THE EMERGENCY SHOWER COMPANY LIMITED
STOCKPORT J.D. HUGHES (MACCLESFIELD) LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2SS

Company number 01375091
Status Active
Incorporation Date 23 June 1978
Company Type Private Limited Company
Address ARDEN WORKS WHITEFIELD ROAD, BREDBURY, STOCKPORT, CHESHIRE, ENGLAND, SK6 2SS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016; Statement of company's objects. The most likely internet sites of THE EMERGENCY SHOWER COMPANY LIMITED are www.theemergencyshowercompany.co.uk, and www.the-emergency-shower-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The Emergency Shower Company Limited is a Private Limited Company. The company registration number is 01375091. The Emergency Shower Company Limited has been working since 23 June 1978. The present status of the company is Active. The registered address of The Emergency Shower Company Limited is Arden Works Whitefield Road Bredbury Stockport Cheshire England Sk6 2ss. . DARLINGTON, Paul is a Director of the company. Secretary BRADBURY-JONES, Irene has been resigned. Secretary BURNEY, Geoffrey has been resigned. Secretary BURNEY, Geoffrey has been resigned. Secretary CLIFFE, Colin has been resigned. Secretary DOOTSON, Stephen has been resigned. Secretary GEARY, Jane Caroline has been resigned. Secretary HUGHES, Jane has been resigned. Secretary LOCK, Toni Marie has been resigned. Secretary RENSHAW, Sandra has been resigned. Director GEARY, Simon Charles Martin has been resigned. Director HUGHES, Anthony Douglas has been resigned. Director HUGHES, Laurence Graham has been resigned. Director RENSHAW, Sandra has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
DARLINGTON, Paul
Appointed Date: 03 May 2016
63 years old

Resigned Directors

Secretary
BRADBURY-JONES, Irene
Resigned: 31 July 2011
Appointed Date: 31 August 2008

Secretary
BURNEY, Geoffrey
Resigned: 31 August 2008
Appointed Date: 19 October 2004

Secretary
BURNEY, Geoffrey
Resigned: 21 July 2003
Appointed Date: 22 July 2001

Secretary
CLIFFE, Colin
Resigned: 21 July 2001
Appointed Date: 31 October 1999

Secretary
DOOTSON, Stephen
Resigned: 24 December 2015
Appointed Date: 31 July 2011

Secretary
GEARY, Jane Caroline
Resigned: 19 October 2004
Appointed Date: 21 July 2003

Secretary
HUGHES, Jane
Resigned: 30 November 1994

Secretary
LOCK, Toni Marie
Resigned: 03 May 2016
Appointed Date: 24 December 2015

Secretary
RENSHAW, Sandra
Resigned: 31 October 1999
Appointed Date: 30 November 1994

Director
GEARY, Simon Charles Martin
Resigned: 31 December 2004
Appointed Date: 12 November 1997
68 years old

Director
HUGHES, Anthony Douglas
Resigned: 03 May 2016
Appointed Date: 30 November 1994
67 years old

Director
HUGHES, Laurence Graham
Resigned: 30 November 1994
74 years old

Director
RENSHAW, Sandra
Resigned: 31 October 1999
Appointed Date: 12 November 1997
82 years old

Persons With Significant Control

Mr Paul Darlington
Notified on: 3 May 2016
63 years old
Nature of control: Has significant influence or control

J.D. Hughes Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE EMERGENCY SHOWER COMPANY LIMITED Events

29 Nov 2016
Confirmation statement made on 27 October 2016 with updates
16 May 2016
Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016
16 May 2016
Statement of company's objects
16 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2016
Full accounts made up to 31 December 2015
...
... and 99 more events
02 Jun 1987
Return made up to 23/04/87; full list of members

17 May 1986
Accounts for a small company made up to 31 December 1985

17 May 1986
Return made up to 30/04/86; full list of members

19 May 1982
Memorandum and Articles of Association
23 Jun 1978
Incorporation

THE EMERGENCY SHOWER COMPANY LIMITED Charges

21 February 2014
Charge code 0137 5091 0008
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 7 May 2016
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
26 January 2012
Debenture
Delivered: 30 January 2012
Status: Satisfied on 7 May 2016
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
Floating charge (all assets)
Delivered: 30 April 2011
Status: Satisfied on 21 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 April 2011
Fixed charge on purchased debts which fail to vest
Delivered: 30 April 2011
Status: Satisfied on 21 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 February 2006
Fixed and floating charge
Delivered: 23 February 2006
Status: Satisfied on 21 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 21 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1980
Legal charge
Delivered: 18 February 1980
Status: Satisfied on 21 June 2012
Persons entitled: Barclays Bank Limited
Description: Unit 17, school street industrial estate, hazel grove…