DERWENT LYNTON CO. LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL
Company number 00963682
Status Active
Incorporation Date 10 October 1969
Company Type Private Limited Company
Address UNIT 1000 HIGH GATE STUDIOS, 53-79 HIGH GATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Termination of appointment of Richard Noel Reilly as a director on 1 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DERWENT LYNTON CO. LIMITED are www.derwentlyntonco.co.uk, and www.derwent-lynton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Derwent Lynton Co Limited is a Private Limited Company. The company registration number is 00963682. Derwent Lynton Co Limited has been working since 10 October 1969. The present status of the company is Active. The registered address of Derwent Lynton Co Limited is Unit 1000 High Gate Studios 53 79 High Gate Road London Nw5 1tl. . CLARK, Mark Terence is a Secretary of the company. CLACK, David Broughton is a Director of the company. CLARK, Mark Terence is a Director of the company. DAVIS, Bradley Ian is a Director of the company. Secretary FENTEM, Janice has been resigned. Secretary SEALE, Michael John has been resigned. Director BEVAN, David William has been resigned. Director BEVAN, Lesley has been resigned. Director BLAKE, Phillip Maxwell has been resigned. Director FENTEM, Janice has been resigned. Director HANCOCK, Peter has been resigned. Director REILLY, Richard Noel has been resigned. Director ROBINSON, Mark James has been resigned. Director SEALE, Alex Kitchener has been resigned. Director SEALE, Michael John has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
CLARK, Mark Terence
Appointed Date: 13 April 2011

Director
CLACK, David Broughton
Appointed Date: 13 April 2011
60 years old

Director
CLARK, Mark Terence
Appointed Date: 13 April 2011
67 years old

Director
DAVIS, Bradley Ian
Appointed Date: 13 April 2011
67 years old

Resigned Directors

Secretary
FENTEM, Janice
Resigned: 13 April 2011
Appointed Date: 05 April 1995

Secretary
SEALE, Michael John
Resigned: 05 April 1995

Director
BEVAN, David William
Resigned: 13 April 2011
78 years old

Director
BEVAN, Lesley
Resigned: 13 April 2011
Appointed Date: 05 April 2010
79 years old

Director
BLAKE, Phillip Maxwell
Resigned: 13 April 2011
Appointed Date: 01 October 2009
76 years old

Director
FENTEM, Janice
Resigned: 13 April 2011
74 years old

Director
HANCOCK, Peter
Resigned: 13 April 2011
Appointed Date: 01 October 2009
74 years old

Director
REILLY, Richard Noel
Resigned: 01 November 2016
Appointed Date: 13 April 2011
60 years old

Director
ROBINSON, Mark James
Resigned: 13 April 2011
Appointed Date: 01 October 2009
67 years old

Director
SEALE, Alex Kitchener
Resigned: 14 April 1997
111 years old

Director
SEALE, Michael John
Resigned: 14 April 1997
89 years old

Persons With Significant Control

Kinnerton (Confectionery) Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERWENT LYNTON CO. LIMITED Events

22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
14 Nov 2016
Termination of appointment of Richard Noel Reilly as a director on 1 November 2016
25 Aug 2016
Total exemption full accounts made up to 31 December 2015
22 Aug 2016
Director's details changed for Mr Mark Terence Clark on 14 July 2016
05 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,500

...
... and 120 more events
28 Aug 1976
Annual return made up to 20/08/76
30 May 1975
Annual return made up to 28/05/75
18 Mar 1975
Allotment of shares
13 Apr 1971
New secretary appointed
10 Oct 1969
Incorporation

DERWENT LYNTON CO. LIMITED Charges

4 April 1997
Debenture
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1980
Legal charge
Delivered: 31 January 1980
Status: Satisfied on 29 November 1995
Persons entitled: Barclays Bank PLC
Description: L/H land at the junction of siddals rd & john st, derby…
31 August 1979
Debenture
Delivered: 6 September 1979
Status: Satisfied on 30 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…