DOWNBALM LIMITED
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 1AD
Company number 01713598
Status Active
Incorporation Date 11 April 1983
Company Type Private Limited Company
Address 15 SPRINGFIELD, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 1AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DOWNBALM LIMITED are www.downbalm.co.uk, and www.downbalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Downbalm Limited is a Private Limited Company. The company registration number is 01713598. Downbalm Limited has been working since 11 April 1983. The present status of the company is Active. The registered address of Downbalm Limited is 15 Springfield Sowerby Bridge West Yorkshire Hx6 1ad. . SCHOFIELD, Irene Patricia is a Secretary of the company. SCHOFIELD, Andrew Nicholas is a Director of the company. SCHOFIELD, Irene Patricia is a Director of the company. Secretary ILLINGWORTH, Marjorie has been resigned. Director ILLINGWORTH, John has been resigned. Director SCHOFIELD, Phillip Darrel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCHOFIELD, Irene Patricia
Appointed Date: 22 January 1993

Director
SCHOFIELD, Andrew Nicholas
Appointed Date: 24 February 2014
52 years old

Director
SCHOFIELD, Irene Patricia
Appointed Date: 22 January 1993
79 years old

Resigned Directors

Secretary
ILLINGWORTH, Marjorie
Resigned: 22 January 1993

Director
ILLINGWORTH, John
Resigned: 22 January 1993
104 years old

Director
SCHOFIELD, Phillip Darrel
Resigned: 24 February 2014
78 years old

DOWNBALM LIMITED Events

18 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

08 Jan 2016
Total exemption full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

11 Jun 2015
Director's details changed for Mrs Irene Patricia Schofield on 4 December 2014
...
... and 102 more events
04 Jun 1987
Full accounts made up to 30 June 1986

04 Jun 1987
Return made up to 12/05/87; full list of members

08 Aug 1986
Accounts for a small company made up to 30 June 1985

08 Aug 1986
Return made up to 14/05/86; full list of members

11 Apr 1983
Certificate of incorporation

DOWNBALM LIMITED Charges

19 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off bradley road huddersfield. With the benefit of all…
19 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 10 brookfoot lane southowram halifax. With the…
3 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 oakes lane brockholes huddersfield west yorkshire; wyk…
22 June 2000
Legal mortgage
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as plot 1A bradley road huddersfield…
6 July 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: 239 leymoor rd,golcar huddersfield yorkshire. With the…
6 February 1998
Mortgage debenture
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the north of bradley road huddersfield…
6 February 1998
Legal mortgage
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south west side of wadsworth lane hebden bridge…
6 February 1998
Legal mortgage
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6 machpelah burnley road hebden bridge calderdale west…
6 February 1998
Legal mortgage
Delivered: 12 February 1998
Status: Satisfied on 21 March 2007
Persons entitled: Midland Bank PLC
Description: Plots 9 and 10 brookfoot lane southwram halifax calderdale…
6 February 1998
Debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1996
Legal charge
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property known as or…
21 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 21 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 9, brookfoot lane,by way of…
5 April 1995
Legal charge
Delivered: 7 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- land at birchcliffe rd,hebden bridge,west…
7 July 1994
Single debenture
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1994
Legal charge
Delivered: 24 March 1994
Status: Satisfied on 27 February 1996
Persons entitled: Midland Bank PLC
Description: Property k/a plot 10 brookfoot lane southowram halifax west…
16 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 8 February 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 20 bankhouse lane, salterbebble, halifax…
16 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 8 February 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 bridgegate, hebden royd, calderdale…
16 December 1992
Fixed and floating charge
Delivered: 23 December 1992
Status: Satisfied on 8 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1983
Legal mortgage
Delivered: 11 January 1984
Status: Satisfied on 14 December 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 6 rawson street halifax west yorkshire title no wyk…
28 September 1983
Legal charge
Delivered: 30 September 1983
Status: Satisfied on 14 December 1992
Persons entitled: John Illingworth
Description: F/H 20 and 22/23, bankhouse lane sallerhebble halifax west…
22 July 1983
Legal mortgage
Delivered: 26 July 1983
Status: Satisfied on 14 December 1992
Persons entitled: J. Illingworth
Description: 1/2 interest of & in the net proceeds of sale & of the net…