Company number 00399324
Status Active
Incorporation Date 11 October 1945
Company Type Private Limited Company
Address BRIGSTOCK ROAD,, WISBECH,, CAMBS, PE13 3JJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr Sam Peter Smeeth as a director on 16 January 2017; Termination of appointment of Sam Peter Smeeth as a director on 8 November 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of DAGLESS LIMITED are www.dagless.co.uk, and www.dagless.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. Dagless Limited is a Private Limited Company.
The company registration number is 00399324. Dagless Limited has been working since 11 October 1945.
The present status of the company is Active. The registered address of Dagless Limited is Brigstock Road Wisbech Cambs Pe13 3jj. . SMEETH, Carolyn Jane is a Secretary of the company. SMEETH, Carolyn Jane is a Director of the company. SMEETH, Edmund Oliver is a Director of the company. SMEETH, Sam Peter is a Director of the company. SMEETH, Simon Victor is a Director of the company. Director SMEETH, Sam Peter has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".
Current Directors
Resigned Directors
Director
SMEETH, Sam Peter
Resigned: 08 November 2016
Appointed Date: 19 March 2008
43 years old
Persons With Significant Control
Dagless Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DAGLESS LIMITED Events
18 Jan 2017
Appointment of Mr Sam Peter Smeeth as a director on 16 January 2017
21 Nov 2016
Termination of appointment of Sam Peter Smeeth as a director on 8 November 2016
18 Oct 2016
Confirmation statement made on 2 October 2016 with updates
14 Oct 2016
Register inspection address has been changed from C/O C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to C/O Duncan & Toplis Limited 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
13 Oct 2016
Register(s) moved to registered inspection location C/O C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
...
... and 107 more events
10 Sep 1987
Return made up to 15/07/87; full list of members
15 Sep 1986
Return made up to 19/08/86; full list of members
26 Jul 1986
Full accounts made up to 31 December 1985
11 Oct 1945
Certificate of incorporation
11 Oct 1945
Incorporation
30 January 2014
Charge code 0039 9324 0016
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bridgstock road wisbech cambridgeshire. Notification of…
30 January 2014
Charge code 0039 9324 0015
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0039 9324 0014
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Tydd bank, sutton bridge, spalding, t/no: LL281041…
17 January 2011
Chattels mortgage
Delivered: 19 January 2011
Status: Satisfied
on 8 January 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: VN4836 h & m double station notching machine serial number…
29 June 2007
Legal mortgage
Delivered: 5 July 2007
Status: Satisfied
on 8 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings to the rear of south…
23 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Satisfied
on 8 September 2014
Persons entitled: Hsbc Bank PLC
Description: South side of brigstock road wisbeck cambs part CB209648…
5 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Satisfied
on 8 September 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3.155 acres of land and buildings at…
5 February 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied
on 8 September 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as brigstock road wisbech t/n's…
23 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied
on 8 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1984
Charge
Delivered: 24 April 1984
Status: Satisfied
on 24 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 May 1979
Unregistred marine mortgage
Delivered: 24 May 1979
Status: Satisfied
on 24 May 2012
Persons entitled: Lombard North Central Limited
Description: Fleur de lys yacht yard no 74 engine no. S107327 sabre…
20 April 1976
Marine mortgage
Delivered: 26 April 1976
Status: Satisfied
on 24 May 2012
Persons entitled: Lombard North Central Limited
Description: Fleur de lys 64' grp yacht official no 361249 port of…
22 October 1974
Marine mortgage
Delivered: 29 October 1974
Status: Satisfied
on 24 May 2012
Persons entitled: Lombard North Central Limited.
Description: Motor ship twin screws name. Fleur de lys. 361408.
8 July 1969
Mortgage
Delivered: 21 July 1969
Status: Satisfied
on 8 September 2014
Persons entitled: Midland Bank PLC
Description: Land and house known as brigstock house in brigstock road…
13 March 1961
Mortgage
Delivered: 27 March 1961
Status: Satisfied
on 24 May 2012
Persons entitled: Midland Bank PLC
Description: Land situate off brigstock road, wisbech together with all…
6 April 1959
Mortgage
Delivered: 20 April 1959
Status: Satisfied
on 24 May 2012
Persons entitled: Midland Bank PLC
Description: Land at brigstock road, wisbeck st peter cambridge…