ABNORMAL LOAD ENGINEERING LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST18 0PE

Company number 01708850
Status Active
Incorporation Date 23 March 1983
Company Type Private Limited Company
Address NEW ROAD, HIXON, STAFFORDSHIRE, ST18 0PE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Elect to keep the directors' register information on the public register; Elect to keep the directors' residential address register information on the public register. The most likely internet sites of ABNORMAL LOAD ENGINEERING LIMITED are www.abnormalloadengineering.co.uk, and www.abnormal-load-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Rugeley Town Rail Station is 6 miles; to Uttoxeter Rail Station is 7.6 miles; to Hednesford Rail Station is 8.4 miles; to Cannock Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abnormal Load Engineering Limited is a Private Limited Company. The company registration number is 01708850. Abnormal Load Engineering Limited has been working since 23 March 1983. The present status of the company is Active. The registered address of Abnormal Load Engineering Limited is New Road Hixon Staffordshire St18 0pe. . HARRIES, Mark William is a Secretary of the company. ADAMS, Darren is a Director of the company. BIRCH, Michael William is a Director of the company. BIRCH, Wendy Lee is a Director of the company. HARRIES, Mark William is a Director of the company. MCDONNELL, Malachy Thomas is a Director of the company. Secretary DEETH, Adam John has been resigned. Director ALLIN, Tobias Raywood has been resigned. Director BIRCH, Michael William has been resigned. Director BOUGHEY, David James has been resigned. Director DEETH, Adam John has been resigned. Director HARRIES, Jennifer has been resigned. Director HARRIES, Roger William has been resigned. Director HARRIES, Roger William has been resigned. Director KILLEN, Timothy Edward has been resigned. Director POTTS, John has been resigned. Director WYNN, Peter Alan George has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HARRIES, Mark William
Appointed Date: 30 March 2012

Director
ADAMS, Darren
Appointed Date: 21 April 2016
53 years old

Director
BIRCH, Michael William
Appointed Date: 01 April 2011
56 years old

Director
BIRCH, Wendy Lee
Appointed Date: 22 July 2010
59 years old

Director
HARRIES, Mark William
Appointed Date: 25 January 1996
56 years old

Director
MCDONNELL, Malachy Thomas
Appointed Date: 30 March 2012
56 years old

Resigned Directors

Secretary
DEETH, Adam John
Resigned: 30 March 2012
Appointed Date: 05 December 2005

Director
ALLIN, Tobias Raywood
Resigned: 22 November 2002
Appointed Date: 01 March 2000
73 years old

Director
BIRCH, Michael William
Resigned: 13 March 2007
Appointed Date: 01 March 2000
56 years old

Director
BOUGHEY, David James
Resigned: 20 November 2015
Appointed Date: 09 January 2014
63 years old

Director
DEETH, Adam John
Resigned: 30 March 2012
Appointed Date: 22 July 2010
56 years old

Director
HARRIES, Jennifer
Resigned: 05 December 2005
79 years old

Director
HARRIES, Roger William
Resigned: 04 January 2007
Appointed Date: 01 February 2003
78 years old

Director
HARRIES, Roger William
Resigned: 31 March 1994
78 years old

Director
KILLEN, Timothy Edward
Resigned: 24 October 2012
Appointed Date: 01 March 2009
51 years old

Director
POTTS, John
Resigned: 30 March 1994
88 years old

Director
WYNN, Peter Alan George
Resigned: 24 January 1996
Appointed Date: 31 March 1994
63 years old

ABNORMAL LOAD ENGINEERING LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Elect to keep the directors' register information on the public register
03 Oct 2016
Elect to keep the directors' residential address register information on the public register
03 Oct 2016
Elect to keep the secretaries register information on the public register
17 Aug 2016
Satisfaction of charge 12 in full
...
... and 192 more events
22 Aug 1986
New director appointed

09 Nov 1984
Memorandum and Articles of Association
09 Nov 1984
Memorandum of association
29 Jun 1984
Company name changed\certificate issued on 29/06/84
23 Mar 1983
Certificate of incorporation

