B & H (DERBY) LIMITED

Hellopages » Derbyshire » Derby » DE21 4AU

Company number 00252492
Status Active
Incorporation Date 5 December 1930
Company Type Private Limited Company
Address 112 ALFRETON ROAD, DERBY, DE21 4AU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 7,390 ; Director's details changed for Mr Robert Betts on 31 December 2014. The most likely internet sites of B & H (DERBY) LIMITED are www.bhderby.co.uk, and www.b-h-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. The distance to to Peartree Rail Station is 2.8 miles; to Duffield Rail Station is 3.5 miles; to Willington Rail Station is 7.1 miles; to Langley Mill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H Derby Limited is a Private Limited Company. The company registration number is 00252492. B H Derby Limited has been working since 05 December 1930. The present status of the company is Active. The registered address of B H Derby Limited is 112 Alfreton Road Derby De21 4au. . BARRY, Peter is a Secretary of the company. BETTS, Robert is a Director of the company. SMITH, John Nicholas Wilkins is a Director of the company. Secretary HICKINGBOTTOM, James Reginald has been resigned. Secretary WILLIAMS, Stephen has been resigned. Director COPE, William David has been resigned. Director HICKINGBOTTOM, James Reginald has been resigned. Director SULLY, Peter Brown has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BARRY, Peter
Appointed Date: 28 October 2010

Director
BETTS, Robert
Appointed Date: 01 January 2007
64 years old

Director

Resigned Directors

Secretary
HICKINGBOTTOM, James Reginald
Resigned: 31 October 2003

Secretary
WILLIAMS, Stephen
Resigned: 30 September 2010
Appointed Date: 01 November 2003

Director
COPE, William David
Resigned: 30 June 1995
95 years old

Director
HICKINGBOTTOM, James Reginald
Resigned: 31 October 2003
86 years old

Director
SULLY, Peter Brown
Resigned: 31 December 2006
Appointed Date: 01 January 1997
77 years old

B & H (DERBY) LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 7,390

15 Oct 2015
Director's details changed for Mr Robert Betts on 31 December 2014
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
15 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 7,390

...
... and 72 more events
15 Jan 1988
Memorandum and Articles of Association
05 Nov 1987
Accounts for a small company made up to 31 December 1986

05 Nov 1987
Return made up to 30/06/87; no change of members

28 Feb 1987
Accounts for a small company made up to 31 December 1985

12 Nov 1986
Annual return made up to 30/04/86

B & H (DERBY) LIMITED Charges

6 December 1996
Debenture
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: Smith of Derby, Tower Clocks, Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied on 20 August 1997
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 71 king street derby and/or the…
16 March 1984
Legal charge
Delivered: 21 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 12 and 14 st helens street derby…
16 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied on 20 August 1997
Persons entitled: Midland Bank PLC
Description: F/H land & workshop k/a 85 king street derby tog with a…
16 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied on 29 April 1998
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 10 st helen street derby and/or the…