Company number 00569263
Status Active
Incorporation Date 23 July 1956
Company Type Private Limited Company
Address POWNALL SQUARE, CROMPTON ROAD, MACCLESFIELD, CHESHIRE, SK11 8DT
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 10,000
. The most likely internet sites of BOLLIN DALE ENGINEERING LIMITED are www.bollindaleengineering.co.uk, and www.bollin-dale-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and seven months. The distance to to Chelford Rail Station is 6.1 miles; to Poynton Rail Station is 6.3 miles; to Middlewood Rail Station is 7.3 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bollin Dale Engineering Limited is a Private Limited Company.
The company registration number is 00569263. Bollin Dale Engineering Limited has been working since 23 July 1956.
The present status of the company is Active. The registered address of Bollin Dale Engineering Limited is Pownall Square Crompton Road Macclesfield Cheshire Sk11 8dt. The company`s financial liabilities are £136.52k. It is £8.74k against last year. The cash in hand is £316.16k. It is £199.26k against last year. And the total assets are £474.41k, which is £82.88k against last year. WARD-HUNT, Helen Margaret is a Secretary of the company. BOWDEN, Anthony David is a Director of the company. LAWTON, Ian Roy is a Director of the company. WARD-HUNT, Helen Margaret is a Director of the company. Secretary JUBB, Andrew James has been resigned. Secretary JUBB, Susan Barbara has been resigned. Secretary LAWTON, Ian Roy has been resigned. Secretary MARSHALL, Ian Gordon has been resigned. Secretary WISEMAN, Paul has been resigned. Director BRELAND, Hugh Fullerton has been resigned. Director IRWIN, Lennor Robert has been resigned. Director JUBB, Andrew James has been resigned. Director MARSHALL, Ian Gordon has been resigned. Director VAN ADRICHEM, Theodorus Franciscus Ignatius has been resigned. Director WISEMAN, Paul has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".
bollin dale engineering Key Finiance
LIABILITIES
£136.52k
+6%
CASH
£316.16k
+170%
TOTAL ASSETS
£474.41k
+21%
All Financial Figures
Current Directors
Resigned Directors
Secretary
WISEMAN, Paul
Resigned: 31 December 2005
Appointed Date: 31 May 2000
Director
WISEMAN, Paul
Resigned: 16 March 2000
Appointed Date: 27 October 1995
91 years old
Persons With Significant Control
Mr Anthony David Bowden
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
Mr Andrew Jubb
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
BOLLIN DALE ENGINEERING LIMITED Events
06 Apr 2017
Confirmation statement made on 25 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
11 Apr 2016
Appointment of Miss Helen Margaret Ward-Hunt as a director on 1 January 2016
11 Apr 2016
Director's details changed for Mr Anthony David Bowden on 1 May 2015
...
... and 107 more events
03 Mar 1987
Accounts for a small company made up to 31 August 1986
27 Feb 1987
Return made up to 16/02/87; full list of members
27 Nov 1986
Particulars of mortgage/charge
08 May 1986
Return made up to 12/02/86; full list of members
23 Jul 1956
Incorporation
26 September 2011
Charge of deposit
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £73,568 and all amounts in the future…
23 February 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Debenture
Delivered: 26 August 1999
Status: Satisfied
on 1 April 2006
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…
27 October 1995
Fixed and floating charge
Delivered: 3 November 1995
Status: Satisfied
on 24 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1986
Mortgage debenture
Delivered: 27 November 1986
Status: Satisfied
on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1974
Legal mortgage
Delivered: 18 June 1974
Status: Satisfied
on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H prop - crompton rd mill crompton rd macclesfield…