RONBAR FACTORS LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 8QA
Company number 01298561
Status Active
Incorporation Date 15 February 1977
Company Type Private Limited Company
Address 10 WALTON ROAD, PATTINSON NORTH INDUSTRIAL ESTAT, WASHINGTON, TYNE AND WEAR, NE38 8QA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RONBAR FACTORS LIMITED are www.ronbarfactors.co.uk, and www.ronbar-factors.co.uk. The predicted number of employees is 110 to 120. The company’s age is forty-eight years and twelve months. The distance to to Seaburn Rail Station is 4.7 miles; to Dunston Rail Station is 6.8 miles; to Newcastle Rail Station is 6.8 miles; to Durham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ronbar Factors Limited is a Private Limited Company. The company registration number is 01298561. Ronbar Factors Limited has been working since 15 February 1977. The present status of the company is Active. The registered address of Ronbar Factors Limited is 10 Walton Road Pattinson North Industrial Estat Washington Tyne and Wear Ne38 8qa. The company`s financial liabilities are £2617.53k. It is £179.86k against last year. The cash in hand is £1672.79k. It is £445.88k against last year. And the total assets are £3496.86k, which is £307.47k against last year. DEMBRY, Tracey is a Secretary of the company. BUCKINGHAM, Darren is a Director of the company. BUCKINGHAM, Margaret Gibbon is a Director of the company. DEMBRY, Tracey is a Director of the company. EBDALE, Margaret Lynne is a Director of the company. Secretary BUCKINGHAM, Margaret Gibbon has been resigned. Director BUCKINGHAM, Ronald Barry has been resigned. Director BUCKINGHAM, Ronald William has been resigned. The company operates in "Manufacture of other electrical equipment".


ronbar factors Key Finiance

LIABILITIES £2617.53k
+7%
CASH £1672.79k
+36%
TOTAL ASSETS £3496.86k
+9%
All Financial Figures

Current Directors

Secretary
DEMBRY, Tracey
Appointed Date: 10 June 2002

Director
BUCKINGHAM, Darren
Appointed Date: 03 June 2004
54 years old

Director

Director
DEMBRY, Tracey
Appointed Date: 03 June 2004
60 years old

Director
EBDALE, Margaret Lynne
Appointed Date: 03 June 2004
69 years old

Resigned Directors

Secretary
BUCKINGHAM, Margaret Gibbon
Resigned: 10 June 2002

Director
BUCKINGHAM, Ronald Barry
Resigned: 10 March 2015
Appointed Date: 03 June 2004
67 years old

Director
BUCKINGHAM, Ronald William
Resigned: 27 September 2008
93 years old

Persons With Significant Control

Mrs Margaret Gibbon Buckingham
Notified on: 27 July 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RONBAR FACTORS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

02 Sep 2015
Termination of appointment of Ronald Barry Buckingham as a director on 10 March 2015
...
... and 88 more events
17 Oct 1988
Return made up to 04/10/88; full list of members

12 Aug 1987
Full accounts made up to 31 March 1987

12 Aug 1987
Return made up to 21/07/87; full list of members

17 Oct 1986
Full accounts made up to 31 March 1986

17 Oct 1986
Return made up to 15/10/86; full list of members

RONBAR FACTORS LIMITED Charges

1 September 2014
Charge code 0129 8561 0009
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the west side of corwthr road…
1 August 2014
Charge code 0129 8561 0008
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 June 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 walton road pattison north industrial estate…
18 June 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 walton road pattison north industrial estate washington…
15 December 2006
Charge of deposit
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 14 June 2008
Persons entitled: National Westminster Bank PLC
Description: 10 walton road pattinson north industrial estate washington…
8 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 7 May 2003
Persons entitled: Girobank PLC
Description: 10 walton road,pattinson north industrial estate,district…
11 March 1992
Mortgage
Delivered: 16 March 1992
Status: Satisfied on 16 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H site 22/9 sub site no.10 Pattinson north industrial…
16 August 1989
Mortgage
Delivered: 18 August 1989
Status: Satisfied on 28 September 1992
Persons entitled: Lloyds Bank PLC
Description: 41, villette road sunderland tyne and wear title no. Du…