SUGDEN LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 6ES

Company number 01313718
Status Active
Incorporation Date 13 May 1977
Company Type Private Limited Company
Address FACTORY LANE, BARROWFORD, NELSON, LANCASHIRE, BB9 6ES
Home Country United Kingdom
Nature of Business 25620 - Machining, 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Anthony Hopwood as a director on 28 April 2016. The most likely internet sites of SUGDEN LIMITED are www.sugden.co.uk, and www.sugden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Sugden Limited is a Private Limited Company. The company registration number is 01313718. Sugden Limited has been working since 13 May 1977. The present status of the company is Active. The registered address of Sugden Limited is Factory Lane Barrowford Nelson Lancashire Bb9 6es. . BUCK, Julie is a Secretary of the company. BALDWIN, Christopher James is a Director of the company. BEATTIE, James is a Director of the company. BUCK, Julie is a Director of the company. HOPWOOD, Anthony is a Director of the company. Secretary MULHOLLAND, Peter Barry has been resigned. Secretary MULHOLLAND, Peter Barry has been resigned. Secretary YOUNG, Barbara has been resigned. Director MULHOLLAND, Peter Barry has been resigned. Director SUTCLIFFE, George Keith has been resigned. The company operates in "Machining".


Current Directors

Secretary
BUCK, Julie
Appointed Date: 29 August 2008

Director
BALDWIN, Christopher James
Appointed Date: 19 December 2014
59 years old

Director
BEATTIE, James
Appointed Date: 19 December 2014
49 years old

Director
BUCK, Julie
Appointed Date: 23 April 2014
64 years old

Director
HOPWOOD, Anthony
Appointed Date: 28 April 2016
68 years old

Resigned Directors

Secretary
MULHOLLAND, Peter Barry
Resigned: 29 August 2008
Appointed Date: 02 August 2004

Secretary
MULHOLLAND, Peter Barry
Resigned: 01 September 1993

Secretary
YOUNG, Barbara
Resigned: 02 August 2004
Appointed Date: 01 September 1993

Director
MULHOLLAND, Peter Barry
Resigned: 22 April 2014
85 years old

Director
SUTCLIFFE, George Keith
Resigned: 19 December 2014
80 years old

Persons With Significant Control

Baldwin Technical Services Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SUGDEN LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
20 Jun 2016
Appointment of Mr Anthony Hopwood as a director on 28 April 2016
26 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,100

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 119 more events
12 Mar 1987
Accounts for a small company made up to 31 August 1986

19 Jan 1987
Return made up to 31/12/86; full list of members

15 May 1986
Accounts for a small company made up to 31 August 1985
18 Sep 1985
Company name changed\certificate issued on 18/09/85
13 May 1977
Certificate of incorporation

SUGDEN LIMITED Charges

19 December 2014
Charge code 0131 3718 0021
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0131 3718 0020
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land and…
28 June 2012
Deed of charge over credit balances
Delivered: 3 July 2012
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re sugden limited. Business premium…
30 April 2007
Deed of charge over credit balances
Delivered: 10 May 2007
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Business premium account number 50243736. the charge…
14 August 2002
Debenture
Delivered: 20 August 2002
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Land at albert mills north barrowford lancashire…
28 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Part of albert mills barrowford nelson lancashire…
28 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Part of albert mills barrowford nelson lancashire…
28 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south west of pasture lane…
8 May 1998
Legal charge
Delivered: 18 May 1998
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Albert mills, barrowford, nelson lancashire t/nos: LA391213…
25 September 1992
Guarantee and debenture
Delivered: 14 October 1992
Status: Satisfied on 24 November 1998
Persons entitled: Barclays Bank PLC
Description: See doc ref M453C for full details. Fixed and floating…
5 February 1991
Letter of charge
Delivered: 13 February 1991
Status: Satisfied on 2 April 1992
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit the company with the bank…
7 November 1990
Debenture
Delivered: 15 November 1990
Status: Satisfied on 3 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1987
Mortgage debenture
Delivered: 27 August 1987
Status: Satisfied on 14 August 1991
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied on 15 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property unit 1, southfield st. Nelson, lancs.
9 August 1983
Legal charge
Delivered: 15 August 1983
Status: Satisfied on 15 April 1988
Persons entitled: Midland Bank PLC
Description: F/H property known as building number 1, number 3 valley…
29 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied on 15 April 1988
Persons entitled: Midland Bank PLC
Description: F/H unit 4, valley trading estate southfield street nelson…
2 April 1982
Fixed and floating charge
Delivered: 8 April 1982
Status: Satisfied on 15 April 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
22 January 1982
Debenture
Delivered: 3 February 1982
Status: Satisfied on 15 April 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
25 August 1981
Legal charge
Delivered: 8 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H unit 4, valley trading estate, southfield street…
22 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied on 15 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H manifold works, colne lane, colne, lancashire.