FELDBINDER (UK) LIMITED
LINCS METALAIR-FELDBINDER LIMITED METALAIR-FILLIAT LIMITED

Hellopages » Lincolnshire » South Holland » PE12 9XE

Company number 00346642
Status Active
Incorporation Date 26 November 1938
Company Type Private Limited Company
Address SUTTON BRIDGE, SPALDING, LINCS, PE12 9XE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 50,000 . The most likely internet sites of FELDBINDER (UK) LIMITED are www.feldbinderuk.co.uk, and www.feldbinder-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to Downham Market Rail Station is 13.4 miles; to March Rail Station is 14.9 miles; to Boston Rail Station is 17.3 miles; to Manea Rail Station is 18.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Feldbinder Uk Limited is a Private Limited Company. The company registration number is 00346642. Feldbinder Uk Limited has been working since 26 November 1938. The present status of the company is Active. The registered address of Feldbinder Uk Limited is Sutton Bridge Spalding Lincs Pe12 9xe. . FELDBINDER, Dirk is a Secretary of the company. BECKMANN, Jan-Dirk is a Director of the company. FELDBINDER, Otto is a Director of the company. Secretary ANSPACK, Christopher James, Dr has been resigned. Secretary JAMES, Michael Chenery has been resigned. Secretary ROUS, Simon Nicholas has been resigned. Secretary SHUTTLEWORTH, Peter has been resigned. Secretary STRAKER, Timothy John Kenmore has been resigned. Secretary WALLS, Jerome Stewart has been resigned. Secretary WARD, Stephen has been resigned. Director ANSPACK, Christopher James, Dr has been resigned. Director BACKHOUSE, Leslie Anthony has been resigned. Director BIRCHER, Frederick Max St Lawrence has been resigned. Director FISHER, Ernest Kenneth has been resigned. Director JAMES, Michael Chenery has been resigned. Director NOAKES, Michael has been resigned. Director SHUTTLEWORTH, Peter has been resigned. Director STEVENS, Alan Ernest has been resigned. Director STRAKER, Timothy John Kenmore has been resigned. Director WALLS, Jerome Stewart has been resigned. Director WARD, Stephen has been resigned. Director WEATHERHEAD, John Franklyn has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
FELDBINDER, Dirk
Appointed Date: 24 April 1998

Director
BECKMANN, Jan-Dirk
Appointed Date: 07 November 1997
79 years old

Director
FELDBINDER, Otto
Appointed Date: 07 November 1997
85 years old

Resigned Directors

Secretary
ANSPACK, Christopher James, Dr
Resigned: 11 July 1997
Appointed Date: 18 June 1997

Secretary
JAMES, Michael Chenery
Resigned: 20 October 1995
Appointed Date: 06 June 1995

Secretary
ROUS, Simon Nicholas
Resigned: 24 April 1998
Appointed Date: 11 July 1997

Secretary
SHUTTLEWORTH, Peter
Resigned: 31 December 1993

Secretary
STRAKER, Timothy John Kenmore
Resigned: 05 June 1995
Appointed Date: 01 January 1994

Secretary
WALLS, Jerome Stewart
Resigned: 01 March 1996
Appointed Date: 23 October 1995

Secretary
WARD, Stephen
Resigned: 18 June 1997
Appointed Date: 01 March 1996

Director
ANSPACK, Christopher James, Dr
Resigned: 22 March 1999
Appointed Date: 04 July 1994
79 years old

Director
BACKHOUSE, Leslie Anthony
Resigned: 30 September 1996
Appointed Date: 01 June 1995
83 years old

Director
BIRCHER, Frederick Max St Lawrence
Resigned: 30 December 1994
93 years old

Director
FISHER, Ernest Kenneth
Resigned: 07 November 1997
83 years old

Director
JAMES, Michael Chenery
Resigned: 20 October 1995
Appointed Date: 06 June 1995
73 years old

Director
NOAKES, Michael
Resigned: 07 November 1997
Appointed Date: 22 April 1994
79 years old

Director
SHUTTLEWORTH, Peter
Resigned: 31 December 1993
82 years old

Director
STEVENS, Alan Ernest
Resigned: 04 July 1994
91 years old

Director
STRAKER, Timothy John Kenmore
Resigned: 05 June 1995
Appointed Date: 01 January 1994
76 years old

Director
WALLS, Jerome Stewart
Resigned: 01 March 1996
Appointed Date: 23 October 1995
63 years old

Director
WARD, Stephen
Resigned: 18 June 1997
Appointed Date: 01 March 1996
66 years old

Director
WEATHERHEAD, John Franklyn
Resigned: 07 November 1997
78 years old

Persons With Significant Control

Feldbinder Spezialfahrzeugwerke Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FELDBINDER (UK) LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 1 July 2016 with updates
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000

02 Apr 2015
Accounts for a small company made up to 31 December 2014
12 Aug 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000

...
... and 118 more events
20 May 1987
Director's particulars changed

16 Feb 1987
New director appointed

30 Jun 1986
Full accounts made up to 31 December 1985

30 Jun 1986
Return made up to 08/07/86; full list of members

26 Nov 1938
Incorporation

FELDBINDER (UK) LIMITED Charges

16 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Dresdner Bank Ag
Description: The f/h property k/a the park bridge road south holland…
27 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 8 September 1999
Persons entitled: Feldbinder Spezialfrahrzeugwerke Gmbh
Description: F/H premises situate at sutton bridge spalding…
11 October 1982
Guarantee and debenture
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1974
Debenture
Delivered: 8 January 1975
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…