Company number 00371191
Status Active
Incorporation Date 11 December 1941
Company Type Private Limited Company
Address LAWRENCE WALTER HOUSE ADDISON ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, ENGLAND, CO10 2YW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Current accounting period shortened from 31 January 2017 to 31 October 2016. The most likely internet sites of DIDSBURY ENGINEERING CO.LIMITED are www.didsburyengineering.co.uk, and www.didsbury-engineering.co.uk. The predicted number of employees is 200 to 210. The company’s age is eighty-three years and ten months. The distance to to Bures Rail Station is 5.2 miles; to Chappel & Wakes Colne Rail Station is 8.2 miles; to Colchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Didsbury Engineering Co Limited is a Private Limited Company.
The company registration number is 00371191. Didsbury Engineering Co Limited has been working since 11 December 1941.
The present status of the company is Active. The registered address of Didsbury Engineering Co Limited is Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk England Co10 2yw. The company`s financial liabilities are £5420.87k. It is £1024.21k against last year. And the total assets are £6185.52k, which is £1028.26k against last year. BEDFORD, John Keith is a Secretary of the company. HARVEY, Gary Walter is a Director of the company. HARVEY, Nicholas Gary is a Director of the company. SMITH, Nicholas Francis is a Director of the company. Secretary CANNINGS, John has been resigned. Director BAILEY, Michael Douglas has been resigned. Director CANNINGS, John has been resigned. Director DANIELS, Rodney William James has been resigned. Director HINGLEY, Ralph has been resigned. Director ROGERSON, Keith has been resigned. The company operates in "Manufacture of lifting and handling equipment".
didsbury engineering Key Finiance
LIABILITIES
£5420.87k
+23%
CASH
n/a
TOTAL ASSETS
£6185.52k
+19%
All Financial Figures
Current Directors
Resigned Directors
Director
CANNINGS, John
Resigned: 04 July 2016
Appointed Date: 14 March 1994
77 years old
Persons With Significant Control
Didsbury Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DIDSBURY ENGINEERING CO.LIMITED Events
24 Oct 2016
Confirmation statement made on 4 September 2016 with updates
18 Sep 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Sep 2016
Current accounting period shortened from 31 January 2017 to 31 October 2016
11 Jul 2016
Registration of charge 003711910009, created on 4 July 2016
07 Jul 2016
Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016
...
... and 112 more events
08 Jul 1986
Full accounts made up to 31 December 1985
08 Jul 1986
Return made up to 12/06/86; full list of members
27 Mar 1985
Accounts made up to 31 December 1983
14 Apr 1984
Accounts made up to 31 December 1982
01 Dec 1941
Certificate of incorporation
4 July 2016
Charge code 0037 1191 0009
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
9 November 2005
Fixed and floating charge
Delivered: 10 November 2005
Status: Satisfied
on 5 February 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied
on 29 August 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Legal charge
Delivered: 3 September 2003
Status: Satisfied
on 29 August 2007
Persons entitled: Venture Finance PLC
Description: By way of legal mortgage the l/h land and buildings at…
14 August 2003
Guarantee & debenture
Delivered: 22 August 2003
Status: Satisfied
on 23 June 2016
Persons entitled: Hotbed Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Charge of deposit
Delivered: 20 August 2003
Status: Satisfied
on 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £35,000 credited to account…
3 May 1990
Debenture
Delivered: 4 May 1990
Status: Satisfied
on 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1990
Debenture
Delivered: 15 March 1990
Status: Satisfied
on 5 September 2003
Persons entitled: Lloyds Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 1986
Letter of set off
Delivered: 18 June 1986
Status: Satisfied
on 17 May 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…