Having been setup in 1990, Stainless Metalcraft (Chatteris) Ltd has its registered office in Cambridgeshire. Currently we aren't aware of the number of employees at the the company. Johnson, Martin Robert, Lawrence, Martin Derrick, Lewis-jones, Christopher, Brough, Jonathon, Dean, Carl Alec, Hawyes, John Robert, Hudson, Gordon, Kenny, Peter, Masterson, David John, Nichols, Robert Hedley are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Martin Robert | 01 January 2013 | - | 1 |
LAWRENCE, Martin Derrick | 01 January 2013 | - | 1 |
BROUGH, Jonathon | 01 January 2013 | 31 December 2013 | 1 |
DEAN, Carl Alec | 01 January 2013 | 10 June 2016 | 1 |
HAWYES, John Robert | N/A | 31 August 1995 | 1 |
HUDSON, Gordon | N/A | 05 June 1992 | 1 |
KENNY, Peter | N/A | 31 May 2014 | 1 |
MASTERSON, David John | 01 July 1992 | 12 February 2003 | 1 |
NICHOLS, Robert Hedley | 16 March 1998 | 13 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS-JONES, Christopher | 02 March 2015 | 02 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 18 February 2020 | |
MR01 - N/A | 01 October 2019 | |
CS01 - N/A | 02 May 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 16 February 2017 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 07 March 2016 | |
MR01 - N/A | 28 September 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AP03 - Appointment of secretary | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
AP01 - Appointment of director | 24 July 2014 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 03 April 2014 | |
MR01 - N/A | 10 February 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
AR01 - Annual Return | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 26 February 2010 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
363a - Annual Return | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
MISC - Miscellaneous document | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2007 | |
363a - Annual Return | 18 April 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 14 March 2006 | |
AA - Annual Accounts | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 28 July 2005 | |
363s - Annual Return | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
AUD - Auditor's letter of resignation | 27 October 2004 | |
RESOLUTIONS - N/A | 25 October 2004 | |
RESOLUTIONS - N/A | 25 October 2004 | |
225 - Change of Accounting Reference Date | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2004 | |
123 - Notice of increase in nominal capital | 25 October 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 21 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
363s - Annual Return | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
AUD - Auditor's letter of resignation | 05 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 12 April 2002 | |
287 - Change in situation or address of Registered Office | 07 September 2001 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 10 April 2000 | |
AA - Annual Accounts | 05 July 1999 | |
363s - Annual Return | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1998 | |
AUD - Auditor's letter of resignation | 08 October 1998 | |
AA - Annual Accounts | 03 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 1998 | |
363s - Annual Return | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
395 - Particulars of a mortgage or charge | 24 July 1997 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 01 May 1997 | |
AA - Annual Accounts | 01 July 1996 | |
363a - Annual Return | 25 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1995 | |
395 - Particulars of a mortgage or charge | 29 November 1995 | |
288 - N/A | 11 September 1995 | |
288 - N/A | 11 September 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 24 March 1995 | |
288 - N/A | 08 February 1995 | |
AA - Annual Accounts | 04 July 1994 | |
363s - Annual Return | 18 April 1994 | |
AUD - Auditor's letter of resignation | 31 October 1993 | |
363s - Annual Return | 04 May 1993 | |
288 - N/A | 18 April 1993 | |
AA - Annual Accounts | 24 March 1993 | |
288 - N/A | 05 August 1992 | |
AA - Annual Accounts | 08 May 1992 | |
363s - Annual Return | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 04 February 1992 | |
MEM/ARTS - N/A | 15 January 1992 | |
395 - Particulars of a mortgage or charge | 05 December 1991 | |
RESOLUTIONS - N/A | 24 May 1991 | |
RESOLUTIONS - N/A | 24 May 1991 | |
RESOLUTIONS - N/A | 24 May 1991 | |
363a - Annual Return | 23 April 1991 | |
288 - N/A | 01 March 1991 | |
RESOLUTIONS - N/A | 03 December 1990 | |
RESOLUTIONS - N/A | 03 December 1990 | |
288 - N/A | 03 December 1990 | |
288 - N/A | 03 December 1990 | |
288 - N/A | 03 December 1990 | |
288 - N/A | 03 December 1990 | |
288 - N/A | 03 December 1990 | |
288 - N/A | 03 December 1990 | |
287 - Change in situation or address of Registered Office | 03 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1990 | |
123 - Notice of increase in nominal capital | 03 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 December 1990 | |
RESOLUTIONS - N/A | 29 June 1990 | |
CERTNM - Change of name certificate | 29 June 1990 | |
288 - N/A | 29 June 1990 | |
287 - Change in situation or address of Registered Office | 27 June 1990 | |
NEWINC - New incorporation documents | 29 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2019 | Outstanding |
N/A |
A registered charge | 25 September 2015 | Outstanding |
N/A |
A registered charge | 10 February 2014 | Outstanding |
N/A |
Chattels mortgage | 16 October 2012 | Outstanding |
N/A |
Assignment | 29 August 2012 | Outstanding |
N/A |
Legal assignment of contract monies | 21 August 2012 | Outstanding |
N/A |
Chattels mortgage | 13 September 2010 | Outstanding |
N/A |
Chattels mortgage | 24 February 2009 | Outstanding |
N/A |
Chattels mortgage | 21 February 2008 | Outstanding |
N/A |
Chattels mortgage | 26 July 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 22 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 13 October 2004 | Outstanding |
N/A |
Floating charge (all assets) | 13 October 2004 | Outstanding |
N/A |
Debenture | 13 October 2004 | Outstanding |
N/A |
Debenture | 29 July 2002 | Fully Satisfied |
N/A |
Fixed charge | 18 July 1997 | Fully Satisfied |
N/A |
Composite debenture | 24 November 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 27 January 1992 | Fully Satisfied |
N/A |
Credit agreement | 28 November 1991 | Fully Satisfied |
N/A |