Henfield
West Sussex
BN5 9HA
Director Name | Mr Dariusz Skierski |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 August 2015(62 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 22 August 2020) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | The Hyde Business Park The Hyde Business Park Auckland Drive Brighton East Sussex BN2 4JW |
Director Name | Mr Ronald Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2016(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 August 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2016(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 August 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2016(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 August 2020) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Philip Neal Clark |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood Cottage Littlewood Lane Buxted East Sussex TN22 4LW |
Director Name | Mr Maurice Luigi Compton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1994) |
Role | Finance Director |
Correspondence Address | 17 Wilson Avenue Brighton East Sussex BN2 5PA |
Director Name | Donald James Edmonds |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 1996) |
Role | Retired Solicitor |
Correspondence Address | Chalfont Nyetimber Copse West Chiltington Pulborough West Sussex RH20 2NE |
Director Name | Mr Donald Alfred Kirby |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Production Director |
Correspondence Address | 8 Elsted Crescent Hollingbury Brighton East Sussex BN1 8GE |
Director Name | Mr Malcolm Peter Holman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 26 November 2014) |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadview Harping Hill, Piddinghoe Newhaven East Sussex BN9 9AJ |
Director Name | Philip Layfield |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 May 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Broad Oak Farm Bramfield Halesworth IP19 9AB |
Secretary Name | Evelyn Anne Glowicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Oak Tree Lodge Woodmancote Henfield West Sussex BN5 9TQ |
Director Name | Robert James Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2000) |
Role | Production Director |
Correspondence Address | 51 Southway Greenacres Burgess Hill West Sussex RH15 9SY |
Director Name | Mr William David Taylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rugby Road Brighton East Sussex BN1 6EB |
Website | www.brightonsheetmetal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 602216 |
Telephone region | Brighton |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
9.8k at £1 | D.g. Oura 9.22% Ordinary B |
---|---|
9.8k at £1 | D.s. Oura 9.22% Ordinary B |
9.8k at £1 | R.a. Oura 9.22% Ordinary B |
44.2k at £1 | Layfield Investments LTD 41.68% Ordinary B |
5k at £1 | Charles William Layfield 4.72% Ordinary B |
5k at £1 | Jane Rosemary Layfield 4.72% Ordinary B |
5k at £1 | John Philip Layfield 4.72% Ordinary B |
5k at £1 | Miss Caroline Deborah Layfield 4.72% Ordinary B |
11.5k at £1 | Philip Layfield 10.86% Ordinary B |
520 at £1 | Layfield Investments LTD 0.49% Ordinary A |
160 at £1 | D.g. Oura 0.15% Ordinary A |
160 at £1 | D.s. Oura 0.15% Ordinary A |
160 at £1 | R.a. Oura 0.15% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £905,088 |
Cash | £18,104 |
Current Liabilities | £1,877,828 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 May 2016 | Delivered on: 8 June 2016 Persons entitled: Breal Capital (Bsm) Limited Classification: A registered charge Outstanding |
---|---|
9 March 2015 | Delivered on: 13 March 2015 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
18 July 2014 | Delivered on: 19 July 2014 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: L/H property known as units 8 & 9 the hyde, brighton, t/no: ESX22867. Outstanding |
28 March 2014 | Delivered on: 31 March 2014 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
15 April 1985 | Delivered on: 18 April 1985 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all property & assets in scotland (see doc M93). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2002 | Delivered on: 13 February 2002 Satisfied on: 6 June 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2001 | Delivered on: 30 March 2001 Satisfied on: 6 June 2014 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £30,600.00 due or to become due from the company to the chargee. Particulars: 1 x grindingmaster gr 3200 1100 wb with jb thornes W185/7.5 Kw and ducting s/no. 223103. Fully Satisfied |
2 July 1997 | Delivered on: 23 July 1997 Satisfied on: 6 June 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 8 and 9 the hyde auckland drive lower bevendean east sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 June 1953 | Delivered on: 14 July 1953 Satisfied on: 6 June 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and all property and assets including uncalled capital and goodwill present and future fixtures plant etc (for full details see doc 7). Fully Satisfied |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (12 pages) |
14 October 2016 | Termination of appointment of William David Taylor as a director on 7 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Ronald Robinson as a director on 31 May 2016 (2 pages) |
5 October 2016 | Appointment of Mr Michael Anthony Welden as a director on 31 May 2016 (2 pages) |
5 October 2016 | Termination of appointment of Philip Layfield as a director on 31 May 2016 (1 page) |
5 October 2016 | Appointment of Mr Michael Desmond Walton as a director on 31 May 2016 (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
8 June 2016 | Registration of charge 005209070009, created on 31 May 2016 (62 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 August 2015 | Appointment of Mr Dariusz Skierski as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Dariusz Skierski as a director on 1 August 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 March 2015 | Registration of charge 005209070008, created on 9 March 2015 (20 pages) |
13 March 2015 | Registration of charge 005209070008, created on 9 March 2015 (20 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 January 2015 | Termination of appointment of Malcolm Peter Holman as a director on 26 November 2014 (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
19 July 2014 | Registration of charge 005209070007, created on 18 July 2014 (25 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 5 in full (4 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Satisfaction of charge 4 in full (4 pages) |
28 April 2014 | Full accounts made up to 31 July 2013 (22 pages) |
31 March 2014 | Registration of charge 005209070006 (50 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 June 2013 | Full accounts made up to 31 July 2012 (24 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (26 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 31 July 2010 (21 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (21 pages) |
20 January 2010 | Director's details changed for William David Taylor on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Mr Malcolm Peter Holman on 14 January 2010 (2 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (8 pages) |
17 December 2008 | Full accounts made up to 31 July 2008 (21 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (6 pages) |
3 February 2007 | Return made up to 15/01/07; full list of members (10 pages) |
15 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (10 pages) |
14 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (10 pages) |
14 December 2004 | Full accounts made up to 31 July 2004 (18 pages) |
11 March 2004 | Return made up to 15/01/04; full list of members (10 pages) |
17 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
17 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
21 February 2003 | Return made up to 15/01/03; full list of members
|
24 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members
|
30 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Director's particulars changed (2 pages) |
7 February 2001 | Return made up to 15/01/01; full list of members (10 pages) |
22 December 2000 | Full accounts made up to 31 July 2000 (17 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (17 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members
|
12 January 1999 | Return made up to 15/01/99; full list of members
|
12 January 1999 | Full accounts made up to 31 July 1998 (17 pages) |
23 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
14 January 1998 | Full accounts made up to 31 July 1997 (18 pages) |
23 July 1997 | Particulars of mortgage/charge (4 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Return made up to 15/01/97; change of members (8 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
18 November 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
13 April 1996 | New director appointed (2 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
16 January 1996 | Return made up to 15/01/96; full list of members
|
7 December 1995 | Resolutions
|
17 March 1995 | Full accounts made up to 31 July 1994 (17 pages) |
23 June 1953 | Certificate of incorporation (1 page) |