JOHN AYREY DIE-CASTS LIMITED
BAILDON

Hellopages » West Yorkshire » Bradford » BD17 7AX

Company number 03234257
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address UNIT 8A SAPPER JORDAN ROSSI PARK, OTLEY ROAD, BAILDON, WEST YORKSHIRE, UNITED KINGDOM, BD17 7AX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Registered office address changed from Bentley House 202 Market Street Shipley West Yorkshire BD18 2BY to Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX on 21 March 2016. The most likely internet sites of JOHN AYREY DIE-CASTS LIMITED are www.johnayreydiecasts.co.uk, and www.john-ayrey-die-casts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bingley Rail Station is 3.6 miles; to Bradford Interchange Rail Station is 4 miles; to Crossflatts Rail Station is 4 miles; to Burley-in-Wharfedale Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Ayrey Die Casts Limited is a Private Limited Company. The company registration number is 03234257. John Ayrey Die Casts Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of John Ayrey Die Casts Limited is Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire United Kingdom Bd17 7ax. . SANDERSON, Susan Claire is a Secretary of the company. DRIVER, Steven is a Director of the company. FEATHER, Andrew Snowden is a Director of the company. HINCHCLIFFE, Judith Anne is a Director of the company. HINCHCLIFFE, Norman is a Director of the company. SANDERSON, John Michael is a Director of the company. Secretary TAYLOR, Ernest William has been resigned. Director LIMBERT, Angela Joy has been resigned. Director LIMBERT, Anthony Howard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SANDERSON, Susan Claire
Appointed Date: 01 August 2002

Director
DRIVER, Steven
Appointed Date: 01 February 2009
60 years old

Director
FEATHER, Andrew Snowden
Appointed Date: 06 August 1996
74 years old

Director
HINCHCLIFFE, Judith Anne
Appointed Date: 22 August 1996
79 years old

Director
HINCHCLIFFE, Norman
Appointed Date: 06 August 1996
75 years old

Director
SANDERSON, John Michael
Appointed Date: 22 August 1996
79 years old

Resigned Directors

Secretary
TAYLOR, Ernest William
Resigned: 01 August 2002
Appointed Date: 06 August 1996

Director
LIMBERT, Angela Joy
Resigned: 30 June 1999
Appointed Date: 22 August 1996
73 years old

Director
LIMBERT, Anthony Howard
Resigned: 30 June 1999
Appointed Date: 22 August 1996
78 years old

Persons With Significant Control

Steven Driver
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Andrew Snowden Feather
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Norman Hinchliffe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Judith Anne Hinchliffe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Michael Sanderson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

JOHN AYREY DIE-CASTS LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 6 August 2016 with updates
21 Mar 2016
Registered office address changed from Bentley House 202 Market Street Shipley West Yorkshire BD18 2BY to Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX on 21 March 2016
12 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000

17 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 46 more events
17 Sep 1996
New director appointed
17 Sep 1996
New director appointed
17 Sep 1996
New director appointed
17 Sep 1996
New director appointed
06 Aug 1996
Incorporation

JOHN AYREY DIE-CASTS LIMITED Charges

15 January 2015
Charge code 0323 4257 0002
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 1996
Debenture
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…