SCANDURA LIMITED
SHEFFIELD SCANDURA SEALS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3WD

Company number 03008159
Status Active
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address C/O G&J HALL BURGESS ROAD, ATTERCLIFFE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 3WD
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCANDURA LIMITED are www.scandura.co.uk, and www.scandura.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Rotherham Central Rail Station is 3.9 miles; to Swinton (South Yorks) Rail Station is 8.2 miles; to Mexborough Rail Station is 8.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scandura Limited is a Private Limited Company. The company registration number is 03008159. Scandura Limited has been working since 10 January 1995. The present status of the company is Active. The registered address of Scandura Limited is C O G J Hall Burgess Road Attercliffe Sheffield South Yorkshire England S9 3wd. . LUSH, Paul Andrew is a Secretary of the company. BENJAMIN, Philip Gregory is a Director of the company. EMERY, Alan John is a Director of the company. GREY, David is a Director of the company. GREY, Mathew James is a Director of the company. HEATON, Christopher Charles Standring is a Director of the company. LUSH, Paul Andrew is a Director of the company. Secretary HEATON, Christopher Charles Standring has been resigned. Secretary KEARNS, David Thomas has been resigned. Secretary LITTLE, Christine has been resigned. Secretary PYE, Malcolm Roger has been resigned. Secretary ROONEY, James Elliot Parker has been resigned. Director BROWN, Thomas Henry Phelps has been resigned. Director CLAYTON, Rodney Eric has been resigned. Director COLEMAN, James Anthony has been resigned. Director HOLROYD, Charles John Arthur has been resigned. Director PYE, Malcolm Roger has been resigned. Director SAHOTA, Sulakhan has been resigned. Director SIMPSON, Andrew John has been resigned. Director WALSH, Patrick William has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
LUSH, Paul Andrew
Appointed Date: 02 June 2008

Director
BENJAMIN, Philip Gregory
Appointed Date: 01 January 2013
64 years old

Director
EMERY, Alan John
Appointed Date: 01 March 2013
56 years old

Director
GREY, David
Appointed Date: 21 February 2002
68 years old

Director
GREY, Mathew James
Appointed Date: 01 March 2013
40 years old

Director
HEATON, Christopher Charles Standring
Appointed Date: 01 January 2013
66 years old

Director
LUSH, Paul Andrew
Appointed Date: 02 June 2008
72 years old

Resigned Directors

Secretary
HEATON, Christopher Charles Standring
Resigned: 30 September 2002
Appointed Date: 21 February 2002

Secretary
KEARNS, David Thomas
Resigned: 28 March 2008
Appointed Date: 27 June 2003

Secretary
LITTLE, Christine
Resigned: 21 February 2002
Appointed Date: 07 November 2001

Secretary
PYE, Malcolm Roger
Resigned: 07 November 2001
Appointed Date: 10 January 1995

Secretary
ROONEY, James Elliot Parker
Resigned: 27 June 2003
Appointed Date: 30 September 2002

Director
BROWN, Thomas Henry Phelps
Resigned: 28 February 1997
Appointed Date: 10 January 1995
76 years old

Director
CLAYTON, Rodney Eric
Resigned: 22 December 2003
Appointed Date: 25 January 1995
74 years old

Director
COLEMAN, James Anthony
Resigned: 06 November 2000
Appointed Date: 10 January 1995
69 years old

Director
HOLROYD, Charles John Arthur
Resigned: 07 November 1999
Appointed Date: 17 June 1998
69 years old

Director
PYE, Malcolm Roger
Resigned: 07 November 2001
Appointed Date: 10 January 1995
80 years old

Director
SAHOTA, Sulakhan
Resigned: 21 February 2002
Appointed Date: 06 November 2000
65 years old

Director
SIMPSON, Andrew John
Resigned: 01 June 1998
Appointed Date: 01 September 1995
75 years old

Director
WALSH, Patrick William
Resigned: 25 August 1995
Appointed Date: 25 January 1995
87 years old

Director
WILLIAMS, David John
Resigned: 22 December 2003
Appointed Date: 01 September 1995
81 years old

Persons With Significant Control

Osl Group Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SCANDURA LIMITED Events

04 May 2017
Full accounts made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
18 May 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

...
... and 87 more events
15 Feb 1995
New director appointed

02 Feb 1995
New director appointed

22 Jan 1995
New director appointed

12 Jan 1995
Accounting reference date notified as 31/12

10 Jan 1995
Incorporation

SCANDURA LIMITED Charges

5 March 2013
All assets debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 24 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…