FRANK SHAW (BAYONET) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9HL
Company number 01195363
Status Active
Incorporation Date 3 January 1975
Company Type Private Limited Company
Address MERSE ROAD, NORTH MOONS MOAT, REDDITCH, WORCS, B98 9HL
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of FRANK SHAW (BAYONET) LIMITED are www.frankshawbayonet.co.uk, and www.frank-shaw-bayonet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Frank Shaw Bayonet Limited is a Private Limited Company. The company registration number is 01195363. Frank Shaw Bayonet Limited has been working since 03 January 1975. The present status of the company is Active. The registered address of Frank Shaw Bayonet Limited is Merse Road North Moons Moat Redditch Worcs B98 9hl. . SCHOLES, Jeremy Mark is a Secretary of the company. SCHOLES, Jeremy Mark is a Director of the company. SCHOLES, John Everard is a Director of the company. SCHOLES, Richard Andrew is a Director of the company. Secretary SCHOLES, John Everard has been resigned. Director SCHOLES, Charles Graham has been resigned. Director WILLIAMS, David Owen has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
SCHOLES, Jeremy Mark
Appointed Date: 26 March 2001

Director
SCHOLES, Jeremy Mark

65 years old

Director

Director
SCHOLES, Richard Andrew
Appointed Date: 01 February 2006
58 years old

Resigned Directors

Secretary
SCHOLES, John Everard
Resigned: 26 March 2001

Director
SCHOLES, Charles Graham
Resigned: 31 March 2006
92 years old

Director
WILLIAMS, David Owen
Resigned: 09 March 2000
85 years old

Persons With Significant Control

Frank Shaw (Bayonet) Holdings Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

FRANK SHAW (BAYONET) LIMITED Events

09 Mar 2017
Satisfaction of charge 4 in full
09 Mar 2017
Satisfaction of charge 2 in full
09 Mar 2017
Satisfaction of charge 1 in full
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 74 more events
29 Apr 1988
New director appointed

04 Nov 1987
Return made up to 21/05/87; full list of members

04 Nov 1987
Accounts for a small company made up to 31 December 1986

06 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Jul 1986
Return made up to 16/05/86; full list of members

FRANK SHAW (BAYONET) LIMITED Charges

11 December 2011
Debenture
Delivered: 20 December 2011
Status: Satisfied on 9 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 12 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1983
Letter of set off
Delivered: 19 December 1983
Status: Satisfied on 9 March 2017
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 1983
Letter of set off
Delivered: 28 July 1983
Status: Satisfied on 9 March 2017
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…