DEERNESS FENCING & LANDSCAPING LIMITED
BOWBURN DEERNESS FENCING LIMITED

Hellopages » County Durham » County Durham » DH6 5PF

Company number 01951003
Status Active
Incorporation Date 27 September 1985
Company Type Private Limited Company
Address ESH HOUSE, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of DEERNESS FENCING & LANDSCAPING LIMITED are www.deernessfencinglandscaping.co.uk, and www.deerness-fencing-landscaping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Deerness Fencing Landscaping Limited is a Private Limited Company. The company registration number is 01951003. Deerness Fencing Landscaping Limited has been working since 27 September 1985. The present status of the company is Active. The registered address of Deerness Fencing Landscaping Limited is Esh House Bowburn North Industrial Estate Bowburn Durham Dh6 5pf. . RADCLIFFE, Andrew Edward is a Secretary of the company. BATES, James Robert is a Director of the company. MANNING, Brian is a Director of the company. RADCLIFFE, Andrew Edward is a Director of the company. Secretary HOGAN, Mary Rita has been resigned. Secretary PICKETT, Andrew Russell has been resigned. Director ARCHER, Philip John has been resigned. Director BLICK, Andrew David has been resigned. Director CLAUGHAN, Anthony Edward has been resigned. Director HALFACRE, David John has been resigned. Director HOGAN, Mary Rita has been resigned. Director HOGAN, Michael Francis has been resigned. Director SLEVIN, Dermot Francis has been resigned. Director WALL, Robert Allison has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010

Director
BATES, James Robert
Appointed Date: 17 May 2012
56 years old

Director
MANNING, Brian
Appointed Date: 01 January 2004
68 years old

Director
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010
51 years old

Resigned Directors

Secretary
HOGAN, Mary Rita
Resigned: 01 January 2000

Secretary
PICKETT, Andrew Russell
Resigned: 25 October 2010
Appointed Date: 01 January 2000

Director
ARCHER, Philip John
Resigned: 18 September 1997
Appointed Date: 04 April 1997
62 years old

Director
BLICK, Andrew David
Resigned: 18 May 2009
Appointed Date: 01 August 2007
64 years old

Director
CLAUGHAN, Anthony Edward
Resigned: 24 May 2002
Appointed Date: 01 October 1997
76 years old

Director
HALFACRE, David John
Resigned: 04 January 2010
Appointed Date: 01 August 2007
78 years old

Director
HOGAN, Mary Rita
Resigned: 01 January 2000
82 years old

Director
HOGAN, Michael Francis
Resigned: 31 December 2003
80 years old

Director
SLEVIN, Dermot Francis
Resigned: 01 January 2000
80 years old

Director
WALL, Robert Allison
Resigned: 15 December 2011
Appointed Date: 01 October 1997
65 years old

Persons With Significant Control

Esh Holdings Limited
Notified on: 4 December 2016
Nature of control: Ownership of shares – 75% or more

DEERNESS FENCING & LANDSCAPING LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Memorandum and Articles of Association
04 Jan 2016
Resolutions
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Dec 2015
Registration of charge 019510030002, created on 4 December 2015
...
... and 101 more events
30 Oct 1987
Accounts made up to 31 March 1987
13 Oct 1987
Secretary resigned;new secretary appointed;director resigned

04 Aug 1987
Return made up to 09/04/87; full list of members

19 Mar 1987
New director appointed

04 Nov 1986
Director resigned

DEERNESS FENCING & LANDSCAPING LIMITED Charges

4 December 2015
Charge code 0195 1003 0002
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings known as site 76/80 nelson park…
1 March 2002
Debenture
Delivered: 11 March 2002
Status: Satisfied on 9 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…