PETERSON SPRING EUROPE LIMITED
REDDITCH PETERSON SPRING UK LTD.

Hellopages » Worcestershire » Redditch » B97 6AY

Company number 01363153
Status Active
Incorporation Date 17 April 1978
Company Type Private Limited Company
Address HEATH HOUSE, HEWELL ROAD, REDDITCH, WORCS, B97 6AY
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 4,022,250 . The most likely internet sites of PETERSON SPRING EUROPE LIMITED are www.petersonspringeurope.co.uk, and www.peterson-spring-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Peterson Spring Europe Limited is a Private Limited Company. The company registration number is 01363153. Peterson Spring Europe Limited has been working since 17 April 1978. The present status of the company is Active. The registered address of Peterson Spring Europe Limited is Heath House Hewell Road Redditch Worcs B97 6ay. . GROSELEY, Reginald Keith is a Secretary of the company. BRAY, Richard George is a Director of the company. PETERSON, Eric Christian is a Director of the company. SCELI, Daniel Edward is a Director of the company. Secretary GEORGE, Anthony Frank has been resigned. Secretary ROBERTS, Gladys Veronica has been resigned. Director GEORGE, Anthony Frank has been resigned. Director ILIFFE, John has been resigned. Director KOHOUT, Michael Allen has been resigned. Director LAUZZANA, Gail has been resigned. Director LEE, Eric Patrick has been resigned. Director NOTLEY, Graeme has been resigned. Director PETERSON, Eric Christian has been resigned. Director PETERSON III, Alfred Hartman has been resigned. Director PETERSON JNR, Alfred Hartman has been resigned. Director ROBERTS, Edward John has been resigned. Director ROBERTS, Gladys Veronica has been resigned. Director ROBERTS, Timothy John has been resigned. Director SAUERBRUCH, Ernst Ferdinand has been resigned. Director SINGH BANSAL, Surinder has been resigned. Director STRAIN, David Anthony has been resigned. Director TARBUCK, Graham has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
GROSELEY, Reginald Keith
Appointed Date: 12 October 2001

Director
BRAY, Richard George
Appointed Date: 02 January 2012
55 years old

Director
PETERSON, Eric Christian
Appointed Date: 01 April 2013
75 years old

Director
SCELI, Daniel Edward
Appointed Date: 01 April 2013
63 years old

Resigned Directors

Secretary
GEORGE, Anthony Frank
Resigned: 12 October 2001
Appointed Date: 13 January 2001

Secretary
ROBERTS, Gladys Veronica
Resigned: 13 January 2001

Director
GEORGE, Anthony Frank
Resigned: 18 July 2002
Appointed Date: 25 August 2000
89 years old

Director
ILIFFE, John
Resigned: 25 August 2000
75 years old

Director
KOHOUT, Michael Allen
Resigned: 01 April 2013
Appointed Date: 31 July 2010
60 years old

Director
LAUZZANA, Gail
Resigned: 02 April 2012
Appointed Date: 08 March 2001
80 years old

Director
LEE, Eric Patrick
Resigned: 30 September 1991
83 years old

Director
NOTLEY, Graeme
Resigned: 17 June 1994
72 years old

Director
PETERSON, Eric Christian
Resigned: 02 April 2012
75 years old

Director
PETERSON III, Alfred Hartman
Resigned: 02 April 2012
79 years old

Director
PETERSON JNR, Alfred Hartman
Resigned: 12 June 2011
108 years old

Director
ROBERTS, Edward John
Resigned: 07 September 2001
85 years old

Director
ROBERTS, Gladys Veronica
Resigned: 13 January 2001
85 years old

Director
ROBERTS, Timothy John
Resigned: 24 February 1995
Appointed Date: 24 May 1993
63 years old

Director
SAUERBRUCH, Ernst Ferdinand
Resigned: 07 September 2001
Appointed Date: 25 August 2000
88 years old

Director
SINGH BANSAL, Surinder
Resigned: 30 September 1991
84 years old

Director
STRAIN, David Anthony
Resigned: 25 August 2000
80 years old

Director
TARBUCK, Graham
Resigned: 31 July 2010
Appointed Date: 20 August 2001
79 years old

PETERSON SPRING EUROPE LIMITED Events

28 Dec 2016
Amended full accounts made up to 31 December 2015
06 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,022,250

12 Oct 2015
Amended full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,022,250

...
... and 128 more events
04 Sep 1986
Registered office changed on 04/09/86 from: 57 london road high wycombe bucks

06 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 01/05/86; full list of members

29 May 1985
Company name changed\certificate issued on 29/05/85
17 Apr 1978
Certificate of incorporation

PETERSON SPRING EUROPE LIMITED Charges

27 March 2015
Charge code 0136 3153 0012
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 57 windsor road redditch t/no WR65446…
18 April 2012
Legal mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a peterson spring europe LTD hewell road…
22 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2000
Charge over credit balances
Delivered: 29 March 2000
Status: Satisfied on 5 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,041,000 together with interest accrued now or…
3 March 1998
Chattels mortgage
Delivered: 3 March 1998
Status: Satisfied on 5 March 2013
Persons entitled: Forward Trust Group Limited
Description: 1 wafios cnc coiling and winding machine serial no FMU1…
10 December 1997
Chattels mortgage
Delivered: 11 December 1997
Status: Satisfied on 5 March 2013
Persons entitled: Forward Trust Group Limited
Description: 1 new omd officina meccanica domaso spring forming cnc…
3 December 1997
Chattels mortgage
Delivered: 3 December 1997
Status: Satisfied on 5 March 2013
Persons entitled: Forward Trust Group Limited
Description: 1 new fully automatic working forming machine FM10 serial…
20 May 1997
Chattels mortgage
Delivered: 20 May 1997
Status: Satisfied on 5 March 2013
Persons entitled: Forward Trust Group Limited
Description: 1 new shinko VF830 ft spring coiling machine serial no…
24 April 1997
Mortgage debenture
Delivered: 8 May 1997
Status: Satisfied on 5 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1986
Legal mortgage
Delivered: 20 June 1986
Status: Satisfied on 5 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold factory premises of hewell road redditch…
20 June 1985
Mortgage debenture
Delivered: 25 June 1985
Status: Satisfied on 25 February 1992
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/hold property known as factory…
4 October 1982
Legal mortgage
Delivered: 8 October 1982
Status: Satisfied on 25 February 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hodl unit E16 launton road, bicester, oxfordshire, and…