SHELBOURNE REYNOLDS ENGINEERING LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP31 2AR

Company number 01055939
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address SHEPHERDS GROVE INDUSTRIAL ESTATE, STANTON, BURY ST. EDMUNDS, SUFFOLK, IP31 2AR
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Ms Lyudmila Obraztsova as a director on 26 October 2016; Satisfaction of charge 23 in full; Satisfaction of charge 24 in full. The most likely internet sites of SHELBOURNE REYNOLDS ENGINEERING LIMITED are www.shelbournereynoldsengineering.co.uk, and www.shelbourne-reynolds-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Thurston Rail Station is 6.3 miles; to Harling Road Rail Station is 9.5 miles; to Stowmarket Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shelbourne Reynolds Engineering Limited is a Private Limited Company. The company registration number is 01055939. Shelbourne Reynolds Engineering Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of Shelbourne Reynolds Engineering Limited is Shepherds Grove Industrial Estate Stanton Bury St Edmunds Suffolk Ip31 2ar. . BLOOMFIELD, Claire Jayne is a Secretary of the company. BLOOMFIELD, Claire Jayne is a Director of the company. BUDAKOV, Andrey Evguenyevich is a Director of the company. FAIRBURN, Stephen Victor is a Director of the company. GORBUNOV, Nikolay is a Director of the company. KUZNETSOV, Alexander is a Director of the company. OBRAZTSOVA, Lyudmila is a Director of the company. SMITH, Neil Martyn is a Director of the company. STANTON HOLDING LTD is a Director of the company. Secretary BRUNTON, Geoffrey Howard Spencer has been resigned. Secretary SHELBOURNE, Rosemary has been resigned. Director BLOOMFIELD, Claire Jayne has been resigned. Director CUTTS, Bruce Arthur has been resigned. Director KUZNETSOV, Alexey has been resigned. Director SHELBOURNE, Keith Howard has been resigned. Director SHELBOURNE, Rosemary has been resigned. Director TAYLOR, Eric has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
BLOOMFIELD, Claire Jayne
Appointed Date: 21 August 2012

Director
BLOOMFIELD, Claire Jayne
Appointed Date: 29 August 2014
60 years old

Director
BUDAKOV, Andrey Evguenyevich
Appointed Date: 01 December 2009
56 years old

Director
FAIRBURN, Stephen Victor
Appointed Date: 28 July 2016
70 years old

Director
GORBUNOV, Nikolay
Appointed Date: 15 May 2006
55 years old

Director
KUZNETSOV, Alexander
Appointed Date: 14 February 2006
57 years old

Director
OBRAZTSOVA, Lyudmila
Appointed Date: 26 October 2016
65 years old

Director
SMITH, Neil Martyn
Appointed Date: 21 January 2003
56 years old

Director
STANTON HOLDING LTD
Appointed Date: 15 May 2006

Resigned Directors

Secretary
BRUNTON, Geoffrey Howard Spencer
Resigned: 21 August 2012
Appointed Date: 18 May 2006

Secretary
SHELBOURNE, Rosemary
Resigned: 18 May 2006

Director
BLOOMFIELD, Claire Jayne
Resigned: 15 May 2006
Appointed Date: 28 June 1996
60 years old

Director
CUTTS, Bruce Arthur
Resigned: 08 August 2002
88 years old

Director
KUZNETSOV, Alexey
Resigned: 31 August 2008
Appointed Date: 15 May 2006
51 years old

Director
SHELBOURNE, Keith Howard
Resigned: 30 April 2007
81 years old

Director
SHELBOURNE, Rosemary
Resigned: 15 May 2006
75 years old

Director
TAYLOR, Eric
Resigned: 15 May 2006
Appointed Date: 28 June 1996
80 years old

SHELBOURNE REYNOLDS ENGINEERING LIMITED Events

28 Oct 2016
Appointment of Ms Lyudmila Obraztsova as a director on 26 October 2016
17 Oct 2016
Satisfaction of charge 23 in full
17 Oct 2016
Satisfaction of charge 24 in full
22 Sep 2016
Registration of charge 010559390025, created on 20 September 2016
16 Aug 2016
Full accounts made up to 30 September 2015
...
... and 159 more events
13 Oct 1987
Particulars of mortgage/charge

21 Sep 1987
Particulars of mortgage/charge
28 Jun 1986
Full accounts made up to 31 January 1986
28 Jun 1986
Return made up to 27/06/86; full list of members
25 May 1972
Incorporation

SHELBOURNE REYNOLDS ENGINEERING LIMITED Charges

20 September 2016
Charge code 0105 5939 0025
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 17 October 2016
Persons entitled: Barclays Bank PLC
Description: Premises at shepherds grove industrial estate, stanton…
27 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 17 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Chattel mortgage
Delivered: 5 October 2002
Status: Satisfied on 9 February 2005
Persons entitled: Lombaard North Central PLC
Description: Nordson paint plant & powder extraction booth s/no T0813P.
3 December 1992
A credit agreement
Delivered: 9 December 1992
Status: Satisfied on 27 April 2005
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
4 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 9 February 2005
Persons entitled: Tyndall & Co Limited
Description: All rights,title and interest in and to all amounts payable…
10 October 1990
Chattel mortgage
Delivered: 17 October 1990
Status: Satisfied on 9 February 2005
Persons entitled: Humberclyde Finance Group Limited
Description: All goods, all right, title & interest in & to any…
16 August 1989
Mortgage debenture
Delivered: 21 August 1989
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a a stretch of roadway on the shepherds…
8 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3.75 acres of land at shepherds grove…
8 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a a 15 ft wide strip of land at shepherds…
8 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a a 100 foot wide strip of land at shepherds…
8 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at shepherds grove stanton bury st…
8 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off upthorpe road stanton bury st…
23 September 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 26 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: 2.4 acres approx of f/h land at shepherds grove industrial…
23 September 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 26 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: F/H land in stanton suffolk forming part of the industrial…
23 September 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 26 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: F/H stretch of roadway at shepherds grove industrial estate…
23 September 1987
Legal mortgage
Delivered: 13 October 1987
Status: Satisfied on 26 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: 32 acres approx of f/h land at shepherds grove industrial…
23 September 1987
Legal mortgage
Delivered: 13 October 1987
Status: Satisfied on 26 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: 15 ft wide strip of f/h land at shepherds grove industrial…
23 September 1987
Legal mortgage
Delivered: 13 October 1987
Status: Satisfied on 26 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: F/H property k/a a strip of land width of 100 yt at…
16 September 1987
Debenture
Delivered: 21 September 1987
Status: Satisfied
Persons entitled: Hill Samuel & Co LTD
Description: Fixed and floating charges over the undertaking and all…
6 December 1985
Legal charge
Delivered: 16 December 1985
Status: Satisfied on 26 September 1989
Persons entitled: Barclays Bank PLC
Description: 3.75 acres of land at shepherds industrial estate station…
6 December 1985
Legal charge
Delivered: 16 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 2.4 acres of land at shepherds grove stanton bury st…
10 May 1983
Legal charge
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property being strip of land & adjoining shepherds…
10 May 1983
Legal charge
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property being roadway fronting premises on shepherds…