SUPERCRAFT LIMITED
BYFLEET

Hellopages » Surrey » Woking » KT14 7JL

Company number 01624314
Status Active
Incorporation Date 24 March 1982
Company Type Private Limited Company
Address CANADA ROAD, OYSTER LANE, BYFLEET, SURREY, KT14 7JL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Geoffrey Alan Green as a director on 24 November 2016. The most likely internet sites of SUPERCRAFT LIMITED are www.supercraft.co.uk, and www.supercraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Sunningdale Rail Station is 7.2 miles; to Feltham Rail Station is 7.8 miles; to Fulwell Rail Station is 8.4 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supercraft Limited is a Private Limited Company. The company registration number is 01624314. Supercraft Limited has been working since 24 March 1982. The present status of the company is Active. The registered address of Supercraft Limited is Canada Road Oyster Lane Byfleet Surrey Kt14 7jl. . DOSSER, Jeffrey is a Secretary of the company. BARBER, Paul is a Director of the company. MCDOUGALL, David is a Director of the company. RIORDAN, Jeremiah is a Director of the company. Secretary GREGORY, Marvin Alan Charles has been resigned. Secretary RANDELL, Judith Elizabeth has been resigned. Secretary VINCENT, Donald Peter has been resigned. Director BAGGOTT, David Robert has been resigned. Director GREEN, Geoffrey Alan has been resigned. Director HILL, Peter has been resigned. Director JOHNSON, Edward Frederick has been resigned. Director VINCENT, Donald Peter has been resigned. The company operates in "Machining".


Current Directors

Secretary
DOSSER, Jeffrey
Appointed Date: 01 October 2011

Director
BARBER, Paul
Appointed Date: 31 March 2004
60 years old

Director
MCDOUGALL, David
Appointed Date: 31 March 2004
57 years old

Director
RIORDAN, Jeremiah
Appointed Date: 31 March 2004
72 years old

Resigned Directors

Secretary
GREGORY, Marvin Alan Charles
Resigned: 18 May 2006
Appointed Date: 31 March 2004

Secretary
RANDELL, Judith Elizabeth
Resigned: 31 October 2011
Appointed Date: 19 May 2006

Secretary
VINCENT, Donald Peter
Resigned: 31 March 2004

Director
BAGGOTT, David Robert
Resigned: 31 March 2004
85 years old

Director
GREEN, Geoffrey Alan
Resigned: 24 November 2016
74 years old

Director
HILL, Peter
Resigned: 31 January 2007
Appointed Date: 31 March 2004
56 years old

Director
JOHNSON, Edward Frederick
Resigned: 31 March 2004
86 years old

Director
VINCENT, Donald Peter
Resigned: 31 March 2004
85 years old

Persons With Significant Control

Supercraft Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERCRAFT LIMITED Events

06 Feb 2017
Confirmation statement made on 12 December 2016 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
25 Nov 2016
Termination of appointment of Geoffrey Alan Green as a director on 24 November 2016
14 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 75,000

14 Jan 2016
Director's details changed for Paul Barber on 1 February 2015
...
... and 111 more events
02 Mar 1987
Accounts for a small company made up to 31 August 1986

02 Mar 1987
Return made up to 24/12/86; full list of members

31 Dec 1982
Company name changed\certificate issued on 31/12/82
24 Mar 1982
Incorporation
03 Mar 1982
Memorandum and Articles of Association

SUPERCRAFT LIMITED Charges

6 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Debenture
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2001
Chattels mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: All the equipment listed with the proceeds of all policies…
18 January 1996
Fixed and floating charge
Delivered: 20 January 1996
Status: Satisfied on 3 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1996
Floating charge
Delivered: 13 January 1996
Status: Satisfied on 24 April 2004
Persons entitled: Griffin Factors Limited
Description: All the undertaking of the company and all assets…
28 November 1995
Fixed equitable charge
Delivered: 1 December 1995
Status: Satisfied on 14 April 2004
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all book debts invoice…
30 March 1984
Corporate mortgage
Delivered: 9 April 1984
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: The goods rhodes model RF100 geared adjustable stroke power…
13 December 1983
Corporate mortgage
Delivered: 29 December 1983
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: (1) the goods: weidemann centrum 1000 turret punch press…
29 September 1982
Corporate mortgage
Delivered: 7 October 1982
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Goods:- wiedmann S1528023 nc punch serial no: 292501 friden…
8 September 1982
Corporate mortgage
Delivered: 17 September 1982
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: The goods. Benefit of all contracts conditions warranties &…
8 September 1982
Corportate mortgage
Delivered: 17 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The goods benefit of all contracts conditions warranties &…
8 September 1982
Corporate moartgage
Delivered: 17 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The goods benefit of all contacts conditions warranties &…
5 September 1982
Corporate mortgage
Delivered: 17 September 1982
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: The goods, the benefit of all contracts conditions…
16 August 1982
Debenture
Delivered: 26 August 1982
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…