STONEBRIDGE UK LIMITED
THAME STONEBRIDGE JOINERY WORKS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3GQ

Company number 00706420
Status Active
Incorporation Date 25 October 1961
Company Type Private Limited Company
Address UNIT J HOWLAND BUSINESS PARK, HOWLAND ROAD, THAME, OXFORDSHIRE, UNITED KINGDOM, OX9 3GQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 30 November 2015; Director's details changed for John Leslie Green on 27 July 2015. The most likely internet sites of STONEBRIDGE UK LIMITED are www.stonebridgeuk.co.uk, and www.stonebridge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Stonebridge Uk Limited is a Private Limited Company. The company registration number is 00706420. Stonebridge Uk Limited has been working since 25 October 1961. The present status of the company is Active. The registered address of Stonebridge Uk Limited is Unit J Howland Business Park Howland Road Thame Oxfordshire United Kingdom Ox9 3gq. . GREEN, Leslie Reginald is a Secretary of the company. GREEN, Anthony Arthur is a Director of the company. GREEN, John Leslie is a Director of the company. GREEN, Leslie Reginald is a Director of the company. GREEN, Peter John Anthony is a Director of the company. The company operates in "Manufacture of other furniture".


Current Directors


Director

Director
GREEN, John Leslie

60 years old

Director

Director

Persons With Significant Control

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

STONEBRIDGE UK LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
05 Sep 2016
Accounts for a small company made up to 30 November 2015
04 Apr 2016
Director's details changed for John Leslie Green on 27 July 2015
01 Apr 2016
Secretary's details changed for Leslie Reginald Green on 29 February 2016
01 Apr 2016
Director's details changed for Leslie Reginald Green on 29 February 2016
...
... and 106 more events
23 Jul 1986
Full accounts made up to 30 November 1985

23 Jul 1986
Return made up to 19/03/85; full list of members
16 Jul 1986
New director appointed

17 Mar 1983
Accounts made up to 30 November 1982
25 Oct 1961
Incorporation

STONEBRIDGE UK LIMITED Charges

5 October 2006
Guarantee & debenture
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 network 9 granville way bicester oxfordshire t/no…
24 September 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 3 December 2004
Persons entitled: Barclays Bank PLC
Description: 190/196 acton lane park royal london t/nos MX216028…
27 August 2004
Guarantee & debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Deed of charge over credit balances
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re stonebridge joinery works limited…
30 July 1998
Legal charge
Delivered: 18 August 1998
Status: Satisfied on 14 September 2004
Persons entitled: Skipton Building Society
Description: 190-196 and 124 acton lane harlesden london t/n's MX216028…
30 April 1998
Guarantee & indemnity
Delivered: 11 May 1998
Status: Satisfied on 14 September 2004
Persons entitled: Norwich & Peterborough Building Society
Description: Lien to the chargee on all property and assets of the…
29 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 29 August 1998
Persons entitled: Barclays Bank PLC
Description: 214 acton lane, l/b of brent t/no: NGL35692.
29 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 20 August 1998
Persons entitled: Barclays Bank PLC
Description: Norton works, 212 acton lane, l/b of brent t/no: ngl 458972.
3 August 1993
Guarantee and debenture
Delivered: 20 August 1993
Status: Satisfied on 29 August 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Legal charge & floating charge
Delivered: 26 August 1992
Status: Satisfied on 29 August 1998
Persons entitled: Ucb Bank PLC
Description: F/H land and property k/a newsrew works, 190, 192, 194 and…
20 August 1992
Residual floating charge
Delivered: 26 August 1992
Status: Satisfied on 29 August 1998
Persons entitled: Ucb Bank PLC
Description: The whole of the company's undertaking all its property and…
20 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 29 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 198 to 206 acton lane, harlesden, NW10, brent as comprised…
3 July 1987
Debenture
Delivered: 20 July 1987
Status: Satisfied on 29 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1971
Charge
Delivered: 4 February 1971
Status: Satisfied on 29 August 1998
Persons entitled: Williams & Glyn's Bank LTD
Description: 190/194 acton lane, willesden, london borough of brent…