GODIVA BEARINGS (SOUTHERN) LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8BA

Company number 01293580
Status Active
Incorporation Date 7 January 1977
Company Type Private Limited Company
Address UNIT 3 SHEPPERTON BUSINESS PARK, GOVETT AVENUE, SHEPPERTON, MIDDLESEX, TW17 8BA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 12 ; Director's details changed for Thomas William Hamlett on 2 November 2015. The most likely internet sites of GODIVA BEARINGS (SOUTHERN) LIMITED are www.godivabearingssouthern.co.uk, and www.godiva-bearings-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Feltham Rail Station is 3.8 miles; to Fulwell Rail Station is 4.8 miles; to Chessington North Rail Station is 6.6 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godiva Bearings Southern Limited is a Private Limited Company. The company registration number is 01293580. Godiva Bearings Southern Limited has been working since 07 January 1977. The present status of the company is Active. The registered address of Godiva Bearings Southern Limited is Unit 3 Shepperton Business Park Govett Avenue Shepperton Middlesex Tw17 8ba. . BRAIN, Trevor John is a Secretary of the company. BRAIN, Trevor John is a Director of the company. CUTHILL, Paul is a Director of the company. HAMLETT, Thomas William is a Director of the company. Secretary CUTHILL, Paul has been resigned. Director BURD, Michael has been resigned. Director CUTHILL, Ian Douglas has been resigned. Director ECCLESTON, Raymond has been resigned. Director HARROW, David Norman has been resigned. Director SEWELL, Peter Leonard has been resigned. Director WALKER, Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRAIN, Trevor John
Appointed Date: 21 January 2002

Director
BRAIN, Trevor John
Appointed Date: 21 January 2002
70 years old

Director
CUTHILL, Paul

63 years old

Director
HAMLETT, Thomas William
Appointed Date: 12 January 2011
52 years old

Resigned Directors

Secretary
CUTHILL, Paul
Resigned: 21 January 2002

Director
BURD, Michael
Resigned: 31 March 1999
Appointed Date: 30 April 1996
67 years old

Director
CUTHILL, Ian Douglas
Resigned: 20 May 2004
75 years old

Director
ECCLESTON, Raymond
Resigned: 21 May 2012
Appointed Date: 20 May 2004
70 years old

Director
HARROW, David Norman
Resigned: 21 May 2012
Appointed Date: 06 September 1996
75 years old

Director
SEWELL, Peter Leonard
Resigned: 31 March 1999
Appointed Date: 30 April 1996
69 years old

Director
WALKER, Michael
Resigned: 15 June 1993
Appointed Date: 02 October 1991
62 years old

GODIVA BEARINGS (SOUTHERN) LIMITED Events

31 Dec 2016
Accounts for a medium company made up to 31 March 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 12

18 Nov 2015
Director's details changed for Thomas William Hamlett on 2 November 2015
16 Nov 2015
Accounts for a medium company made up to 31 March 2015
11 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12

...
... and 104 more events
04 Sep 1987
Return made up to 24/07/87; full list of members

29 Jun 1987
Accounts for a small company made up to 31 January 1986

15 Aug 1986
Accounts for a small company made up to 31 January 1985

15 Aug 1986
Return made up to 06/08/86; full list of members

10 Aug 1984
Accounts made up to 31 January 1983

GODIVA BEARINGS (SOUTHERN) LIMITED Charges

21 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: David Norman Harrow
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Carol Harrow
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Raymond Eccleston
Description: Fixed and floating charge over the undertaking and all…
2 March 2010
Debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2004
Composite all assets guarantee and debenture
Delivered: 28 May 2004
Status: Satisfied on 13 April 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Deed recording terms of a rent deposit
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Allen Glanville Holdings Limited
Description: £17,587.50.
4 July 1995
Debenture
Delivered: 11 July 1995
Status: Satisfied on 25 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…