SERICOL LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2LE

Company number 00840375
Status Active
Incorporation Date 9 March 1965
Company Type Private Limited Company
Address PATRICIA WAY, PYSONS ROAD INDUSTRIAL ESTATE, BROADSTAIRS, KENT, CT10 2LE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of SERICOL LIMITED are www.sericol.co.uk, and www.sericol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Ramsgate Rail Station is 0.9 miles; to Birchington-on-Sea Rail Station is 5 miles; to Sandwich Rail Station is 6.5 miles; to Deal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sericol Limited is a Private Limited Company. The company registration number is 00840375. Sericol Limited has been working since 09 March 1965. The present status of the company is Active. The registered address of Sericol Limited is Patricia Way Pysons Road Industrial Estate Broadstairs Kent Ct10 2le. . DRAPER, Elinor Kaye is a Secretary of the company. DRAPER, Elinor Kaye is a Director of the company. FRIER, Malcolm Dennis is a Director of the company. KENEHAN, Peter Joseph is a Director of the company. Secretary BARWICK, Roger William has been resigned. Secretary GODDEN, Anthony James has been resigned. Secretary VON STRUENSEE, Christian Arthur has been resigned. Secretary WILES, Roy Frederick has been resigned. Secretary WILES, Roy Frederick has been resigned. Director AVIS, Jeremy Philip has been resigned. Director AVIS, Jeremy Philip has been resigned. Director BARWICK, Roger William has been resigned. Director BRIGGS, John, Doctor has been resigned. Director DARANYI, Bela Peter has been resigned. Director FASSAM, Robert Augustus has been resigned. Director GALLOWAY, Warren Ernest Inall has been resigned. Director GODDEN, Anthony James has been resigned. Director KING, Leon David has been resigned. Director MARR, David has been resigned. Director MOORES, Jamieson Stuart has been resigned. Director MOORES, Jamieson Stuart has been resigned. Director SEDDON, David, Dr has been resigned. Director SHEPHERD, Ian has been resigned. Director SMITH, James Timothy has been resigned. Director TULLOCH, Michael John Buchanan has been resigned. Director WATSON, Robert has been resigned. Director WILES, Roy Frederick has been resigned. Director WILES, Roy Frederick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DRAPER, Elinor Kaye
Appointed Date: 14 January 2013

Director
DRAPER, Elinor Kaye
Appointed Date: 14 January 2013
63 years old

Director
FRIER, Malcolm Dennis
Appointed Date: 01 August 1996
68 years old

Director
KENEHAN, Peter Joseph
Appointed Date: 28 June 2012
66 years old

Resigned Directors

Secretary
BARWICK, Roger William
Resigned: 27 October 1997

Secretary
GODDEN, Anthony James
Resigned: 01 March 2002
Appointed Date: 15 March 1999

Secretary
VON STRUENSEE, Christian Arthur
Resigned: 31 December 1992

Secretary
WILES, Roy Frederick
Resigned: 14 January 2013
Appointed Date: 01 March 2002

Secretary
WILES, Roy Frederick
Resigned: 15 March 1999

Director
AVIS, Jeremy Philip
Resigned: 28 June 2012
Appointed Date: 01 March 2004
79 years old

Director
AVIS, Jeremy Philip
Resigned: 31 July 1996
79 years old

Director
BARWICK, Roger William
Resigned: 21 September 1993
80 years old

Director
BRIGGS, John, Doctor
Resigned: 01 February 1998
Appointed Date: 01 January 1996
79 years old

Director
DARANYI, Bela Peter
Resigned: 31 May 1993
92 years old

Director
FASSAM, Robert Augustus
Resigned: 21 January 2003
Appointed Date: 01 March 1999
66 years old

Director
GALLOWAY, Warren Ernest Inall
Resigned: 08 June 1995
85 years old

Director
GODDEN, Anthony James
Resigned: 01 March 2002
Appointed Date: 15 March 1999
59 years old

Director
KING, Leon David
Resigned: 29 June 2001
Appointed Date: 01 August 1993
77 years old

Director
MARR, David
Resigned: 31 October 2001
Appointed Date: 01 August 1996
84 years old

Director
MOORES, Jamieson Stuart
Resigned: 26 October 1993
Appointed Date: 04 January 1993
74 years old

Director
MOORES, Jamieson Stuart
Resigned: 21 January 2003
Appointed Date: 04 January 1993
74 years old

Director
SEDDON, David, Dr
Resigned: 28 February 1999
81 years old

Director
SHEPHERD, Ian
Resigned: 31 December 1992
72 years old

Director
SMITH, James Timothy
Resigned: 21 January 2003
Appointed Date: 01 August 1996
73 years old

Director
TULLOCH, Michael John Buchanan
Resigned: 21 September 1993
73 years old

Director
WATSON, Robert
Resigned: 10 June 2005
Appointed Date: 02 June 2003
73 years old

Director
WILES, Roy Frederick
Resigned: 14 January 2013
Appointed Date: 01 March 2002
68 years old

Director
WILES, Roy Frederick
Resigned: 15 March 1999
Appointed Date: 17 October 1993
68 years old

Persons With Significant Control

Fujifilm Sericol Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERICOL LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
20 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
06 Dec 2015
Full accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 273,427

...
... and 127 more events
10 Mar 1981
Accounts made up to 31 December 1979
11 Mar 1968
Particulars of mortgage/charge
10 Mar 1965
Registered office changed on 10/03/65 from: registered office changed
09 Mar 1965
Certificate of incorporation
09 Mar 1965
Incorporation

SERICOL LIMITED Charges

31 January 2003
Guarantee & debenture
Delivered: 13 February 2003
Status: Satisfied on 2 March 2005
Persons entitled: The Bank of Nova Scotia in Its Capacity as Agent and Trustee for the Secured Parties
Description: F/H property patricia way, pysons road industrial estate…
19 November 2001
Rent deposit deed
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited
Description: £15,000.00. an interest bearing account for the benefit of…
26 February 1968
Mortgage
Delivered: 11 March 1968
Status: Satisfied on 19 December 2002
Persons entitled: Abbey National Building Society.
Description: 59 rowallan road, london, SW6.