SOLPRO MANUFACTURING LIMITED
SHEFFIELD

Company number 00900057
Status Active
Incorporation Date 7 March 1967
Company Type Private Limited Company
Address ROYDS MILLS, WINDSOR STREET, SHEFFIELD, S4 7WB.
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of SOLPRO MANUFACTURING LIMITED are www.solpromanufacturing.co.uk, and www.solpro-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Solpro Manufacturing Limited is a Private Limited Company. The company registration number is 00900057. Solpro Manufacturing Limited has been working since 07 March 1967. The present status of the company is Active. The registered address of Solpro Manufacturing Limited is Royds Mills Windsor Street Sheffield S4 7wb. . RATHBONE, Malcolm is a Director of the company. TEAR, James Andrew is a Director of the company. TEAR, Paul James is a Director of the company. Secretary DUNN, John Eric Shiers has been resigned. The company operates in "Precious metals production".


Current Directors

Director
RATHBONE, Malcolm

82 years old

Director
TEAR, James Andrew
Appointed Date: 07 September 2005
57 years old

Director
TEAR, Paul James

88 years old

Resigned Directors

Secretary
DUNN, John Eric Shiers
Resigned: 11 November 2016

Persons With Significant Control

Mr Paul James Tear
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

SOLPRO MANUFACTURING LIMITED Events

24 Nov 2016
Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
05 Oct 2015
Group of companies' accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,335

...
... and 96 more events
26 Oct 1987
Return made up to 24/09/87; full list of members

27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 08/10/86; full list of members

03 May 1968
Company name changed\certificate issued on 03/05/68
07 Mar 1967
Incorporation

SOLPRO MANUFACTURING LIMITED Charges

11 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. ("Jpm")
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged, please refer to form…
15 February 2008
Deed of assignment of life policy
Delivered: 16 February 2008
Status: Satisfied on 4 December 2009
Persons entitled: Bank of Scotland PLC
Description: The entire right, title and interest in and to the policy…
15 February 2008
Deed of assignment of life policy
Delivered: 16 February 2008
Status: Satisfied on 4 December 2009
Persons entitled: Bank of Scotland PLC
Description: The entire right, title and interest in and to the policy…
9 November 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 4 December 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 4 December 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and buildings on the east side of…
24 May 2006
Legal assignment
Delivered: 26 May 2006
Status: Satisfied on 18 March 2008
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company,the benefit of all…
15 September 1999
Debenture
Delivered: 4 October 1999
Status: Satisfied on 18 March 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 August 1991
Fixed and floating charge
Delivered: 14 August 1991
Status: Satisfied on 24 January 2000
Persons entitled: Samuel Mortagu & Co. Limited.
Description: All debts and other sums of money now or at any future time…
17 July 1991
Legal charge
Delivered: 2 August 1991
Status: Satisfied on 24 January 2000
Persons entitled: Samuel Montagu and Co Limited
Description: F/H- on north east of stanley street, sheffield t/n- syk…
21 August 1984
Debenture
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 461 abbey lane,sheffield, south yorkshire.
31 July 1984
Mortgage
Delivered: 2 August 1984
Status: Satisfied on 25 April 1995
Persons entitled: Investors in Industry PLC
Description: Legal mortgage over 18, stanley street, sheffield, south…
20 February 1980
Legal charge
Delivered: 3 March 1980
Status: Satisfied on 15 May 2003
Persons entitled: Barclays Bank PLC
Description: 8 & 10 stanley street, sheffield, south yorks title no. Syk…