DENT STEEL HOLDINGS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0QN

Company number 06042023
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address LOW MOOR STEEL WORKS, NEW WORKS ROAD LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Auditor's resignation; Registration of charge 060420230006, created on 30 November 2016. The most likely internet sites of DENT STEEL HOLDINGS LIMITED are www.dentsteelholdings.co.uk, and www.dent-steel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Bradford Forster Square Rail Station is 3.1 miles; to Huddersfield Rail Station is 7.2 miles; to Bingley Rail Station is 7.3 miles; to Crossflatts Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dent Steel Holdings Limited is a Private Limited Company. The company registration number is 06042023. Dent Steel Holdings Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Dent Steel Holdings Limited is Low Moor Steel Works New Works Road Low Moor Bradford West Yorkshire Bd12 0qn. . HUTCHINGS, Cassie Olivia is a Secretary of the company. DARNELL, Mark John is a Director of the company. HUTCHINGS, Cassie Olivia is a Director of the company. HUTCHINGS, Gregory Frederick is a Director of the company. Secretary ROGERS, Martin Stephen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DENT, Colin has been resigned. Director DENT, James Anthony has been resigned. Director ROGERS, Martin Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUTCHINGS, Cassie Olivia
Appointed Date: 01 October 2015

Director
DARNELL, Mark John
Appointed Date: 14 April 2016
58 years old

Director
HUTCHINGS, Cassie Olivia
Appointed Date: 01 August 2012
42 years old

Director
HUTCHINGS, Gregory Frederick
Appointed Date: 01 August 2012
78 years old

Resigned Directors

Secretary
ROGERS, Martin Stephen
Resigned: 30 September 2015
Appointed Date: 04 January 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Director
DENT, Colin
Resigned: 31 December 2012
Appointed Date: 04 January 2007
84 years old

Director
DENT, James Anthony
Resigned: 31 July 2015
Appointed Date: 04 January 2007
60 years old

Director
ROGERS, Martin Stephen
Resigned: 30 September 2015
Appointed Date: 04 January 2007
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Persons With Significant Control

Mr Gregory Frederick Hutchings
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DENT STEEL HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Dec 2016
Auditor's resignation
08 Dec 2016
Registration of charge 060420230006, created on 30 November 2016
05 Dec 2016
Registration of charge 060420230005, created on 30 November 2016
02 Dec 2016
Registration of charge 060420230004, created on 30 November 2016
...
... and 47 more events
13 Feb 2007
Secretary resigned
13 Feb 2007
Director resigned
29 Jan 2007
New director appointed
29 Jan 2007
Registered office changed on 29/01/07 from: 12 york place leeds west yorkshire LS1 2DS
04 Jan 2007
Incorporation

DENT STEEL HOLDINGS LIMITED Charges

30 November 2016
Charge code 0604 2023 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 November 2016
Charge code 0604 2023 0005
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 November 2016
Charge code 0604 2023 0004
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Low moor steel works, new works road, low moor, bradford…
31 January 2007
Legal mortgage
Delivered: 17 February 2007
Status: Satisfied on 3 November 2016
Persons entitled: Hsbc Bank PLC
Description: Low moor steel works new works road low moor bradford t/n…
31 January 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Share charge
Delivered: 15 February 2007
Status: Satisfied on 14 October 2010
Persons entitled: Brunn S.A. and John De Jong (Together Referred to as the Chargees)
Description: First fixed charge over the ordinary shares and all other…