About

Registered Number: 02506189
Date of Incorporation: 29/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.