D.R.M.INDUSTRIAL FABRICS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 7BE

Company number 00983478
Status Active
Incorporation Date 1 July 1970
Company Type Private Limited Company
Address BOND STREET, BURY, LANCASHIRE, BL9 7BE
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of D.R.M.INDUSTRIAL FABRICS LIMITED are www.drmindustrialfabrics.co.uk, and www.d-r-m-industrial-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. D R M Industrial Fabrics Limited is a Private Limited Company. The company registration number is 00983478. D R M Industrial Fabrics Limited has been working since 01 July 1970. The present status of the company is Active. The registered address of D R M Industrial Fabrics Limited is Bond Street Bury Lancashire Bl9 7be. . ASPEN UK LIMITED is a Secretary of the company. BLACK, Francine Elise is a Director of the company. HOYLE, Richard is a Director of the company. KUEHNE, Andrea is a Director of the company. MCGUINNESS, Peter John is a Director of the company. Secretary CAIRNS, Derrick Sinclair has been resigned. Secretary MCGUINNESS, Ian has been resigned. Director CAIRNS, Derrick Sinclair has been resigned. Director MCGUINNESS, Ian has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
ASPEN UK LIMITED
Appointed Date: 04 September 2000

Director
BLACK, Francine Elise
Appointed Date: 28 June 2012
62 years old

Director
HOYLE, Richard
Appointed Date: 01 January 1993
74 years old

Director
KUEHNE, Andrea
Appointed Date: 20 January 2014
43 years old

Director

Resigned Directors

Secretary
CAIRNS, Derrick Sinclair
Resigned: 23 November 1991

Secretary
MCGUINNESS, Ian
Resigned: 04 September 2000
Appointed Date: 23 November 1991

Director
CAIRNS, Derrick Sinclair
Resigned: 25 March 1995
95 years old

Director
MCGUINNESS, Ian
Resigned: 12 October 1996
Appointed Date: 23 November 1991
79 years old

Persons With Significant Control

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

D.R.M.INDUSTRIAL FABRICS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,510

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 83 more events
26 Apr 1988
Return made up to 11/04/88; full list of members

03 Nov 1987
Full group accounts made up to 31 December 1986

03 Nov 1987
Return made up to 26/10/87; full list of members

08 Aug 1986
Full accounts made up to 31 December 1985

08 Aug 1986
Return made up to 28/07/86; full list of members

D.R.M.INDUSTRIAL FABRICS LIMITED Charges

19 August 2010
Debenture
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2000
Guarantee & debenture
Delivered: 16 March 2000
Status: Satisfied on 5 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1977
Mortgage debenture
Delivered: 9 December 1977
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…