DIRKHURST LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WX

Company number 01681346
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address 7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 51 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIRKHURST LIMITED are www.dirkhurst.co.uk, and www.dirkhurst.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and ten months. The distance to to Tutbury & Hatton Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Lichfield Trent Valley Rail Station is 8.9 miles; to Lichfield Trent Valley High Level Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dirkhurst Limited is a Private Limited Company. The company registration number is 01681346. Dirkhurst Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of Dirkhurst Limited is 7 Faraday Court Centrum One Hundred Burton On Trent Staffordshire De14 2wx. The company`s financial liabilities are £1135.56k. It is £197.09k against last year. The cash in hand is £839.01k. It is £768.48k against last year. And the total assets are £1437.55k, which is £244.96k against last year. BOUCHER GILES, Nicola is a Secretary of the company. BOUCHER-GILES, Richard Arthur is a Director of the company. GILL, David Greatorex is a Director of the company. Director TANTER, Peter William has been resigned. The company operates in "Development of building projects".


dirkhurst Key Finiance

LIABILITIES £1135.56k
+21%
CASH £839.01k
+1089%
TOTAL ASSETS £1437.55k
+20%
All Financial Figures

Current Directors


Director

Director
GILL, David Greatorex
Appointed Date: 14 March 2007
86 years old

Resigned Directors

Director
TANTER, Peter William
Resigned: 31 March 2001
102 years old

DIRKHURST LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 51

05 May 2015
Director's details changed for David Greatorex Gill on 1 May 2014
...
... and 108 more events
09 Dec 1987
Return made up to 31/12/86; full list of members

19 Nov 1987
Particulars of mortgage/charge

06 Sep 1986
Secretary resigned;new secretary appointed

01 Sep 1986
Full accounts made up to 31 March 1986

01 Sep 1986
Full accounts made up to 31 March 1985

DIRKHURST LIMITED Charges

7 October 2009
Legal charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a olas cottage trelawney road st mawes truro…
25 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H trevennen 6 grove hill street mawes cornwall.
14 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being building plot at 187 rectory…
20 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as tregarth, sea view road, st…
12 February 1997
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 5 January 2006
Persons entitled: Barclays Bank PLC
Description: Land known formerly as the old co-op site main street and…
12 February 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 5 January 2006
Persons entitled: John Hamilton Barker
Description: Land situate at the rear of 134 and 136 main strteet…
30 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 11 July 1997
Persons entitled: Barclays Bank PLC
Description: Land fronting and adjacent to 2 park…
30 January 1997
Legal charge
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 pedn-moran,st mawes,cornwall t/no.cl 81457.
30 January 1997
Debenture
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: Land adjacent to 2 park lane,bonehill,tamworth…
16 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC,
Description: 17 wellfield road, alrewas -burton on trent …
24 August 1994
Legal charge
Delivered: 1 September 1994
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC,
Description: The freehold property knwon as 11 main street , alrewas…
20 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: 36 norwich close lichfield staffordshire. Together with all…
20 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: Land adjoining navigation inn public house kings bromley…
14 January 1993
Mortgage
Delivered: 30 January 1993
Status: Outstanding
Persons entitled: Stafford Railway Building Society
Description: Apartment 1 beacon court 24 beacon st lichfield…
14 January 1993
Mortgage
Delivered: 30 January 1993
Status: Satisfied on 5 January 2006
Persons entitled: Stafford Railway Building Society
Description: Apartment 3 beacon court 24 beacon st lichfield…
24 September 1992
Legal charge
Delivered: 26 September 1992
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: Flat 3 beacon st,lichfield,staffs together with all…
24 September 1992
Legal charge
Delivered: 26 September 1992
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: Flat 1 24 beacon st,lichfield staffs together with all…
20 May 1992
Legal charge
Delivered: 23 May 1992
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: F/H land fronting to william iv rd,alrewas near burton on…
28 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: F/H land situate on s/e side of hillhead at…
21 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: F/H land forming part of the brakeyard development at st…
30 October 1987
Legal charge
Delivered: 19 November 1987
Status: Satisfied on 11 July 1997
Persons entitled: Midland Bank PLC
Description: The brakeyard st mawes cornwall.