DUNELM OPTICAL CO. LIMITED
SPENNYMOOR

Hellopages » County Durham » County Durham » DL16 6YP

Company number 01123043
Status Active
Incorporation Date 17 July 1973
Company Type Private Limited Company
Address 9 ENTERPRISE WAY, GREEN LANE INDSUTRIAL ESTATE, SPENNYMOOR, COUNTY DURHAM, DL16 6YP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mrs Rebecca Graham as a secretary on 1 January 2017; Termination of appointment of Graham Maitland as a secretary on 31 December 2016. The most likely internet sites of DUNELM OPTICAL CO. LIMITED are www.dunelmopticalco.co.uk, and www.dunelm-optical-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Bishop Auckland Rail Station is 5.3 miles; to Shildon Rail Station is 6.1 miles; to Heighington Rail Station is 7.7 miles; to Chester-le-Street Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunelm Optical Co Limited is a Private Limited Company. The company registration number is 01123043. Dunelm Optical Co Limited has been working since 17 July 1973. The present status of the company is Active. The registered address of Dunelm Optical Co Limited is 9 Enterprise Way Green Lane Indsutrial Estate Spennymoor County Durham Dl16 6yp. . GRAHAM, Rebecca is a Secretary of the company. BEAUMONT, Angela Gillian is a Director of the company. BEAUMONT, Peter Julian Tinker is a Director of the company. Secretary BEAUMONT, Diane Patricia has been resigned. Secretary MAITLAND, Graham has been resigned. Director BEAUMONT, Anthony Cameron has been resigned. Director BEAUMONT, Diane Patricia has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRAHAM, Rebecca
Appointed Date: 01 January 2017

Director

Director

Resigned Directors

Secretary
BEAUMONT, Diane Patricia
Resigned: 08 September 1995

Secretary
MAITLAND, Graham
Resigned: 31 December 2016
Appointed Date: 08 September 1995

Director
BEAUMONT, Anthony Cameron
Resigned: 12 August 2014
82 years old

Director
BEAUMONT, Diane Patricia
Resigned: 12 August 2014
81 years old

Persons With Significant Control

Mr Peter Julian Tinker Beaumont
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNELM OPTICAL CO. LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
13 Jan 2017
Appointment of Mrs Rebecca Graham as a secretary on 1 January 2017
13 Jan 2017
Termination of appointment of Graham Maitland as a secretary on 31 December 2016
04 Feb 2016
Full accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000

...
... and 93 more events
02 Mar 1987
Accounts for a small company made up to 31 August 1986

02 Mar 1987
Return made up to 11/12/86; full list of members

12 Jan 1983
Accounts made up to 31 August 1982
19 Jan 1982
Alter mem and arts
17 Jul 1973
Certificate of incorporation

DUNELM OPTICAL CO. LIMITED Charges

17 September 2014
Charge code 0112 3043 0012
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Diane Patricia Beaumont Anthony Cameron Beaumont
Description: Contains fixed charge…
12 August 2014
Charge code 0112 3043 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2011
Fixed & floating charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2002
Deed of mortgage
Delivered: 23 October 2002
Status: Satisfied on 16 July 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name unknown and in her…
15 April 1999
Mortgage
Delivered: 24 April 1999
Status: Satisfied on 12 July 2003
Persons entitled: Capital Bank PLC
Description: The vessel "chantelle iv of andtrax" princess 60 motor…
21 December 1998
Mortgage
Delivered: 6 January 1999
Status: Satisfied on 12 July 2003
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel chantelle iv of andraty…
19 March 1996
Marine mortgage
Delivered: 26 March 1996
Status: Satisfied on 12 July 2003
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel chantelle of andraix and in…
13 June 1994
Marine mortgage
Delivered: 25 June 1994
Status: Satisfied on 12 July 2003
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel named 'chantelle of…
29 November 1993
Deed of mortgage
Delivered: 1 December 1993
Status: Satisfied on 12 July 2003
Persons entitled: Nws Bank PLC
Description: One 1992 sunseeker apache 45 vessel k/a "chantelle of…
4 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 16 July 2014
Persons entitled: Barclays Bank PLC
Description: Land on the south side of front street, sherburn hill, co…
13 February 1986
Debenture
Delivered: 19 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1980
Legal charge
Delivered: 6 August 1980
Status: Satisfied on 16 July 2014
Persons entitled: Barclays Bank Limited
Description: F/Hold land & buildings on the southside of front street…