UNITED BRIGHT BAR CO. LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV10 7DG

Company number 01376360
Status Active
Incorporation Date 30 June 1978
Company Type Private Limited Company
Address UNIT 4 FOUR ASHES INDUSTRIAL ESTATE STATION ROAD, FOUR ASHES, WOLVERHAMPTON, WEST MIDLANDS, WV10 7DG
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 013763600007, created on 7 March 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of UNITED BRIGHT BAR CO. LIMITED are www.unitedbrightbarco.co.uk, and www.united-bright-bar-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Bilbrook Rail Station is 4.5 miles; to Bloxwich North Rail Station is 5.5 miles; to Bloxwich Rail Station is 6 miles; to Coseley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Bright Bar Co Limited is a Private Limited Company. The company registration number is 01376360. United Bright Bar Co Limited has been working since 30 June 1978. The present status of the company is Active. The registered address of United Bright Bar Co Limited is Unit 4 Four Ashes Industrial Estate Station Road Four Ashes Wolverhampton West Midlands Wv10 7dg. . LAVENDER, Paul Anthony is a Secretary of the company. EVANS, Caroline Jane is a Director of the company. FRENCH, Kevin Ian is a Director of the company. LAVENDER, Paul Anthony is a Director of the company. RUSSELL, John George is a Director of the company. Director DAY, John William Rowland has been resigned. Director DONALD, Andrew David Livingstone has been resigned. Director GRAINGER, Paul has been resigned. Director LAVENDER, Gerald Stanley has been resigned. Director LAVENDER, Joan Hannah has been resigned. Director PREECE, Edwin has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors


Director
EVANS, Caroline Jane
Appointed Date: 01 January 2011
63 years old

Director
FRENCH, Kevin Ian
Appointed Date: 01 April 1998
59 years old

Director

Director
RUSSELL, John George
Appointed Date: 01 April 1998
59 years old

Resigned Directors

Director
DAY, John William Rowland
Resigned: 07 April 2015
Appointed Date: 02 January 1992
74 years old

Director
DONALD, Andrew David Livingstone
Resigned: 28 July 1995
Appointed Date: 01 April 1994
63 years old

Director
GRAINGER, Paul
Resigned: 12 September 1997
79 years old

Director
LAVENDER, Gerald Stanley
Resigned: 25 June 2004
100 years old

Director
LAVENDER, Joan Hannah
Resigned: 31 December 2010
Appointed Date: 01 April 2005
96 years old

Director
PREECE, Edwin
Resigned: 30 November 1992
84 years old

Persons With Significant Control

Paul A. Lavender And Caroline J Evans
Notified on: 14 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED BRIGHT BAR CO. LIMITED Events

08 Mar 2017
Registration of charge 013763600007, created on 7 March 2017
03 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Aug 2016
Satisfaction of charge 3 in full
18 Aug 2016
Satisfaction of charge 2 in full
...
... and 108 more events
11 Aug 1987
Return made up to 18/06/87; full list of members
08 Jul 1987
Particulars of mortgage/charge

17 Jun 1986
Accounts for a small company made up to 31 March 1986

17 Jun 1986
Return made up to 16/06/86; full list of members
30 Jun 1978
Incorporation

UNITED BRIGHT BAR CO. LIMITED Charges

7 March 2017
Charge code 0137 6360 0007
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
25 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Debenture
Delivered: 6 March 2009
Status: Satisfied on 28 May 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Deposit agreement to secure own liabilities
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 June 1998
Fixed charge
Delivered: 24 June 1998
Status: Satisfied on 18 August 2016
Persons entitled: Royscot Spa Leasing LTD Royscot Commercial Leasing LTD Royscot Trust PLC Royscot Leasing LTD Royscot Industrial Leasing LTD
Description: 1 x single strand wire descaling machine (shot blast) type…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied on 18 August 2016
Persons entitled: Lloyds Bank PLC
Description: 14, 15 and 16 four ashes industrial estate, station road…
14 September 1982
Debenture
Delivered: 29 September 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Premises at unit 4 four ashes industrial estate stafford…