SUREFIL BEAUTY PRODUCTS LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA9 1PN
Company number 01480297
Status Active
Incorporation Date 20 February 1980
Company Type Private Limited Company
Address THE BEDFORD CENTRE, BEDFORD STREET, ST HELENS, MERSEYSIDE, WA9 1PN
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a medium company made up to 29 February 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a medium company made up to 28 February 2015. The most likely internet sites of SUREFIL BEAUTY PRODUCTS LIMITED are www.surefilbeautyproducts.co.uk, and www.surefil-beauty-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Surefil Beauty Products Limited is a Private Limited Company. The company registration number is 01480297. Surefil Beauty Products Limited has been working since 20 February 1980. The present status of the company is Active. The registered address of Surefil Beauty Products Limited is The Bedford Centre Bedford Street St Helens Merseyside Wa9 1pn. . CRITCHLEY, Catherine Jeanette is a Secretary of the company. CRITCHLEY, Catherine Jeanette is a Director of the company. CRITCHLEY, Paul Barry is a Director of the company. MACAVOY, James is a Director of the company. Secretary CRITCHLEY, Gerald Barry has been resigned. Secretary MCGEAGH, John Alexander has been resigned. Secretary RAYSON, John William has been resigned. Director ASHCROFT, Richard Melvyn has been resigned. Director CRITCHLEY, Catherine Jeanette has been resigned. Director CRITCHLEY, Gerald Barry has been resigned. Director CRITCHLEY, Paul Barry has been resigned. Director LEWIS, Brian has been resigned. Director LOGGENBERG, Saul Hendrik has been resigned. Director LOGGENBURG, Joanne Helen has been resigned. Director MACAVOY, James has been resigned. Director MEHTA, Rabinder Nath has been resigned. Director SHANNON, James Charles has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
CRITCHLEY, Catherine Jeanette
Appointed Date: 16 January 2002

Director
CRITCHLEY, Catherine Jeanette
Appointed Date: 07 April 2008
57 years old

Director
CRITCHLEY, Paul Barry
Appointed Date: 07 April 2008
56 years old

Director
MACAVOY, James
Appointed Date: 07 April 2008
73 years old

Resigned Directors

Secretary
CRITCHLEY, Gerald Barry
Resigned: 16 January 2002
Appointed Date: 06 December 1993

Secretary
MCGEAGH, John Alexander
Resigned: 31 January 1993

Secretary
RAYSON, John William
Resigned: 06 December 1993
Appointed Date: 01 February 1993

Director
ASHCROFT, Richard Melvyn
Resigned: 03 April 2008
84 years old

Director
CRITCHLEY, Catherine Jeanette
Resigned: 03 April 2008
Appointed Date: 17 January 2007
57 years old

Director
CRITCHLEY, Gerald Barry
Resigned: 03 April 2008
87 years old

Director
CRITCHLEY, Paul Barry
Resigned: 03 April 2008
Appointed Date: 16 January 2002
56 years old

Director
LEWIS, Brian
Resigned: 30 April 1992
86 years old

Director
LOGGENBERG, Saul Hendrik
Resigned: 24 June 2013
Appointed Date: 03 April 2008
50 years old

Director
LOGGENBURG, Joanne Helen
Resigned: 12 May 2014
Appointed Date: 24 June 2013
60 years old

Director
MACAVOY, James
Resigned: 03 April 2008
73 years old

Director
MEHTA, Rabinder Nath
Resigned: 06 December 1993
88 years old

Director
SHANNON, James Charles
Resigned: 31 May 2010
Appointed Date: 03 April 2008
72 years old

SUREFIL BEAUTY PRODUCTS LIMITED Events

21 Oct 2016
Accounts for a medium company made up to 29 February 2016
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

17 Oct 2015
Accounts for a medium company made up to 28 February 2015
17 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

18 Mar 2015
Auditor's resignation
...
... and 151 more events
30 Dec 1986
New director appointed

04 Sep 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

09 Jul 1986
Accounts for a small company made up to 31 August 1985

20 Feb 1980
Incorporation

SUREFIL BEAUTY PRODUCTS LIMITED Charges

11 September 2014
Charge code 0148 0297 0025
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The bedford centre, bedford street, parr industrial estate…
13 August 2014
Charge code 0148 0297 0024
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The bedford centre bedford street parr industrial estate st…
12 August 2010
Guarantee & debenture
Delivered: 20 August 2010
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2009
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H the bedford centre bedford street st helens merseyside.
17 October 2008
Composite all assets guarantee and debenture
Delivered: 5 November 2008
Status: Satisfied on 15 September 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Debenture
Delivered: 16 April 2008
Status: Satisfied on 6 August 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 6 August 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 30 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: F/H units 3, 4, 9, 10 and 11 parr industrial estate…
15 August 2000
Chattels mortgage
Delivered: 15 August 2000
Status: Satisfied on 1 May 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
17 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1998
Legal mortgage
Delivered: 28 March 1998
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Units 3,4 and 11 parr industrial estate st.helens…
30 July 1997
Legal mortgage
Delivered: 2 August 1997
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Units 6 & 7 bedford centre bedford street st helens…
23 January 1996
Legal charge
Delivered: 26 January 1996
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Unit 9 parr industrial estate bedford street parr st helens…
31 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Part of units 3 and 11 parr industrial estate st helens…
11 October 1995
Legal charge
Delivered: 13 October 1995
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Unit 10 parr industrial estate st helens (land and…
10 March 1995
Fixed and floating charge
Delivered: 18 March 1995
Status: Satisfied on 14 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1994
Debenture
Delivered: 10 February 1994
Status: Satisfied on 15 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1991
Debenture
Delivered: 10 April 1991
Status: Satisfied on 27 September 1994
Persons entitled: Mars Security Limited
Description: Floating charge over all the undertaking and all the assets…
22 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 18 March 1994
Persons entitled: The Co Operative Bank PLC
Description: L/Hold property k/a lad & buildings on the north - east…
22 March 1991
Debenture
Delivered: 26 March 1991
Status: Satisfied on 18 March 1994
Persons entitled: The Co Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1991
Chattel mortgage
Delivered: 26 March 1991
Status: Satisfied on 27 September 1994
Persons entitled: The Co Operative Bank PLC
Description: 1) ventra-00 ritz type 024 powder press identification…
19 August 1986
Legal charge
Delivered: 4 September 1986
Status: Satisfied on 4 April 1991
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings on the north east side of jackson…
11 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 21 March 1991
Persons entitled: Aof Processing Limited.
Description: Land & building at jackson street, st helens merseyside.
26 July 1983
Single debenture
Delivered: 27 July 1983
Status: Satisfied on 4 April 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1982
Charge
Delivered: 24 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…