DAVENTRY THERMOFORMING (UK) LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 4SA

Company number 02740324
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address UNIT 1A WEST MARCH, WEST MARCH INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 4SA
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 027403240001, created on 4 May 2017; Termination of appointment of Diane Hodgson as a director on 3 May 2017; Appointment of Mr Anthony John Lewis as a director on 3 May 2017. The most likely internet sites of DAVENTRY THERMOFORMING (UK) LIMITED are www.daventrythermoforminguk.co.uk, and www.daventry-thermoforming-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and two months. The distance to to Rugby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daventry Thermoforming Uk Limited is a Private Limited Company. The company registration number is 02740324. Daventry Thermoforming Uk Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Daventry Thermoforming Uk Limited is Unit 1a West March West March Industrial Estate Daventry Northamptonshire Nn11 4sa. The company`s financial liabilities are £320.88k. It is £18.59k against last year. And the total assets are £681.91k, which is £59.84k against last year. LEWIS, Anthony John is a Director of the company. Secretary HODGSON, Diane has been resigned. Secretary HODGSON, Natalie Clare has been resigned. Secretary STANFIELD, Glynne has been resigned. Secretary TEMPLETON, Sandra Ann has been resigned. Director BARTON, Timothy John has been resigned. Director GRAY, Haydn has been resigned. Director HODGSON, Diane has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director STANFIELD, Glynne has been resigned. Director TEMPLETON, Robert has been resigned. Director TEMPLETON, Sandra Ann has been resigned. The company operates in "Manufacture of plastic packing goods".


daventry thermoforming (uk) Key Finiance

LIABILITIES £320.88k
+6%
CASH n/a
TOTAL ASSETS £681.91k
+9%
All Financial Figures

Current Directors

Director
LEWIS, Anthony John
Appointed Date: 03 May 2017
59 years old

Resigned Directors

Secretary
HODGSON, Diane
Resigned: 31 December 2006
Appointed Date: 06 February 2001

Secretary
HODGSON, Natalie Clare
Resigned: 27 January 2012
Appointed Date: 01 January 2007

Secretary
STANFIELD, Glynne
Resigned: 16 September 1992
Appointed Date: 17 August 1992

Secretary
TEMPLETON, Sandra Ann
Resigned: 06 February 2001
Appointed Date: 16 September 1992

Director
BARTON, Timothy John
Resigned: 12 August 2006
Appointed Date: 26 July 2001
71 years old

Director
GRAY, Haydn
Resigned: 26 July 2001
Appointed Date: 06 February 2001
80 years old

Director
HODGSON, Diane
Resigned: 03 May 2017
Appointed Date: 26 July 2001
74 years old

Nominee Director
MARSHALL, Brian
Resigned: 16 September 1992
Appointed Date: 17 August 1992
71 years old

Director
STANFIELD, Glynne
Resigned: 16 September 1992
Appointed Date: 17 August 1992
64 years old

Director
TEMPLETON, Robert
Resigned: 06 February 2001
Appointed Date: 16 September 1992
78 years old

Director
TEMPLETON, Sandra Ann
Resigned: 26 July 2001
Appointed Date: 06 February 2001
78 years old

Persons With Significant Control

Ms Diane Hodgson
Notified on: 17 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DAVENTRY THERMOFORMING (UK) LIMITED Events

12 May 2017
Registration of charge 027403240001, created on 4 May 2017
04 May 2017
Termination of appointment of Diane Hodgson as a director on 3 May 2017
04 May 2017
Appointment of Mr Anthony John Lewis as a director on 3 May 2017
30 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
09 Mar 2017
Total exemption full accounts made up to 31 December 2016
...
... and 69 more events
07 Oct 1992
Secretary resigned;new secretary appointed;director resigned

07 Oct 1992
Accounting reference date notified as 31/12

30 Sep 1992
Memorandum and Articles of Association
30 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1992
Incorporation

DAVENTRY THERMOFORMING (UK) LIMITED Charges

4 May 2017
Charge code 0274 0324 0001
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The “Security Trustee”)
Description: Contains fixed charge…