointed Date: 01 July 2013
49 years old

Director
TAMBERLIN, Layton Gwyn
Appointed Date: 01 July 2013
49 years old

Resigned Directors

Secretary
COLLINS, Barry David
Resigned: 07 February 2014
Appointed Date: 28 November 2013

Secretary
RATIGAN, Paul Andrew
Resigned: 01 November 2016
Appointed Date: 27 March 2014

Director
GALLAGHER, Clive David
Resigned: 18 December 2013
Appointed Date: 15 January 2013
61 years old

Director
KEEGAN, Nicholas Francis
Resigned: 30 September 2014
Appointed Date: 04 December 2013
70 years old

Director
WILLIAMS, David John
Resigned: 30 June 2014
Appointed Date: 01 July 2013
58 years old

Persons With Significant Control

Mr Brendan Francis Murphy
Notified on: 1 December 2016
61 years old
Nature of control: Has significant influence or control

SELLERS CONTAINERS LIMITED Events

27 Mar 2017
Accounts for a small company made up to 30 June 2016
13 Mar 2017
Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016
13 Mar 2017
Confirmation statement made on 15 January 2017 with updates
18 Mar 2016
Full accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

...
... and 27 more events
29 Jul 2013
Previous accounting period shortened from 31 January 2014 to 30 June 2013
09 Jul 2013
Registration of charge 083608100003
08 Feb 2013
Particulars of a mortgage or charge / charge no: 2
05 Feb 2013
Particulars of a mortgage or charge / charge no: 1
15 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SELLERS CONTAINERS LIMITED Charges

18 July 2014
Charge code 0836 0810 0006
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Egbert Taylor Group Limited
Description: N/A…
18 July 2014
Charge code 0836 0810 0005
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Egbert H Taylor & Co Limited
Description: N/A…
18 July 2014
Charge code 0836 0810 0004
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Egbert Taylor Management Limited
Description: N/A…
5 July 2013
Charge code 0836 0810 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Indigo Capital V S.A.R.L
Description: Notification of addition to or amendment of charge…
1 February 2013
Debenture
Delivered: 8 February 2013
Status: Satisfied on 22 January 2014
Persons entitled: Sellers Engineering Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
1 February 2013
Debenture
Delivered: 5 February 2013
Status: Satisfied on 22 January 2014
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…