BOLLIN DALE ENGINEERING LIMITED
MACCLESFIELD BOLLIN ENGINEERING CO LIMITED(THE)

Hellopages » Cheshire » Cheshire East » SK11 8DT
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

Secretary
WARD-HUNT, Helen Margaret
Appointed Date: 01 January 2016

Director
BOWDEN, Anthony David
Appointed Date: 01 October 1996
67 years old

Director
LAWTON, Ian Roy
Appointed Date: 26 April 2012
65 years old

Director
WARD-HUNT, Helen Margaret
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
JUBB, Andrew James
Resigned: 30 May 2000
Appointed Date: 27 October 1995

Secretary
JUBB, Susan Barbara
Resigned: 26 April 2012
Appointed Date: 01 January 2006

Secretary
LAWTON, Ian Roy
Resigned: 01 January 2016
Appointed Date: 26 April 2012

Secretary
MARSHALL, Ian Gordon
Resigned: 27 October 1995

Secretary
WISEMAN, Paul
Resigned: 31 December 2005
Appointed Date: 31 May 2000

Director
BRELAND, Hugh Fullerton
Resigned: 27 October 1995
95 years old

Director
IRWIN, Lennor Robert
Resigned: 01 December 2000
Appointed Date: 01 August 1999
80 years old

Director
JUBB, Andrew James
Resigned: 30 May 2012
Appointed Date: 27 October 1995
69 years old

Director
MARSHALL, Ian Gordon
Resigned: 27 October 1995
86 years old

Director
VAN ADRICHEM, Theodorus Franciscus Ignatius
Resigned: 01 March 2004
Appointed Date: 16 March 2000
82 years old

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
  • GBP 10,000

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

BOLLIN DALE ENGINEERING LIMITED Charges

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…