D.T. INDUSTRIES LIMITED
THORNE

Hellopages » South Yorkshire » Doncaster » DN8 5JU
Company number 01269078
Status Active
Incorporation Date 15 July 1976
Company Type Private Limited Company
Address UNIT 10, COULMAN ROAD INDUSTRIAL ESTATE,, THORNE, SOUTH YORKSHIRE, DN8 5JU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Director's details changed for Mr Jonathan Merchant on 22 March 2017; Cancellation of shares. Statement of capital on 11 January 2017 GBP 940 ; Purchase of own shares.. The most likely internet sites of D.T. INDUSTRIES LIMITED are www.dtindustries.co.uk, and www.d-t-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. D T Industries Limited is a Private Limited Company. The company registration number is 01269078. D T Industries Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of D T Industries Limited is Unit 10 Coulman Road Industrial Estate Thorne South Yorkshire Dn8 5ju. . MAPPLEBECK, Kevin is a Secretary of the company. MAPPLEBECK, Kevin is a Director of the company. MASON, Damian is a Director of the company. MASON, David is a Director of the company. MERCHANT, Jonathan is a Director of the company. Secretary HUTCHINSON, Timothy John has been resigned. Secretary YOUNG, Michaela has been resigned. Director ATKINSON, Antony James has been resigned. Director DUNWELL, Charles David has been resigned. Director HARLING, Alan has been resigned. Director HUTCHINSON, Timothy John has been resigned. Director YOUNG, Michaela has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MAPPLEBECK, Kevin
Appointed Date: 17 April 2007

Director
MAPPLEBECK, Kevin
Appointed Date: 10 June 2005
75 years old

Director
MASON, Damian
Appointed Date: 27 April 2007
50 years old

Director
MASON, David
Appointed Date: 17 January 2005
82 years old

Director
MERCHANT, Jonathan
Appointed Date: 01 June 2008
53 years old

Resigned Directors

Secretary
HUTCHINSON, Timothy John
Resigned: 17 April 2007
Appointed Date: 25 May 2005

Secretary
YOUNG, Michaela
Resigned: 13 May 2005

Director
ATKINSON, Antony James
Resigned: 11 May 1999
65 years old

Director
DUNWELL, Charles David
Resigned: 06 November 2004
82 years old

Director
HARLING, Alan
Resigned: 08 May 2008
Appointed Date: 30 November 1999
76 years old

Director
HUTCHINSON, Timothy John
Resigned: 24 April 2007
Appointed Date: 30 November 1999
64 years old

Director
YOUNG, Michaela
Resigned: 06 October 2005
Appointed Date: 01 June 1992
56 years old

Persons With Significant Control

Mr Damian Mason
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mason
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.T. INDUSTRIES LIMITED Events

22 Mar 2017
Director's details changed for Mr Jonathan Merchant on 22 March 2017
08 Mar 2017
Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 940

08 Mar 2017
Purchase of own shares.
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 10 October 2016 with updates
...
... and 152 more events
23 Nov 1987
Accounts made up to 30 July 1987

23 Nov 1987
Return made up to 07/10/87; full list of members

22 Dec 1986
Full accounts made up to 30 July 1986

22 Dec 1986
Return made up to 15/12/86; full list of members

15 Jul 1976
Incorporation

D.T. INDUSTRIES LIMITED Charges

10 March 2010
Mortgage
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 6 coulman road industrial estate…
10 March 2010
Mortgage
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 10 coulman road industrial estate…
25 February 2010
All assets debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H plots 9 and 10 coulman road industrial estate thorne…
18 August 2006
Legal charge
Delivered: 21 August 2006
Status: Satisfied on 7 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 9 and 10 coulman road industrial…
18 August 2006
Legal charge
Delivered: 21 August 2006
Status: Satisfied on 7 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H property on the south side of eglins road (and…
9 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 7 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Chattels mortgage
Delivered: 3 June 2005
Status: Satisfied on 27 November 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels plant machinery and things being mouse trap…
1 February 2005
Chattel mortgage
Delivered: 2 February 2005
Status: Satisfied on 4 March 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being htf 58X serial no 040700580975FX311, htf…
15 August 2003
Legal mortgage
Delivered: 19 August 2003
Status: Satisfied on 26 September 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 9 and 10, coulman road industrial…
16 July 2003
Debenture
Delivered: 28 July 2003
Status: Satisfied on 26 September 2006
Persons entitled: Cattles Invoice Finance Limited
Description: All monies due or to become due to the company under the…
10 September 1999
Debenture
Delivered: 11 September 1999
Status: Satisfied on 26 September 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 November 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied on 14 November 2000
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…