DERITEND INTERNATIONAL LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 00450905
Status Active
Incorporation Date 13 March 1948
Company Type Private Limited Company
Address DONCASTERS GROUP LIMITED MILLENNIUM COURT, FIRST AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Duncan Hinks on 21 November 2016. The most likely internet sites of DERITEND INTERNATIONAL LIMITED are www.deritendinternational.co.uk, and www.deritend-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 9 miles; to Lichfield Trent Valley High Level Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deritend International Limited is a Private Limited Company. The company registration number is 00450905. Deritend International Limited has been working since 13 March 1948. The present status of the company is Active. The registered address of Deritend International Limited is Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire De14 2wh. . MOLYNEUX, Ian is a Secretary of the company. HINKS, Duncan is a Director of the company. MOLYNEUX, Ian is a Director of the company. Secretary JACKSON, Howard Watson has been resigned. Secretary KAYSER, Michael Arthur has been resigned. Secretary RICHMOND, Robin has been resigned. Secretary TILLEY, Michael John has been resigned. Secretary TILLEY, Michael John has been resigned. Secretary WELCH, Roderick Brett has been resigned. Director ASTON, David John Spicer has been resigned. Director ASTON, David John Spicer has been resigned. Director ASTON, Stephen Mark has been resigned. Director BULL, George has been resigned. Director CLELAND, Robert John has been resigned. Director DILLAMORE, Ian Leslie has been resigned. Director ELLIS, William Michael has been resigned. Director FARROW, Paul Charles has been resigned. Director HIPKINS, Graham has been resigned. Director JACKSON, Howard Watson has been resigned. Director JEVERS, Michael John Eyre has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEWIS, Eric James has been resigned. Director NICHOLAS, Michael Rees has been resigned. Director NICKLIN, Patrick William Joseph has been resigned. Director PRICE, Norman Edwin, Dr has been resigned. Director RICHMOND, Robin has been resigned. Director SCHURCH, Michael John has been resigned. Director TILLEY, Michael John has been resigned. Director WELCH, Roderick Brett has been resigned. The company operates in "Machining".


Current Directors

Secretary
MOLYNEUX, Ian
Appointed Date: 20 October 2011

Director
HINKS, Duncan
Appointed Date: 31 October 2011
49 years old

Director
MOLYNEUX, Ian
Appointed Date: 23 March 2016
61 years old

Resigned Directors

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 25 February 2002

Secretary
KAYSER, Michael Arthur
Resigned: 25 February 2002
Appointed Date: 05 December 2001

Secretary
RICHMOND, Robin
Resigned: 14 December 1998
Appointed Date: 01 November 1996

Secretary
TILLEY, Michael John
Resigned: 05 December 2001
Appointed Date: 14 December 1998

Secretary
TILLEY, Michael John
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Secretary
WELCH, Roderick Brett
Resigned: 01 November 1996

Director
ASTON, David John Spicer
Resigned: 18 August 2001
Appointed Date: 29 June 1999
88 years old

Director
ASTON, David John Spicer
Resigned: 29 December 1994
Appointed Date: 27 October 1994
88 years old

Director
ASTON, Stephen Mark
Resigned: 06 December 2004
Appointed Date: 11 November 2002
61 years old

Director
BULL, George
Resigned: 06 December 2001
Appointed Date: 08 May 2000
76 years old

Director
CLELAND, Robert John
Resigned: 13 April 1998
Appointed Date: 06 March 1995
78 years old

Director
DILLAMORE, Ian Leslie
Resigned: 22 March 2000
Appointed Date: 09 July 1998
86 years old

Director
ELLIS, William Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2009
63 years old

Director
FARROW, Paul Charles
Resigned: 09 July 1998
Appointed Date: 06 March 1995
74 years old

Director
HIPKINS, Graham
Resigned: 06 March 1995
72 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 25 February 2002
73 years old

Director
JEVERS, Michael John Eyre
Resigned: 13 February 1998
Appointed Date: 31 October 1996
77 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 25 February 2002
70 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 17 August 2001
78 years old

Director
NICHOLAS, Michael Rees
Resigned: 31 December 1998
Appointed Date: 09 July 1998
83 years old

Director
NICKLIN, Patrick William Joseph
Resigned: 30 June 1993
83 years old

Director
PRICE, Norman Edwin, Dr
Resigned: 29 December 1994
81 years old

Director
RICHMOND, Robin
Resigned: 14 December 1998
Appointed Date: 15 September 1993
78 years old

Director
SCHURCH, Michael John
Resigned: 23 March 2016
Appointed Date: 06 December 2004
68 years old

Director
TILLEY, Michael John
Resigned: 06 December 2001
Appointed Date: 14 December 1998
82 years old

Director
WELCH, Roderick Brett
Resigned: 01 November 1996
68 years old

DERITEND INTERNATIONAL LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Dec 2016
Full accounts made up to 31 December 2015
21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
18 Apr 2016
Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016
Termination of appointment of Michael John Schurch as a director on 23 March 2016
...
... and 240 more events
31 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Sep 1988
Director resigned

28 Jul 1988
Declaration of satisfaction of mortgage/charge

28 Jul 1988
Return of allotments

28 Jun 1988
New director appointed

DERITEND INTERNATIONAL LIMITED Charges

9 April 2013
Charge code 0045 0905 0016
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0045 0905 0015
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0045 0905 0014
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of America, N.A. as Security Agent
Description: Notification of addition to or amendment of charge…
16 May 2007
Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 22 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over all property and assets…
4 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over all property and assets…
7 December 2001
A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made between,amongst others,the company,doncasters and the security agent (the "debenture")
Delivered: 18 December 2001
Status: Satisfied on 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
A composite guarantee and debenture
Delivered: 29 August 2001
Status: Satisfied on 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")
Description: A first legal mortgage over f/h properties k/a land and…
21 April 1999
Debenture
Delivered: 27 April 1999
Status: Satisfied on 9 August 2001
Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders)
Description: All rights and benefits under the intercompany convertible…
30 July 1998
Deed of accession (supplemental to a debenture dated 5 february 1998 as supplemented and amended by a supplemental debenture dated 26 may 1998)
Delivered: 18 August 1998
Status: Satisfied on 24 April 1999
Persons entitled: Credit Suisse First Boston(As Security Agent)
Description: All rights and benefits under the intercompany convertable…
27 August 1987
Debenture
Delivered: 17 September 1987
Status: Satisfied on 28 July 1988
Persons entitled: Swiss Bank Corporation
Description: Fixed and floating charges over assets, bookdebts, uncalled…
31 January 1986
Debenture
Delivered: 8 February 1986
Status: Satisfied
Persons entitled: Christy Hunt PLC Pension Fund
Description: Please see doc M105. Fixed and floating charges over the…
13 July 1985
Corporate mortgage
Delivered: 25 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (1) the goods being sand redamation plant assets ref no:…
8 November 1983
Guarantee & debenture
Delivered: 23 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…