D. ROSKELL LTD
CHORLEY SOLIDRATE LIMITED

Hellopages » Lancashire » Chorley » PR7 6TB

Company number 03517797
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address VANTAGE HOUSE EUXTON LANE, EUXTON, CHORLEY, LANCASHIRE, ENGLAND, PR7 6TB
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 7 in full. The most likely internet sites of D. ROSKELL LTD are www.droskell.co.uk, and www.d-roskell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. D Roskell Ltd is a Private Limited Company. The company registration number is 03517797. D Roskell Ltd has been working since 26 February 1998. The present status of the company is Active. The registered address of D Roskell Ltd is Vantage House Euxton Lane Euxton Chorley Lancashire England Pr7 6tb. . ROSKELL, Samantha Jane is a Secretary of the company. ROSKELL, John Dean is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FENTON, Tracey has been resigned. Secretary HOLMES, Angela Irene has been resigned. Director FENTON, Geoffrey Alan has been resigned. Director HOLMES, Angela Irene has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
ROSKELL, Samantha Jane
Appointed Date: 14 May 2012

Director
ROSKELL, John Dean
Appointed Date: 11 March 1998
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 March 1998
Appointed Date: 26 February 1998

Secretary
FENTON, Tracey
Resigned: 11 May 2012
Appointed Date: 04 May 2000

Secretary
HOLMES, Angela Irene
Resigned: 04 May 2000
Appointed Date: 11 March 1998

Director
FENTON, Geoffrey Alan
Resigned: 22 November 2013
Appointed Date: 01 January 2002
68 years old

Director
HOLMES, Angela Irene
Resigned: 04 May 2000
Appointed Date: 11 March 1998
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 March 1998
Appointed Date: 26 February 1998

Persons With Significant Control

Mr John Dean Roskell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Jane Roskell
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. ROSKELL LTD Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Aug 2016
Satisfaction of charge 7 in full
23 Aug 2016
Satisfaction of charge 8 in full
23 Aug 2016
Satisfaction of charge 9 in full
...
... and 70 more events
18 Mar 1998
New director appointed
18 Mar 1998
New secretary appointed;new director appointed
18 Mar 1998
Secretary resigned
18 Mar 1998
Director resigned
26 Feb 1998
Incorporation

D. ROSKELL LTD Charges

31 January 2011
Chattel mortgage
Delivered: 3 February 2011
Status: Satisfied on 23 August 2016
Persons entitled: John Dean Roskell and Standdard Life Trustee Co LTD
Description: Item: scania tractor unit 2007 type: R620 no. 5173922…
25 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 23 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Legal mortgage
Delivered: 11 March 2008
Status: Satisfied on 23 August 2016
Persons entitled: Clydesdale Bank PLC
Description: F/Hold property known as westby brickworks annas road…
15 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 23 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 19 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of annas road westby t/no…
6 December 2005
Debenture
Delivered: 10 December 2005
Status: Satisfied on 19 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 19 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 19 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on north side of anna's road, westby, blackpool…
15 February 2001
Charge of deposit
Delivered: 21 February 2001
Status: Satisfied on 23 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £38.000 credited to account…