IRONSIDES LUBRICANTS LIMITED(THE)

Hellopages » Greater Manchester » Stockport » SK3 0DS

Company number 00360850
Status Active
Incorporation Date 26 April 1940
Company Type Private Limited Company
Address SHIELD STREET,, STOCKPORT, SK3 0DS
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 ; Accounts for a medium company made up to 30 June 2015; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-05-28 GBP 2,000 . The most likely internet sites of IRONSIDES LUBRICANTS LIMITED(THE) are www.ironsideslubricants.co.uk, and www.ironsides-lubricants.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and six months. Ironsides Lubricants Limited The is a Private Limited Company. The company registration number is 00360850. Ironsides Lubricants Limited The has been working since 26 April 1940. The present status of the company is Active. The registered address of Ironsides Lubricants Limited The is Shield Street Stockport Sk3 0ds. . PATERSON, Ian Douglas is a Secretary of the company. BARKER, Mark Andrew is a Director of the company. BELL, David Forrest is a Director of the company. CORK, Neil is a Director of the company. Secretary BELL, David Forrest has been resigned. Secretary GARSIDE, James Stafford has been resigned. Secretary SHELDON, Raymond has been resigned. Secretary SHELDON, Simon James has been resigned. Director BELL, Colin Forrest has been resigned. Director GARSIDE, James Stafford has been resigned. Director HYNES, Michael John has been resigned. Director SHELDON, Raymond has been resigned. The company operates in "Mineral oil refining".


Current Directors

Secretary
PATERSON, Ian Douglas
Appointed Date: 19 July 2013

Director
BARKER, Mark Andrew
Appointed Date: 01 February 2009
57 years old

Director
BELL, David Forrest

80 years old

Director
CORK, Neil
Appointed Date: 30 November 2010
59 years old

Resigned Directors

Secretary
BELL, David Forrest
Resigned: 19 July 2013
Appointed Date: 01 September 2010

Secretary
GARSIDE, James Stafford
Resigned: 31 December 1997

Secretary
SHELDON, Raymond
Resigned: 02 February 1999
Appointed Date: 31 December 1997

Secretary
SHELDON, Simon James
Resigned: 31 August 2010
Appointed Date: 02 February 1999

Director
BELL, Colin Forrest
Resigned: 12 December 2006
90 years old

Director
GARSIDE, James Stafford
Resigned: 31 December 1997
72 years old

Director
HYNES, Michael John
Resigned: 30 November 2010
Appointed Date: 02 February 1999
82 years old

Director
SHELDON, Raymond
Resigned: 02 February 1999
Appointed Date: 04 June 1994

IRONSIDES LUBRICANTS LIMITED(THE) Events

09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

23 Mar 2016
Accounts for a medium company made up to 30 June 2015
28 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000

14 Apr 2015
Accounts for a medium company made up to 30 June 2014
28 May 2014
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,000

...
... and 92 more events
08 Jul 1987
Accounts made up to 31 December 1986

08 Jul 1987
Return made up to 28/04/87; full list of members

19 Jun 1986
Return made up to 22/04/86; full list of members

28 May 1986
Full accounts made up to 31 December 1985

26 Apr 1940
Incorporation

IRONSIDES LUBRICANTS LIMITED(THE) Charges

23 July 2002
Deed of charge over credit balances
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re the ironsides lubricants limited high…
22 July 2002
All assets debenture
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Legal charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side of king street west,stockport,greater…
26 April 1993
Legal charge
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings in daw bank formerly k/a daw bank road…
26 April 1993
Legal charge
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of king street west…