ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S9 2SU
Company number 00394366
Status Active
Incorporation Date 3 April 1945
Company Type Private Limited Company
Address 1 HAWKE STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 2SU
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 eighteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Register inspection address has been changed from C/O 11 Omega Court 350 Cemetery Road Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF. The most likely internet sites of ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED are www.albertmarshandbestelitehardfacingco.co.uk, and www.albert-marsh-and-bestelite-hardfacing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Swinton (South Yorks) Rail Station is 7.6 miles; to Mexborough Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Marsh and Bestelite Hardfacing Co Limited is a Private Limited Company. The company registration number is 00394366. Albert Marsh and Bestelite Hardfacing Co Limited has been working since 03 April 1945. The present status of the company is Active. The registered address of Albert Marsh and Bestelite Hardfacing Co Limited is 1 Hawke Street Sheffield South Yorkshire S9 2su. . HEALY, Geraldine Ann is a Secretary of the company. AUSTIN, Elizabeth Jane is a Director of the company. CHRISTIE, Robert Wynne is a Director of the company. HALL, Barbara Joan is a Director of the company. HEALY, Geraldine Ann is a Director of the company. KIENZLE, Janet Ann is a Director of the company. WILLIAMSON, Terence John is a Director of the company. Secretary HALL, Barbara Joan has been resigned. Director BENNETT, Charles has been resigned. Director HALL, Bryant Cross has been resigned. Director NEWBOULD, John Arthur has been resigned. Director NUTTON, Michael Frederick has been resigned. Director PICKFORD, Robert William Granville has been resigned. Director SMITH, Richard Andrew has been resigned. Director WEST, Robert Samuel has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HEALY, Geraldine Ann
Appointed Date: 15 June 2001

Director
AUSTIN, Elizabeth Jane
Appointed Date: 09 January 2008
62 years old

Director
CHRISTIE, Robert Wynne
Appointed Date: 08 May 2012
70 years old

Director
HALL, Barbara Joan

95 years old

Director
HEALY, Geraldine Ann
Appointed Date: 26 July 2006
71 years old

Director
KIENZLE, Janet Ann
Appointed Date: 09 January 2008
65 years old

Director
WILLIAMSON, Terence John
Appointed Date: 01 February 2006
77 years old

Resigned Directors

Secretary
HALL, Barbara Joan
Resigned: 15 June 2001

Director
BENNETT, Charles
Resigned: 28 April 2006
Appointed Date: 27 July 1995
76 years old

Director
HALL, Bryant Cross
Resigned: 20 December 2007
98 years old

Director
NEWBOULD, John Arthur
Resigned: 14 June 2001
86 years old

Director
NUTTON, Michael Frederick
Resigned: 28 February 2006
Appointed Date: 27 July 1995
80 years old

Director
PICKFORD, Robert William Granville
Resigned: 21 April 2011
Appointed Date: 21 November 2005
84 years old

Director
SMITH, Richard Andrew
Resigned: 31 July 2014
Appointed Date: 18 May 2012
74 years old

Director
WEST, Robert Samuel
Resigned: 24 June 2011
Appointed Date: 01 January 1995
78 years old

Persons With Significant Control

Barbara Hall
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED Events

17 Aug 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
12 Jul 2016
Register inspection address has been changed from C/O 11 Omega Court 350 Cemetery Road Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF
04 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 192,500

09 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 108 more events
17 Dec 1987
Director resigned

14 Sep 1987
Accounts for a small company made up to 31 December 1986

14 Sep 1987
Return made up to 19/08/87; full list of members

29 Jul 1986
Accounts for a small company made up to 31 December 1985

29 Jul 1986
Return made up to 16/07/86; full list of members

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED Charges

18 July 2007
Legal charge
Delivered: 1 August 2007
Status: Satisfied on 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at hawke street sheffield.
18 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of brownell…
10 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1982
Further guarantee & debenture
Delivered: 25 May 1982
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
11 November 1977
Debenture
Delivered: 24 April 1984
Status: Satisfied on 8 June 2006
Persons entitled: Investors in Industry P.L.C.
Description: F/H land and buildings on the south west side of trent…
11 November 1977
Guarantee & debenture
Delivered: 29 November 1977
Status: Satisfied on 3 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
11 November 1977
Floating charge
Delivered: 16 November 1977
Status: Satisfied on 3 May 2006
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Floating charge on the. Undertaking and all property and…
6 March 1968
Legal charge
Delivered: 14 March 1968
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: 515 sq. Yds of land at bronwell street and daisy walk…
13 February 1968
Mortgage debenture
Delivered: 20 February 1968
Status: Satisfied on 3 May 2006
Persons entitled: Industrial and Commercial Finance Corporation
Description: About 689 sq. Yds. Of land in brownell street, sheffield…
23 August 1962
Legal charge
Delivered: 28 August 1962
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: Land & buildings situate brownell street and dairy walk…