TANKS AND VESSELS INDUSTRIES LIMITED
DONCASTER CENTRAL BOTTLING INTERNATIONAL LIMITED

Hellopages » South Yorkshire » Doncaster » DN11 0PS
Company number 01307388
Status Active
Incorporation Date 6 April 1977
Company Type Private Limited Company
Address BANKWOOD LANE TRADING ESTATE BANKWOOD LANE, NEW ROSSINGTON, DONCASTER, SOUTH YORKSHIRE, DN11 0PS
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of TANKS AND VESSELS INDUSTRIES LIMITED are www.tanksandvesselsindustries.co.uk, and www.tanks-and-vessels-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Bentley (S Yorks) Rail Station is 5.1 miles; to Conisbrough Rail Station is 6.1 miles; to Hatfield & Stainforth Rail Station is 7.8 miles; to Thorne North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanks and Vessels Industries Limited is a Private Limited Company. The company registration number is 01307388. Tanks and Vessels Industries Limited has been working since 06 April 1977. The present status of the company is Active. The registered address of Tanks and Vessels Industries Limited is Bankwood Lane Trading Estate Bankwood Lane New Rossington Doncaster South Yorkshire Dn11 0ps. . SMITH, George Arthur is a Secretary of the company. MORRIS, Anthony Derrek is a Director of the company. SMITH, George Arthur is a Director of the company. Secretary WARD, Antony has been resigned. Director BAILEY, Richard has been resigned. Director THISTLETHWAYTE, Seymour Thomas has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
SMITH, George Arthur
Appointed Date: 26 March 1993

Director

Director
SMITH, George Arthur

75 years old

Resigned Directors

Secretary
WARD, Antony
Resigned: 26 March 1993

Director
BAILEY, Richard
Resigned: 02 July 1993
78 years old

Director
THISTLETHWAYTE, Seymour Thomas
Resigned: 05 July 2006
Appointed Date: 16 August 1993
65 years old

Persons With Significant Control

Mr Anthony Derrek Morris
Notified on: 31 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TANKS AND VESSELS INDUSTRIES LIMITED Events

01 Feb 2017
Accounts for a small company made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Feb 2016
Accounts for a small company made up to 30 April 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 49,000

20 Nov 2015
Registration of charge 013073880015, created on 18 November 2015
...
... and 94 more events
04 Nov 1986
Accounts for a medium company made up to 30 April 1985

14 Jul 1986
Return made up to 19/12/85; full list of members

07 Nov 1980
Particulars of mortgage/charge
07 Nov 1980
Reg of charge for debentures
25 Jun 1979
Particulars of mortgage/charge

TANKS AND VESSELS INDUSTRIES LIMITED Charges

18 November 2015
Charge code 0130 7388 0015
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Tm Trustees LTD (As Trustee) and Anthony Derrick Morris (as Trustee)
Description: F/H rose cottage gate burton hall gainsborough t/no's…
14 June 2012
Legal charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Tm Trustees Limited and Anthony Derrick Morris as Trustees of the Tank & Vessels Limited Retirement Fund
Description: Rose cottage, gate burton hall, gainsborough, t/no:…
12 June 2006
Legal mortgage (own account)
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: T/N NT242689 nottinghamshire. Assigns the goodwill of all…
12 June 2006
Legal mortgage (own account)
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: T/N NT418787 nottinghamshire. Assigns the goodwill of all…
16 June 1999
Block discounting agreement
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: First floating charge of all right title and interest in…
17 March 1992
Legal charge
Delivered: 30 March 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land on the north west side of west end lane rossington.
23 December 1991
Chattel mortgage
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: One x ortmann & herbst bottle filling & capping machine…
26 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Two acres of land fronting plumtree road off bawtry road…
10 June 1991
Legal mortgage
Delivered: 18 June 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land containing 1.08 acres at plumtree industrial…
3 October 1990
Mortgage
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Legal mortgage
Delivered: 21 May 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property comprising 28.1 acres of land off bankwood…
11 May 1983
Legal charge
Delivered: 16 May 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land containing 20 acres approx at bankwood…
8 March 1982
Legal charge
Delivered: 17 November 1982
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Approx. 6.5 acres of land at plumtree farm industrial…
8 December 1980
Legal charge
Delivered: 22 December 1980
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Land (6.5 acres) at plumtree farm industrial estate…
5 November 1980
Debenture
Delivered: 7 November 1980
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over the undertaking and all…