DAFTEN DIE-CASTING LIMITED
WADEBRIDGE DAFTEN LIMITED

Hellopages » Cornwall » Cornwall » PL27 6HF

Company number 00679033
Status Active
Incorporation Date 29 December 1960
Company Type Private Limited Company
Address TREVILLING ROAD, WADEBRIDGE, CORNWALL, PL27 6HF
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DAFTEN DIE-CASTING LIMITED are www.daftendiecasting.co.uk, and www.daften-die-casting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Bugle Rail Station is 8.6 miles; to St Columb Road Rail Station is 9.6 miles; to Luxulyan Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daften Die Casting Limited is a Private Limited Company. The company registration number is 00679033. Daften Die Casting Limited has been working since 29 December 1960. The present status of the company is Active. The registered address of Daften Die Casting Limited is Trevilling Road Wadebridge Cornwall Pl27 6hf. . WEEDON, Guy John is a Secretary of the company. WEEDON, Grant Dominic is a Director of the company. WEEDON, Guy John is a Director of the company. WEEDON, Mark Alan is a Director of the company. Secretary WEEDON, Alan John has been resigned. Director PARKHOUSE, Robert has been resigned. Director WEEDON, Alan John has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
WEEDON, Guy John
Appointed Date: 01 July 1996

Director

Director
WEEDON, Guy John

61 years old

Director
WEEDON, Mark Alan

63 years old

Resigned Directors

Secretary
WEEDON, Alan John
Resigned: 01 July 1996

Director
PARKHOUSE, Robert
Resigned: 16 February 2010
63 years old

Director
WEEDON, Alan John
Resigned: 01 July 1996
92 years old

Persons With Significant Control

Mr Mark Alan Weedon
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grant Dominic Weedon
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy John Weedon
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAFTEN DIE-CASTING LIMITED Events

06 Sep 2016
Confirmation statement made on 3 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 June 2016
21 Sep 2015
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20,200

09 Sep 2015
Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,200

...
... and 87 more events
21 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1987
Accounts for a small company made up to 30 June 1987

08 Sep 1987
Return made up to 05/08/87; full list of members

31 Mar 1987
Accounts made up to 30 June 1986

29 Sep 1986
Return made up to 16/09/86; full list of members

DAFTEN DIE-CASTING LIMITED Charges

7 April 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 October 2007
Mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One frech DAK350-40 cold chamber diecasting machine s/no…
15 February 2001
Debenture
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Legal charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at trevilling quay wadebridge cornwall…
12 December 2000
Debenture
Delivered: 20 December 2000
Status: Satisfied on 26 March 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1997
Fixed charge on purchased debts which fail to vest
Delivered: 19 December 1997
Status: Satisfied on 10 February 2010
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
28 January 1993
Charge
Delivered: 5 February 1993
Status: Satisfied on 26 March 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
28 June 1991
Legal charge
Delivered: 6 July 1991
Status: Satisfied on 10 February 2010
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north west side of trevilling…
4 October 1982
Charge
Delivered: 8 October 1982
Status: Satisfied on 26 March 2001
Persons entitled: Midland Bank PLC
Description: All book debts & other debts present & future.
26 January 1982
Legal charge
Delivered: 3 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, site no. 5 on the wadebridge industrial estate.
20 January 1978
Mortgage
Delivered: 25 January 1978
Status: Satisfied on 26 March 2001
Persons entitled: Midland Bank PLC
Description: Leasehold land and premises being property at trevilling…
20 January 1978
Floating charge
Delivered: 25 January 1978
Status: Satisfied on 26 March 2001
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…