SADDLERS COURT MFG LTD
WALSALL

Hellopages » West Midlands » Walsall » WS8 7EX

Company number 05883173
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address UNIT 3 COPPICE SIDE INDUSTRIAL ESTATE, BROWNHILLS, WALSALL, WEST MIDLANDS, WS8 7EX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Mark Fisher on 19 August 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of SADDLERS COURT MFG LTD are www.saddlerscourtmfg.co.uk, and www.saddlers-court-mfg.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Saddlers Court Mfg Ltd is a Private Limited Company. The company registration number is 05883173. Saddlers Court Mfg Ltd has been working since 21 July 2006. The present status of the company is Active. The registered address of Saddlers Court Mfg Ltd is Unit 3 Coppice Side Industrial Estate Brownhills Walsall West Midlands Ws8 7ex. . DOLMAN, Elaine Carol is a Secretary of the company. DOLMAN, Phillip Edward is a Director of the company. FISHER, Mark is a Director of the company. LAWTON, Reginald is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DOLMAN, Elaine Carol
Appointed Date: 23 January 2007

Director
DOLMAN, Phillip Edward
Appointed Date: 23 January 2007
72 years old

Director
FISHER, Mark
Appointed Date: 01 February 2009
64 years old

Director
LAWTON, Reginald
Appointed Date: 01 November 2009
70 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 23 January 2007
Appointed Date: 21 July 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 23 January 2007
Appointed Date: 21 July 2006

Persons With Significant Control

Mr Phillip Edward Dolman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Carol Dolman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SADDLERS COURT MFG LTD Events

27 Sep 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Director's details changed for Mr Mark Fisher on 19 August 2016
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

...
... and 35 more events
19 Apr 2007
Director resigned
19 Apr 2007
Secretary resigned
27 Mar 2007
New director appointed
27 Mar 2007
New secretary appointed
21 Jul 2006
Incorporation

SADDLERS COURT MFG LTD Charges

9 September 2013
Charge code 0588 3173 0005
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2012
Charge of deposit
Delivered: 7 April 2012
Status: Satisfied on 4 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
13 September 2011
Debenture
Delivered: 17 September 2011
Status: Satisfied on 4 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied on 5 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 15 December 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…