VERNIER SPRINGS AND PRESSINGS LIMITED
REDDITCH VERNIER SPRING COMPANY LIMITED(THE)

Hellopages » Worcestershire » Redditch » B97 6HA
Company number 00596653
Status Active
Incorporation Date 7 January 1958
Company Type Private Limited Company
Address FOX HOUSE, EDWARD STREET, REDDITCH, WORCESTERSHIRE, B97 6HA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 8,150 . The most likely internet sites of VERNIER SPRINGS AND PRESSINGS LIMITED are www.vernierspringsandpressings.co.uk, and www.vernier-springs-and-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Vernier Springs and Pressings Limited is a Private Limited Company. The company registration number is 00596653. Vernier Springs and Pressings Limited has been working since 07 January 1958. The present status of the company is Active. The registered address of Vernier Springs and Pressings Limited is Fox House Edward Street Redditch Worcestershire B97 6ha. . BURMAN, Paul Robert James is a Director of the company. CHATWIN, Ian is a Director of the company. HAWKINS, Gavin John is a Director of the company. HAWKINS, Wayne is a Director of the company. Secretary BURMAN, Paul Robert James has been resigned. Secretary MATTEY, Richard Kenneth has been resigned. Director BURMAN, Richard has been resigned. Director COWLEY, Andrew Frank has been resigned. Director HAWKINS, Paul has been resigned. Director HAWKINS, Roger John has been resigned. Director HUDSON, Colin John has been resigned. Director MATTEY, Richard Kenneth has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Director
CHATWIN, Ian
Appointed Date: 01 May 2001
56 years old

Director
HAWKINS, Gavin John
Appointed Date: 01 January 1999
62 years old

Director
HAWKINS, Wayne
Appointed Date: 01 January 1999
55 years old

Resigned Directors

Secretary
BURMAN, Paul Robert James
Resigned: 01 January 2002

Secretary
MATTEY, Richard Kenneth
Resigned: 30 August 2011
Appointed Date: 01 January 2002

Director
BURMAN, Richard
Resigned: 18 January 1996
110 years old

Director
COWLEY, Andrew Frank
Resigned: 11 October 2004
Appointed Date: 01 December 2003
75 years old

Director
HAWKINS, Paul
Resigned: 31 October 2008
80 years old

Director
HAWKINS, Roger John
Resigned: 31 October 2008
81 years old

Director
HUDSON, Colin John
Resigned: 31 December 2001
78 years old

Director
MATTEY, Richard Kenneth
Resigned: 30 August 2011
Appointed Date: 01 July 2003
71 years old

Persons With Significant Control

Worcestershire Metal Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERNIER SPRINGS AND PRESSINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,150

28 May 2015
Total exemption small company accounts made up to 30 November 2014
17 Apr 2015
Registration of charge 005966530017, created on 14 April 2015
...
... and 130 more events
15 Sep 1987
Restoration by order of the court

13 Jan 1987
Dissolution

16 Sep 1986
First gazette

26 Jan 1984
Dir / sec appoint / resign
07 Jan 1958
Incorporation

VERNIER SPRINGS AND PRESSINGS LIMITED Charges

14 April 2015
Charge code 0059 6653 0017
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: Contains fixed charge.
5 April 2012
Chattel mortgage
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Itaya spring forming machine with 2 single action spinners-…
21 June 2011
An omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied on 7 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Composite guarantee and debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Composite all assets guarantee and debenture
Delivered: 18 July 2009
Status: Satisfied on 19 April 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2006
Deed of admission to an omnibus letter of set-off dated 5TH september 1994
Delivered: 9 June 2006
Status: Satisfied on 7 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
5 December 2005
Fixed and floating charge
Delivered: 7 December 2005
Status: Satisfied on 19 April 2013
Persons entitled: Ge Heller Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Deed of admission to an omnibus letter of set-off
Delivered: 18 May 2005
Status: Satisfied on 7 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 January 2005
Mortgage
Delivered: 26 January 2005
Status: Satisfied on 3 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a plot 48, D2 pipers road, park farm…
22 June 2004
Deed of admission to an omnibus letter of set-off dated 5TH september 1994 and
Delivered: 29 June 2004
Status: Satisfied on 7 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
18 June 1997
Chattels mortgage
Delivered: 19 June 1997
Status: Satisfied on 27 March 2002
Persons entitled: Forward Trust Group Limited
Description: 2 x used wafios FS02 spring coiling machines serial…
7 April 1995
Chattels mortgage
Delivered: 7 April 1995
Status: Satisfied on 27 March 2002
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
24 February 1995
Chattels mortgage
Delivered: 24 February 1995
Status: Satisfied on 27 March 2002
Persons entitled: Forward Trust Limited
Description: One new spring forming machine coilmaster SR71 serial no:…
19 September 1991
Fixed charge
Delivered: 20 September 1991
Status: Satisfied on 19 April 2013
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD.
Description: The ultimate balance owing to the company under the…
1 February 1989
Debenture
Delivered: 14 February 1989
Status: Satisfied on 13 December 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 February 1967
Mortgage
Delivered: 17 February 1967
Status: Satisfied on 30 March 1995
Persons entitled: Midland Bank PLC
Description: Land and premises fronting red lion st. Alvechurch…