ABNORMAL LOAD ENGINEERING LIMITED Charges

28 June 2013
Charge code 0170 8850 0050
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Deed of pledge of membership interests in ale coöperatief…
28 June 2013
Charge code 0170 8850 0049
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Debenture taking fixed and floating charges over all the…
11 April 2013
Charge code 0170 8850 0048
Delivered: 20 April 2013
Status: Satisfied on 26 July 2013
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2013
Supplemental deed
Delivered: 4 April 2013
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: Scheduerle 4 row spmt W09975XX9DPS17941 new brazil…
6 February 2013
Supplemental deed to the debenture
Delivered: 13 February 2013
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: The assets being enerpac HSL8500SP GR01302729-01 new…
14 September 2012
Supplemental deed
Delivered: 19 September 2012
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge in:. Make: scheuerle, model: 6…
23 March 2012
Supplemental deed
Delivered: 30 March 2012
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Right title and interest in and to all the approved assets…
19 March 2012
Supplemental deed
Delivered: 23 March 2012
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: New goldhoffer 2 row spmt, serial number:…
9 March 2012
Supplemental deed
Delivered: 17 March 2012
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: Mercedes benz 4860 truck used WDB9323252L236858 south…
23 February 2012
Supplemental deed
Delivered: 10 March 2012
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: The assets being man tgx 41.680 8X4/4BBS s/no…
23 January 2012
Supplemental deed
Delivered: 28 January 2012
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: Scheuerle 6 row spmt WO9891XXX4PS17431 australia scheuerle…
4 August 2011
Mortgage
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Demag CC2800-1 crawler crane serial no: 62205 see image for…
4 August 2011
Mortgage
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mannesmann demag CC2600 crawler crane serial number: 64113…
4 August 2011
Supplemental deed to the debenture
Delivered: 5 August 2011
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: Counterweight ballast, crane counterweight, see image for…
15 July 2011
Supplemental deed
Delivered: 19 July 2011
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: The approved assets being scheuerle 6 axle spmt transporter…
27 May 2011
Supplemental deed
Delivered: 10 June 2011
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all its right title and…
14 April 2011
Supplemental deed to the debenture
Delivered: 20 April 2011
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: The assets: terex-demag crane model CC2800-1 id no 62361…
9 November 2010
Supplemental deed
Delivered: 13 November 2010
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: The items being kamag ppu i/d number 20102165 kamag…
24 September 2010
Supplemental deed
Delivered: 6 October 2010
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: The assets- scheuerle 4 axle spmt transporter id/no:…
23 August 2010
Group debenture
Delivered: 2 September 2010
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: For details of property charged please refer to form MG01…
31 March 2010
Mortgage
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Scheuerle 6 axle self propelled modular transporter type…
25 March 2010
Mortgage
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Scheuerle 4 azle self propelled modular transporter type…
13 February 2008
Mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One new goldhofer heavy duter modular trailer combination…
24 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One new goldhofer 230 to low profile drop deck type thp/sl…
11 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Items being 21 kamag trailers module number 4K1, 4K2, 4K3…
29 June 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Deed of charge over credit balances
Delivered: 21 November 2003
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Us dollar business premium account account number 88220488…
22 July 2003
Mortgage
Delivered: 24 July 2003
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: One set of the 1400 series lift-n-lock hydraulic octagon…
9 December 2002
Pledge agreement
Delivered: 13 December 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: All of abnormal loan engineerings right title and interest…
29 November 2002
Pledge agreement
Delivered: 5 December 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: To secure the performance of the secured obligations, the…
22 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
22 November 2002
Guarantee & debenture
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Own account assignment of life policy
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: The policy no LC1004962601 over life of mark harries for…
22 November 2002
Own account assignment of life policy
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: The policy no LC1004962619 over life of roger harries for…
22 November 2002
Own account assignment of life policy
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: The policy no 208520 over life of javier martinez for…
22 November 2002
Own account assignment of life policy
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: The policy no 208519 over life of john ruston for £500,000…
22 November 2002
Pledge agreement
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: The membership interests indicated on annex 1 with all…
22 November 2002
Memorandum of deposit of stocks,shares and other marketable securities
Delivered: 30 November 2002
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: All stocks shares bonds debentures or other securities…
12 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the north…
27 February 2001
Chattel mortgage supplemental to a mortgage debenture dated 1ST july 1992 issued by the company to national westminster bank PLC
Delivered: 10 March 2001
Status: Satisfied on 24 December 2009
Persons entitled: National Westminster Bank PLC
Description: Assignment of items listed in schedule with any parts…
6 May 1999
Fixed charge
Delivered: 8 May 1999
Status: Satisfied on 24 December 2009
Persons entitled: Royscot Trust PLC,Royscot Leasing LTD,Royscot Industrial Leasing LTD,Royscot Commercial Leasingltd and Royscot Spa Leasing LTD
Description: 2 x no.6 Axle modular units,type pekz 180.1204,ser/no…
27 February 1998
Mortgage
Delivered: 5 March 1998
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Two scheuerle 4-axle module units type poekz 120.8.2 with…
27 February 1997
Mortgage
Delivered: 4 March 1997
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 2KAMAG2404 hs 2 e modlar transporters chassis numbers…
15 June 1994
Charge over credit balances
Delivered: 22 June 1994
Status: Satisfied on 21 April 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £700,000 together with interest accrued now or…
8 June 1994
Chattel mortgage
Delivered: 11 June 1994
Status: Satisfied on 21 April 2001
Persons entitled: Lombard North Central PLC
Description: Used nicolas spacer serial number NSS1 and various other…
1 July 1992
Mortgage debenture
Delivered: 9 July 1992
Status: Satisfied on 21 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1988
Chattell mortgage
Delivered: 21 December 1988
Status: Satisfied on 12 August 1994
Persons entitled: Barclays Bank PLC
Description: Various machinery as listed on doc M164.
6 December 1988
Chattel mortgage
Delivered: 21 December 1988
Status: Satisfied on 12 August 1994
Persons entitled: Barclays Bank PLC
Description: Drawbar tractors - scammel contractors with cummins 335 bhp…
6 December 1988
Chattel mortgage
Delivered: 21 December 1988
Status: Satisfied on 12 August 1994
Persons entitled: Barclays Bank PLC
Description: 1 seddon atkinson 3-11 series 6X4 rigid chassis. Cab model…
23 October 1986
Debenture
Delivered: 30 October 1986
Status: Satisfied on 28 August 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…