Check the

RUBBERNEK FITTINGS LIMITED

Company
RUBBERNEK FITTINGS LIMITED (00851444)

RUBBERNEK FITTINGS

Phone: +44 (0)1543 453 533
B⁺ rating

ABOUT RUBBERNEK FITTINGS LIMITED

About Rubbernek Fittings Ltd

The name Rubbernek originated from North America when a company called Chicago Fittings opened up a division in the UK to service Ford Tractors. Rubbernek was a product line of re-usable couplings for high vibration applications. Upon a management buy-out in 1986 the name Rubbernek was adopted as the new company name and has remained synonymous in the supply of quality fluid power fittings ever since.

Rubbernek Fittings Ltd is a private company that was acquired from the former management in 1994. It forms part of The R F Holdings Group of Companies which is a combination of complimentary specialist engineering businesses located in the West Midlands area of the UK.

Continuous investment in staff training and IT systems gives Rubbernek the competitive edge in the marketplace. Significant and on-going investment at our manufacturing facilities in the latest twin spindle, multi axis CNC machinery means that Rubbernek can offer the customer vastly reduced lead times, highly competitive cycle times and reduced setup costs, which result in an extremely responsive, efficient and price sensitive service that helps to maintain our world class PPM and on time delivery record.

Rubbernek’s UK central warehouse, coupled with a prompt, reliable and secure logistics backup allows the customer to benefit from strategic stock holding programs and delivery to Kan Ban and JIT systems. We are also EDI compliant which ensures correct, accurate and timely documentation.

The other company in the RF Holdings Group is Tru-Thread Ltd.

. Rubbernek Fittings Limited is a

Rubbernek has accumulated over 40 years of experience, coupled with technical expertise and extensive knowledge of the latest international standards related to the design and manufacture of fluid power fittings. This collective experience affords our customers the confidence from design through manufacture to delivery of quality assured prototype and production products.

Our supply chain consists of two Far East factories that specialise in medium and high volume forged fittings and machined parts, and two dedicated machine shops in the UK that specialise in low, medium and high volume fittings and machined parts. This gives us the ability to offer our customers competitive prices, high quality, short lead times and also the peace of mind knowing that we can switch production between our machine shops should an unforeseen event threaten supply interruption.

This website raises money every month for the Douglas Macmillan Hospice charity. The Giving Websites Project offers a way for businesses to support their local charities.

KEY FINANCES

Year
2017
Assets
£3671.16k ▲ £96.69k (2.71 %)
Cash
£1151.01k ▼ £-359.91k (-23.82 %)
Liabilities
£311.44k ▼ £-26.31k (-7.79 %)
Net Worth
£3359.72k ▲ £123.01k (3.80 %)

REGISTRATION INFO

Company name
RUBBERNEK FITTINGS LIMITED
Company number
00851444
VAT
GB110677884
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 1965
Age - 59 years
Home Country
United Kingdom

CONTACTS

Website
www.rubbernek.co.uk
Phones
+44 (0)1543 453 533
+44 (0)1543 453 531
01543 453 533
01543 453 531
Registered Address
LICHFIELD ROAD,
BROWNHILLS,
WALSALL,
WEST MIDLANDS,
WS8 6LH

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Nov 2016
Director's details changed for Mr Michael Patrick Creighton on 18 November 2016
08 Nov 2016
Accounts for a small company made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 14 September 2016 with updates

CHARGES

8 June 2009
Status
Satisfied on 15 September 2016
Delivered
29 June 2009
Persons entitled
Graham David Craddock
Description
The rent deposit.

