DENBY POTTERIES LIMITED
DENBY DESIGNACE LIMITED

Hellopages » Derbyshire » Amber Valley » DE5 8NX

Company number 06784072
Status Active
Incorporation Date 6 January 2009
Company Type Private Limited Company
Address DENBY POTTERY, DENBY, DERBYSHIRE, DE5 8NX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of DENBY POTTERIES LIMITED are www.denbypotteries.co.uk, and www.denby-potteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Denby Potteries Limited is a Private Limited Company. The company registration number is 06784072. Denby Potteries Limited has been working since 06 January 2009. The present status of the company is Active. The registered address of Denby Potteries Limited is Denby Pottery Denby Derbyshire De5 8nx. . BARTON, Robert John is a Secretary of the company. BARTON, Robert John is a Director of the company. DUGGAN, Martin is a Director of the company. DUNCAN, Iain Wallace is a Director of the company. EATON, Richard Paul is a Director of the company. EMMOTT, Christopher William is a Director of the company. LAZELL, Sebastian is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary SCHNEIDERMAN, Robert has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director BIGGS, Garry Allen has been resigned. Director BOLSHER, David has been resigned. Director COWAN, Graham Michael has been resigned. Director OKULSKI, Mary Lynne has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BARTON, Robert John
Appointed Date: 16 February 2009

Director
BARTON, Robert John
Appointed Date: 16 February 2009
66 years old

Director
DUGGAN, Martin
Appointed Date: 16 February 2009
61 years old

Director
DUNCAN, Iain Wallace
Appointed Date: 16 February 2009
65 years old

Director
EATON, Richard Paul
Appointed Date: 16 February 2009
62 years old

Director
EMMOTT, Christopher William
Appointed Date: 12 February 2009
48 years old

Director
LAZELL, Sebastian
Appointed Date: 29 May 2015
61 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 05 February 2009
63 years old

Resigned Directors

Secretary
SCHNEIDERMAN, Robert
Resigned: 16 February 2009
Appointed Date: 05 February 2009

Secretary
QA REGISTRARS LIMITED
Resigned: 27 January 2009
Appointed Date: 06 January 2009

Director
BIGGS, Garry Allen
Resigned: 17 December 2014
Appointed Date: 16 February 2009
66 years old

Director
BOLSHER, David
Resigned: 16 January 2014
Appointed Date: 16 February 2009
58 years old

Director
COWAN, Graham Michael
Resigned: 27 January 2009
Appointed Date: 06 January 2009
82 years old

Director
OKULSKI, Mary Lynne
Resigned: 26 January 2015
Appointed Date: 16 February 2009
72 years old

Director
PEPPER, Andrew John
Resigned: 16 February 2009
Appointed Date: 05 February 2009
57 years old

Persons With Significant Control

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

DENBY POTTERIES LIMITED Events

08 Mar 2017
Confirmation statement made on 6 January 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

02 Oct 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Appointment of Mr Sebastian Lazell as a director on 29 May 2015
...
... and 40 more events
02 Feb 2009
Registered office changed on 02/02/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ
30 Jan 2009
Registered office changed on 30/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
30 Jan 2009
Appointment terminated director graham cowan
30 Jan 2009
Appointment terminated secretary qa registrars LIMITED
06 Jan 2009
Incorporation

DENBY POTTERIES LIMITED Charges

28 January 2015
Charge code 0678 4072 0005
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
11 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Chattel mortgage
Delivered: 16 December 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All assets rights and property see image for full details.
10 December 2009
All assets debenture
Delivered: 16 December 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Valco Capital Partners Ii Limited Partnership
Description: Fixed and floating charge over the undertaking and all…