DEIGHTON MANUFACTURING (UK) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 9TR

Company number 04100204
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address GIBSON STREET, LEEDS ROAD, BRADFORD, WEST YORKSHIRE, BD3 9TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Miss Jordana Lucy Hamilton as a director on 1 January 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DEIGHTON MANUFACTURING (UK) LIMITED are www.deightonmanufacturinguk.co.uk, and www.deighton-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Deighton Manufacturing Uk Limited is a Private Limited Company. The company registration number is 04100204. Deighton Manufacturing Uk Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Deighton Manufacturing Uk Limited is Gibson Street Leeds Road Bradford West Yorkshire Bd3 9tr. . WADE, John Patrick is a Secretary of the company. HAMILTON, Andrew Lyle is a Director of the company. HAMILTON, Jordana Lucy is a Director of the company. WADE, John Patrick is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director STEELE, Gary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WADE, John Patrick
Appointed Date: 01 November 2000

Director
HAMILTON, Andrew Lyle
Appointed Date: 01 November 2000
69 years old

Director
HAMILTON, Jordana Lucy
Appointed Date: 01 January 2016
45 years old

Director
WADE, John Patrick
Appointed Date: 01 November 2000
57 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
STEELE, Gary
Resigned: 18 July 2008
Appointed Date: 06 April 2006
54 years old

Persons With Significant Control

Mr John Wade
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Lyle Hamilton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEIGHTON MANUFACTURING (UK) LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Oct 2016
Appointment of Miss Jordana Lucy Hamilton as a director on 1 January 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000

08 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 42 more events
13 Feb 2001
Particulars of mortgage/charge
03 Feb 2001
Particulars of mortgage/charge
14 Nov 2000
Secretary resigned
14 Nov 2000
New secretary appointed
01 Nov 2000
Incorporation

DEIGHTON MANUFACTURING (UK) LIMITED Charges

11 January 2008
Debenture
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Debenture
Delivered: 13 February 2001
Status: Satisfied on 1 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Debenture
Delivered: 3 February 2001
Status: Satisfied on 1 July 2008
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…