D.V.M. PIGMENTS & ADDITIVES LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0UH

Company number 02885951
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address WEIR MILL, CROSSE HALL STREET, CHORLEY, LANCASHIRE, PR6 0UH
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Mrs Jacqueline Relph as a director on 1 October 2016; Termination of appointment of Derek Johnson as a director on 30 September 2016. The most likely internet sites of D.V.M. PIGMENTS & ADDITIVES LIMITED are www.dvmpigmentsadditives.co.uk, and www.d-v-m-pigments-additives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. D V M Pigments Additives Limited is a Private Limited Company. The company registration number is 02885951. D V M Pigments Additives Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of D V M Pigments Additives Limited is Weir Mill Crosse Hall Street Chorley Lancashire Pr6 0uh. . RELPH, Jacqueline is a Secretary of the company. MALTMAN, David Vincent is a Director of the company. MALTMAN, Lily is a Director of the company. MALTMAN, Stephen James is a Director of the company. RELPH, Jacqueline is a Director of the company. Secretary MALTMAN, Lily has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JOHNSON, Derek has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
RELPH, Jacqueline
Appointed Date: 04 January 2016

Director
MALTMAN, David Vincent
Appointed Date: 10 January 1994
78 years old

Director
MALTMAN, Lily
Appointed Date: 10 January 1994
80 years old

Director
MALTMAN, Stephen James
Appointed Date: 01 April 2011
49 years old

Director
RELPH, Jacqueline
Appointed Date: 01 October 2016
63 years old

Resigned Directors

Secretary
MALTMAN, Lily
Resigned: 04 January 2016
Appointed Date: 10 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Director
JOHNSON, Derek
Resigned: 30 September 2016
Appointed Date: 01 July 2006
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Persons With Significant Control

Mr David Vincent Maltman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lily Maltman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Maltman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.V.M. PIGMENTS & ADDITIVES LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
14 Oct 2016
Appointment of Mrs Jacqueline Relph as a director on 1 October 2016
14 Oct 2016
Termination of appointment of Derek Johnson as a director on 30 September 2016
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 120

...
... and 67 more events
26 May 1994
Particulars of mortgage/charge

25 Mar 1994
Accounting reference date notified as 31/03

01 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1994
Incorporation

10 Jan 1994
Incorporation

D.V.M. PIGMENTS & ADDITIVES LIMITED Charges

30 July 2013
Charge code 0288 5951 0004
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 December 2000
Debenture
Delivered: 10 January 2001
Status: Satisfied on 6 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 14 July 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1994
Mortgage debenture
Delivered: 26 May 1994
Status: Satisfied on 4 November 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…