DELAMONT FRERES LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00096027
Status Active
Incorporation Date 11 December 1907
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 20,000 . The most likely internet sites of DELAMONT FRERES LIMITED are www.delamontfreres.co.uk, and www.delamont-freres.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and ten months. Delamont Freres Limited is a Private Limited Company. The company registration number is 00096027. Delamont Freres Limited has been working since 11 December 1907. The present status of the company is Active. The registered address of Delamont Freres Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 19 November 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 01 May 1995
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 19 February 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELAMONT FRERES LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
19 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20,000

...
... and 105 more events
15 Jun 1987
Accounts made up to 28 February 1987

15 Jun 1987
Return made up to 28/04/87; full list of members

22 Apr 1987
Director resigned;new director appointed

02 Jun 1986
Accounts for a dormant company made up to 1 March 1986

02 Jun 1986
Return made up to 14/05/86; full list of members

DELAMONT FRERES LIMITED Charges

3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited.
Description: By way of collateral security floating charge on the (see…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: By way of collateral security a first floating charge…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: By way of collateral security a first floating charge…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: By way of collateral security a first floating charge…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD.
Description: Floating charge (see doc 139 for details). Undertaking and…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: Floating charge (see doc. 133 for details). Undertaking and…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Outstanding
Persons entitled: Baring Brothers and Co. LTD.
Description: Floating charge (for full details see doc. 123 please).…
27 December 1967
Trust deed
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: Baring Brothers and Co. LTD.
Description: Floating charge (see doc 121). undertaking and all property…
28 February 1967
Trust deed.
Delivered: 2 March 1967
Status: Outstanding
Persons entitled: Baring Brothers and Co. LTD.
Description: Floating charge (see doc 119). undertaking and all property…