SECHELLE MANUFACTURING LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 5QJ

Company number 03472494
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address UNIT 18 UPLANDS BUSINESS PARK, BLACKHORSE LANE, LONDON, E17 5QJ
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SECHELLE MANUFACTURING LIMITED are www.sechellemanufacturing.co.uk, and www.sechelle-manufacturing.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and ten months. Sechelle Manufacturing Limited is a Private Limited Company. The company registration number is 03472494. Sechelle Manufacturing Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Sechelle Manufacturing Limited is Unit 18 Uplands Business Park Blackhorse Lane London E17 5qj. The company`s financial liabilities are £346.26k. It is £172.27k against last year. And the total assets are £1491.94k, which is £-164.4k against last year. TAYLOR, Deborah is a Secretary of the company. HALESWORTH, Kevin is a Director of the company. TAYLOR, Stephen Roger is a Director of the company. Secretary TAYLOR, Stephen Roger has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELLARD, Terence Alan has been resigned. The company operates in "Manufacture of soap and detergents".


sechelle manufacturing Key Finiance

LIABILITIES £346.26k
+99%
CASH n/a
TOTAL ASSETS £1491.94k
-10%
All Financial Figures

Current Directors

Secretary
TAYLOR, Deborah
Appointed Date: 01 April 2003

Director
HALESWORTH, Kevin
Appointed Date: 31 March 2006
59 years old

Director
TAYLOR, Stephen Roger
Appointed Date: 27 November 1997
57 years old

Resigned Directors

Secretary
TAYLOR, Stephen Roger
Resigned: 01 April 2003
Appointed Date: 27 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Director
WELLARD, Terence Alan
Resigned: 01 April 2003
Appointed Date: 27 November 1997
75 years old

Persons With Significant Control

Mr Kevin Halesworth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Roger Taylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sechelle Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECHELLE MANUFACTURING LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

31 Oct 2015
Registration of charge 034724940008, created on 22 October 2015
...
... and 53 more events
15 Dec 1997
Director resigned
15 Dec 1997
New director appointed
15 Dec 1997
New secretary appointed;new director appointed
15 Dec 1997
Registered office changed on 15/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Nov 1997
Incorporation

SECHELLE MANUFACTURING LIMITED Charges

22 October 2015
Charge code 0347 2494 0008
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 July 2014
Charge code 0347 2494 0007
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 20 uplands business park uplands avenue blackhorse lane…
3 April 2006
Fixed charge over chattels
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets, the proceeds and the…
16 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 19 uplands business park blackhorse…
16 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2002
Debenture
Delivered: 30 December 2002
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…