MUSSETT ENGINEERING LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6JD

Company number 02577629
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address LODDON INDUSTRIAL ESTATE, LODDON, NORWICH, NORFOLK, NR14 6JD
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 July 2015; Auditor's resignation. The most likely internet sites of MUSSETT ENGINEERING LIMITED are www.mussettengineering.co.uk, and www.mussett-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Lingwood Rail Station is 6.5 miles; to Brundall Rail Station is 6.7 miles; to Brampton (Suffolk) Rail Station is 9.5 miles; to Salhouse Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mussett Engineering Limited is a Private Limited Company. The company registration number is 02577629. Mussett Engineering Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Mussett Engineering Limited is Loddon Industrial Estate Loddon Norwich Norfolk Nr14 6jd. . CHAPMAN, Mark is a Secretary of the company. CHAPMAN, Mark is a Director of the company. MUSSETT, Gordon is a Director of the company. Secretary CLARKE, Erika Mary has been resigned. Secretary MUSSETT, Caroline has been resigned. Secretary MUSSETT, Gordon has been resigned. Secretary OATES, David has been resigned. Secretary SHARMA, Manmohan has been resigned. Director CLARKE, Erika Mary has been resigned. Director COLE, Christopher has been resigned. Director COVELL, Michael has been resigned. Director JAMES, Michael Charles Lionel has been resigned. Director MUSSETT, Walter Edward has been resigned. Director OATES, David has been resigned. Director PINSON, John Robert has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director SHARMA, Manmohan has been resigned. Director STOCK, Philip John has been resigned. Director TROWBRIDGE, Barry James has been resigned. The company operates in "Machining".


Current Directors

Secretary
CHAPMAN, Mark
Appointed Date: 24 February 2016

Director
CHAPMAN, Mark
Appointed Date: 30 November 2015
61 years old

Director
MUSSETT, Gordon
Appointed Date: 28 March 1991
75 years old

Resigned Directors

Secretary
CLARKE, Erika Mary
Resigned: 28 March 1991
Appointed Date: 28 January 1991

Secretary
MUSSETT, Caroline
Resigned: 24 February 2016
Appointed Date: 01 March 2005

Secretary
MUSSETT, Gordon
Resigned: 22 July 2003
Appointed Date: 25 August 1993

Secretary
OATES, David
Resigned: 25 August 1993
Appointed Date: 28 March 1991

Secretary
SHARMA, Manmohan
Resigned: 28 February 2005
Appointed Date: 22 July 2003

Director
CLARKE, Erika Mary
Resigned: 28 March 1991
Appointed Date: 28 January 1991
63 years old

Director
COLE, Christopher
Resigned: 21 May 2004
Appointed Date: 22 July 2003
66 years old

Director
COVELL, Michael
Resigned: 03 July 2001
Appointed Date: 28 March 1991
85 years old

Director
JAMES, Michael Charles Lionel
Resigned: 21 January 2003
Appointed Date: 01 April 1996
80 years old

Director
MUSSETT, Walter Edward
Resigned: 25 August 1993
Appointed Date: 28 March 1991
103 years old

Director
OATES, David
Resigned: 09 December 1991
Appointed Date: 28 March 1991
94 years old

Director
PINSON, John Robert
Resigned: 28 February 2005
Appointed Date: 01 June 2002
74 years old

Nominee Director
POOLEY, Maureen
Resigned: 28 March 1991
Appointed Date: 28 January 1991
79 years old

Director
SHARMA, Manmohan
Resigned: 28 February 2005
Appointed Date: 01 March 2002
68 years old

Director
STOCK, Philip John
Resigned: 19 May 1992
Appointed Date: 28 March 1991
79 years old

Director
TROWBRIDGE, Barry James
Resigned: 29 May 2001
Appointed Date: 04 April 2000
83 years old

Persons With Significant Control

Mussett Aerospace Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSSETT ENGINEERING LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
29 Jun 2016
Full accounts made up to 31 July 2015
22 Apr 2016
Auditor's resignation
21 Apr 2016
Auditor's resignation
29 Mar 2016
Satisfaction of charge 025776290017 in full
...
... and 131 more events
22 Apr 1991
Director resigned;new director appointed

22 Apr 1991
Secretary resigned;director resigned;new director appointed

22 Apr 1991
Accounting reference date notified as 31/03

03 Apr 1991
Company name changed legislator 1118 LIMITED\certificate issued on 02/04/91
28 Jan 1991
Incorporation

MUSSETT ENGINEERING LIMITED Charges

15 March 2016
Charge code 0257 7629 0018
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: By way of first legal mortgage, all land (as defined below)…
10 March 2016
Charge code 0257 7629 0019
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: 1. by way of legal mortgage (a) the property situate at…
16 August 2013
Charge code 0257 7629 0017
Delivered: 23 August 2013
Status: Satisfied on 29 March 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0257 7629 0016
Delivered: 28 May 2013
Status: Satisfied on 9 December 2014
Persons entitled: Close Invoice Finance Limited
Description: F/H property at little money road, loddon, norwich t/no's…
22 April 2013
Charge code 0257 7629 0015
Delivered: 4 May 2013
Status: Satisfied on 9 December 2014
Persons entitled: Close Brothers Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
2 March 2011
Debenture
Delivered: 8 March 2011
Status: Satisfied on 9 December 2014
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Atrium house little money road loddon norwich t/no's…
3 September 2007
Fixed and floating charge
Delivered: 5 September 2007
Status: Satisfied on 18 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Composite all assets guarantee and debenture
Delivered: 8 March 2005
Status: Satisfied on 4 June 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Fixed and floating charge
Delivered: 19 June 2001
Status: Satisfied on 4 June 2007
Persons entitled: Bibby Factors Limited
Description: By way of fixed charge the factored debts and all amounts…
2 August 1999
Fixed charge supplemental to a guarantee & debenture dated 17TH june 1992 issued by the company and others
Delivered: 9 August 1999
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
26 April 1999
Fixed charge over the book debts
Delivered: 5 May 1999
Status: Satisfied on 30 August 2001
Persons entitled: Nmb-Heller Limited
Description: All right title and interest in and to all monies payable…
31 March 1995
Collateral debenture
Delivered: 21 April 1995
Status: Satisfied on 15 June 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1993
Fixed and floating charge
Delivered: 2 February 1993
Status: Satisfied on 17 July 1993
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 1992
Fixed charge
Delivered: 7 October 1992
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
25 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 20 January 2000
Persons entitled: Ucb Bank PLC
Description: The industrial unit k/a high bungay road lodden norwich tog…
17 June 1992
Guarantee & debenture
Delivered: 2 July 1992
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M377C. Fixed and floating charges over the…
31 July 1991
First fixed charge
Delivered: 2 August 1991
Status: Satisfied on 15 June 2001
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts present and…
23 April 1991
Single debenture
Delivered: 29 April 1991
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…