DUTCH IMPORTS & DAUGHTERS LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1YZ

Company number 04888588
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address 104 SALTGROUNDS ROAD, BROUGH, ENGLAND, HU15 1YZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Registered office address changed from 10 Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA to 104 Saltgrounds Road Brough HU15 1YZ on 14 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DUTCH IMPORTS & DAUGHTERS LIMITED are www.dutchimportsdaughters.co.uk, and www.dutch-imports-daughters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Broomfleet Rail Station is 4.3 miles; to Barton-on-Humber Rail Station is 5.9 miles; to Scunthorpe Rail Station is 10.1 miles; to Beverley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dutch Imports Daughters Limited is a Private Limited Company. The company registration number is 04888588. Dutch Imports Daughters Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Dutch Imports Daughters Limited is 104 Saltgrounds Road Brough England Hu15 1yz. . KRAANEN, Karen Michelle is a Secretary of the company. KRAANEN, Charles is a Director of the company. KRAANEN, Karen Michelle is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
KRAANEN, Karen Michelle
Appointed Date: 04 September 2003

Director
KRAANEN, Charles
Appointed Date: 04 September 2003
62 years old

Director
KRAANEN, Karen Michelle
Appointed Date: 04 September 2003
63 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

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

Mrs Karen Michelle Kraanen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUTCH IMPORTS & DAUGHTERS LIMITED Events

16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
14 Sep 2016
Registered office address changed from 10 Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA to 104 Saltgrounds Road Brough HU15 1YZ on 14 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Registration of charge 048885880004, created on 6 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,900

...
... and 32 more events
20 Oct 2003
New director appointed
20 Oct 2003
Director resigned
20 Oct 2003
Secretary resigned
20 Oct 2003
Ad 20/09/03--------- £ si 1599@1=1599 £ ic 1/1600
04 Sep 2003
Incorporation

DUTCH IMPORTS & DAUGHTERS LIMITED Charges

6 November 2015
Charge code 0488 8588 0004
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land being part of land at saltgrounds road, brough (part…
15 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 22 March 2012
Persons entitled: Michael Anthony Baitson and Helen Louise Baitson
Description: The land and buildings at wiltshire road hull t/no HS207489.
15 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: F/H land and buildings on the west side of wiltshire road…
17 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…