B & G PRODUCTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST20 0PB

Company number 01832016
Status Active
Incorporation Date 11 July 1984
Company Type Private Limited Company
Address NORBURY HOUSE FARM, NORBURY, STAFFORD, ST20 0PB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of B & G PRODUCTS LIMITED are www.bgproducts.co.uk, and www.b-g-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Oakengates Rail Station is 9.6 miles; to Shifnal Rail Station is 10 miles; to Telford Central Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B G Products Limited is a Private Limited Company. The company registration number is 01832016. B G Products Limited has been working since 11 July 1984. The present status of the company is Active. The registered address of B G Products Limited is Norbury House Farm Norbury Stafford St20 0pb. . BAXTER, Nicholas Andrew is a Secretary of the company. BAXTER, Nicholas Andrew is a Director of the company. GILES, Margaret Joan is a Director of the company. RALTEN, Wilfred Peter is a Director of the company. Director GRIFFIN, Andrew Walter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
GILES, Margaret Joan

80 years old

Director
RALTEN, Wilfred Peter
Appointed Date: 06 April 2016
43 years old

Resigned Directors

Director
GRIFFIN, Andrew Walter
Resigned: 31 May 2002
72 years old

B & G PRODUCTS LIMITED Events

02 May 2017
Particulars of variation of rights attached to shares
02 May 2017
Change of share class name or designation
27 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Feb 2017
Satisfaction of charge 018320160005 in full
06 Feb 2017
Registration of charge 018320160006, created on 3 February 2017
...
... and 71 more events
07 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Return made up to 24/09/86; full list of members

07 Feb 1987
Registered office changed on 07/02/87 from: rose cottage norbury stafford

30 Oct 1986
Declaration of satisfaction of mortgage/charge

20 Jun 1985
Particulars of mortgage/charge

B & G PRODUCTS LIMITED Charges

3 February 2017
Charge code 0183 2016 0006
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 April 2015
Charge code 0183 2016 0005
Delivered: 29 April 2015
Status: Satisfied on 8 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge for all monies and liabilities…
29 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1995
Legal charge
Delivered: 4 December 1995
Status: Satisfied on 3 November 2007
Persons entitled: Barclays Bank PLC
Description: Land at audley avenue industrial estate newport shropshire.
21 November 1985
Debenture
Delivered: 29 November 1985
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1985
Mortgage debenture
Delivered: 20 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…