16 March 2006
Status
Satisfied on 9 February 2012
Delivered
17 March 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

16 March 2006
Status
Satisfied on 9 February 2012
Delivered
17 March 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

23 December 2005
Status
Satisfied on 15 September 2016
Delivered
23 December 2005
Persons entitled
Hsbc Bank PLC
Description
F/H hall lane walsall wood walsall west midlands. With the…

5 October 2005
Status
Outstanding
Delivered
6 October 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 July 2000
Status
Satisfied on 1 March 2006
Delivered
7 July 2000
Persons entitled
Fmn Financial Limited
Description
By way if fixed equitable charge any debt purchased or…

4 July 2000
Status
Satisfied on 1 March 2006
Delivered
6 July 2000
Persons entitled
Fmn Financial Limited
Description
Fixed and floating charges over the undertaking and all…

28 January 2000
Status
Satisfied on 1 March 2006
Delivered
8 February 2000
Persons entitled
Fortis Bank Sa-Nv
Description
Fixed and floating charges over the undertaking and all…

28 January 2000
Status
Satisfied on 1 March 2006
Delivered
3 February 2000
Persons entitled
Fortis Bank Sa-Nv
Description
By way of fixed equitable charge all debts pursuant to an…

30 November 1992
Status
Satisfied on 3 February 2000
Delivered
7 December 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

30 November 1992
Status
Satisfied on 3 February 2000
Delivered
7 December 1992
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the north side of hall lane, walsall…

29 September 1986
Status
Satisfied on 12 August 1989
Delivered
6 October 1986
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RUBBERNEK FITTINGS LIMITED DIRECTORS

Lisa Jayne Guest

  Acting
Appointed
30 September 2004
Role
Secretary
Nationality
British
Address
Rubbernek Fittings Ltd, Lichfield Road, Brownhills, Walsall, England, WS8 6LH
Name
GUEST, Lisa Jayne

Michael Patrick Creighton

  Acting
Appointed
11 April 1996
Occupation
Engineer
Role
Director
Age
77
Nationality
English
Address
Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6LH
Country Of Residence
England
Name
CREIGHTON, Michael Patrick

Michael Patrick Creighton

  Resigned PSC
Appointed
05 January 1999
Resigned
23 March 1999
Role
Secretary
Address
10 The Haybarn, Warmley, Sutton Coldfield, West Midlands, B76 1DE
Name
CREIGHTON, Michael Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Martin David Flavell

  Resigned
Appointed
29 March 1999
Resigned
10 September 2004
Role
Secretary
Address
10 Sheldon Road, West Bromwich, West Midlands, Uk, B71 3JB
Name
FLAVELL, Martin David

Carol Ann Hatton

  Resigned
Resigned
11 April 1996
Role
Secretary
Address
Cartref 11 Field Road, Lichfield, Staffordshire, WS13 7RU
Name
HATTON, Carol Ann

Colin Frederick William Martin

  Resigned
Appointed
11 April 1996
Resigned
05 January 1999
Role
Secretary
Address
283 New Birmingham Road, Dudley, West Midlands, DY2 7SA
Name
MARTIN, Colin Frederick William

Alan George Davies

  Resigned
Appointed
11 April 1996
Resigned
03 September 1999
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
15 Faircroft Road, Birmingham, West Midlands, B36 9UE
Name
DAVIES, Alan George

Carol Ann Hatton

  Resigned
Resigned
11 April 1996
Occupation
Business Executive
Role
Director
Age
78
Nationality
British
Address
Cartref 11 Field Road, Lichfield, Staffordshire, WS13 7RU
Name
HATTON, Carol Ann

Trevor Francis Hatton

  Resigned
Resigned
15 August 1994
Occupation
Business Executive
Role
Director
Age
78
Nationality
British
Address
Cartref 11 Field Road, Lichfield, Staffordshire, WS13 7RU
Name
HATTON, Trevor Francis

Colin Frederick William Martin

  Resigned
Appointed
11 April 1996
Resigned
05 January 1999
Occupation
Accountant
Role
Director
Age
78
Nationality
British
Address
283 New Birmingham Road, Dudley, West Midlands, DY2 7SA
Name
MARTIN, Colin Frederick William

William Horace Shackleford

  Resigned
Resigned
11 April 1996
Occupation
Business Executive
Role
Director
Age
86
Nationality
British
Address
11 Cartwright Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5LF
Name
SHACKLEFORD, William Horace

REVIEWS


Check The Company
Very good according to the company’s financial health.