EXPLOSIVE DEVELOPMENTS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NP

Company number 01779135
Status Active
Incorporation Date 19 December 1983
Company Type Private Limited Company
Address HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, EAST YORKSHIRE, ENGLAND, YO42 1NP
Home Country United Kingdom
Nature of Business 20510 - Manufacture of explosives
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire YO41 4BT to Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire YO42 1NP on 7 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EXPLOSIVE DEVELOPMENTS LIMITED are www.explosivedevelopments.co.uk, and www.explosive-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Gilberdyke Rail Station is 12.6 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Explosive Developments Limited is a Private Limited Company. The company registration number is 01779135. Explosive Developments Limited has been working since 19 December 1983. The present status of the company is Active. The registered address of Explosive Developments Limited is Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire England Yo42 1np. . HUDSON, John Christopher is a Secretary of the company. HUDSON, John Christopher is a Director of the company. Director ASHWORTH, Reginald William Selwyn has been resigned. Director ASHWORTH, Reginald William Selwyn has been resigned. Director BATES, Stephen John has been resigned. Director DIXON, Raymond Michael has been resigned. The company operates in "Manufacture of explosives".


Current Directors


Director
HUDSON, John Christopher
Appointed Date: 23 June 2009
76 years old

Resigned Directors

Director
ASHWORTH, Reginald William Selwyn
Resigned: 01 September 2000
Appointed Date: 01 October 1996
84 years old

Director
ASHWORTH, Reginald William Selwyn
Resigned: 24 January 1994
84 years old

Director
BATES, Stephen John
Resigned: 01 October 2009
Appointed Date: 01 September 2000
62 years old

Director
DIXON, Raymond Michael
Resigned: 30 September 1996
Appointed Date: 24 January 1994
75 years old

EXPLOSIVE DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire YO41 4BT to Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire YO42 1NP on 7 September 2016
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 575

24 Jun 2015
Satisfaction of charge 3 in full
...
... and 91 more events
06 Oct 1986
Accounts for a dormant company made up to 31 August 1984

06 Oct 1986
Accounts for a dormant company made up to 31 August 1985

10 Sep 1986
Company name changed explosive developments (scotland ) LIMITED\certificate issued on 10/09/86
29 Aug 1986
Registered office changed on 29/08/86 from: explosive developments labora tories seaton ross york

27 Aug 1986
Accounting reference date shortened from 31/08 to 31/07

EXPLOSIVE DEVELOPMENTS LIMITED Charges

8 December 1995
Fixed charge on book debts and related rights
Delivered: 9 December 1995
Status: Satisfied on 19 July 2011
Persons entitled: Venture Factors PLC
Description: All factored debts/other debts and related rights.
10 January 1990
Standard security
Delivered: 23 January 1990
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 150 acres at almondbank farm, harthill, west lothian.
10 January 1990
Standard security.
Delivered: 23 January 1990
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 232.86 acres lying to the south west of west benbar…
10 January 1990
Standard security
Delivered: 23 January 1990
Status: Satisfied on 20 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 175 acres lying to the south of the village of harthill…
7 November 1988
Debenture
Delivered: 10 November 1988
Status: Satisfied on 20 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…