DORRINGTONS LIMITED
SAWBRIDGEWORTH HERTS

Hellopages » Hertfordshire » East Hertfordshire » CM21 9JY
Company number 00431430
Status Active
Incorporation Date 20 March 1947
Company Type Private Limited Company
Address THE BAKERY, STATION ROAD, SAWBRIDGEWORTH HERTS, CM21 9JY
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Part of the property or undertaking has been released from charge 9; Confirmation statement made on 7 August 2016 with updates; Part of the property or undertaking no longer forms part of charge 5. The most likely internet sites of DORRINGTONS LIMITED are www.dorringtons.co.uk, and www.dorringtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Harlow Town Rail Station is 3.4 miles; to Bishops Stortford Rail Station is 3.6 miles; to Stansted Airport Rail Station is 6.9 miles; to Rye House Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorringtons Limited is a Private Limited Company. The company registration number is 00431430. Dorringtons Limited has been working since 20 March 1947. The present status of the company is Active. The registered address of Dorringtons Limited is The Bakery Station Road Sawbridgeworth Herts Cm21 9jy. . SHARPLES, Caroline Mary is a Secretary of the company. SHARPLES, Allan is a Director of the company. SHARPLES, Caroline Mary is a Director of the company. Director DORRINGTON, George Ernest has been resigned. Director DORRINGTON, James Stephen has been resigned. Director DORRINGTON, Mary has been resigned. Director DORRINGTON, Nicholas Nanscawen has been resigned. Director DORRINGTON, Timothy Blake has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors


Director
SHARPLES, Allan
Appointed Date: 11 June 2009
76 years old

Director
SHARPLES, Caroline Mary
Appointed Date: 04 November 1992
70 years old

Resigned Directors

Director
DORRINGTON, George Ernest
Resigned: 04 November 1992
103 years old

Director
DORRINGTON, James Stephen
Resigned: 19 November 2009
72 years old

Director
DORRINGTON, Mary
Resigned: 31 March 2011
97 years old

Director
DORRINGTON, Nicholas Nanscawen
Resigned: 09 March 2009
Appointed Date: 04 November 1992
67 years old

Director
DORRINGTON, Timothy Blake
Resigned: 31 March 2016
Appointed Date: 31 March 2011
64 years old

Persons With Significant Control

Mrs Caroline Mary Sharples
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DORRINGTONS LIMITED Events

24 Sep 2016
Part of the property or undertaking has been released from charge 9
23 Sep 2016
Confirmation statement made on 7 August 2016 with updates
09 Sep 2016
Part of the property or undertaking no longer forms part of charge 5
09 Sep 2016
Part of the property or undertaking no longer forms part of charge 3
09 Sep 2016
Part of the property or undertaking has been released and no longer forms part of charge 2
...
... and 100 more events
27 Dec 1986
Accounts for a small company made up to 31 March 1986

27 Dec 1986
Return made up to 17/12/86; full list of members

24 Sep 1980
New secretary appointed
22 Sep 1971
New secretary appointed
20 Mar 1947
Incorporation

DORRINGTONS LIMITED Charges

24 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2008
Rent deposit agreement
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Cambridge City Council
Description: The sum of £3,000.00 to be deposited.
17 September 2008
Rent deposit agreement
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Cambridge City Council
Description: The sum of £3,500.00 to be deposited.
24 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the bakery, station road, sawbridgeworth…
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 61 high street ashwell herts and…
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property situate and k/a 1 fish hill royston…
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 high sreet baldock herts t/no. HD256626 and goodwill of…
15 August 1996
Legal charge
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings 14 london road saffron walden…
14 April 1987
Legal charge
Delivered: 5 May 1987
Status: Satisfied on 25 November 2005
Persons entitled: Barclays Bank PLC
Description: Bakers shop, bakery house, out buildings and yard all at…