ADELCO SCREEN PROCESS LIMITED
BORDON


Company number 01069153
Status Active
Incorporation Date 1 September 1972
Company Type Private Limited Company
Address HIGHVIEW, HIGH STREET, BORDON, HANTS GU35 OAX
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ADELCO SCREEN PROCESS LIMITED are www.adelcoscreenprocess.co.uk, and www.adelco-screen-process.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Adelco Screen Process Limited is a Private Limited Company. The company registration number is 01069153. Adelco Screen Process Limited has been working since 01 September 1972. The present status of the company is Active. The registered address of Adelco Screen Process Limited is Highview High Street Bordon Hants Gu35 Oax. . SMITH, Mark Alan is a Secretary of the company. SMITH, Leigh Christopher is a Director of the company. SMITH, Mark Alan is a Director of the company. Secretary CRUTCHFIELD, Lawrence has been resigned. Director CRUTCHFIELD, Lawrence has been resigned. Director CRUTCHFIELD, Roger has been resigned. Director SMITH, Alan George has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Secretary
SMITH, Mark Alan
Appointed Date: 08 February 1993

Director

Director
SMITH, Mark Alan

61 years old

Resigned Directors

Secretary
CRUTCHFIELD, Lawrence
Resigned: 08 February 1993

Director
CRUTCHFIELD, Lawrence
Resigned: 31 August 1999
112 years old

Director
CRUTCHFIELD, Roger
Resigned: 31 August 1999
82 years old

Director
SMITH, Alan George
Resigned: 31 July 1999
87 years old

Persons With Significant Control

Mr Leigh Christopher Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Alan Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADELCO SCREEN PROCESS LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 August 2016
03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000

22 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000

...
... and 78 more events
14 May 1987
Full accounts made up to 31 August 1986

14 May 1987
Return made up to 01/04/87; full list of members

11 Oct 1986
Director resigned

02 May 1986
Return made up to 16/04/86; full list of members

01 Sep 1972
Incorporation

ADELCO SCREEN PROCESS LIMITED Charges

30 July 1999
Legal mortgage
Delivered: 13 August 1999
Status: Satisfied on 14 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 16/18 highview industrial estate high…
18 May 1999
Mortgage debenture
Delivered: 1 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
17 February 1994
Mortgage
Delivered: 18 February 1994
Status: Satisfied on 8 November 2000
Persons entitled: Norwich and Peterborough Building Society
Description: Units 16,17,18 with parking spaces highview high street…
13 September 1993
Transfer deed
Delivered: 1 October 1993
Status: Satisfied on 27 November 1997
Persons entitled: Tsb Bank PLC
Description: The f/h property being units 16,17 and 18 high view high…
30 November 1990
Debenture
Delivered: 12 December 1990
Status: Satisfied on 27 November 1997
Persons entitled: Hill Samuel Bank Limited
Description: Fixed floating charge over all the assets of the company.
30 November 1990
Legal mortgage
Delivered: 12 December 1990
Status: Satisfied on 27 November 1997
Persons entitled: Hill Samuel Bank Limited.
Description: Units 16, 17 and 18 (plots 5A 5B and 5C) on the high view…