HALE & CO. (DRYBROOK) LTD
DRYBROOK HALE AND CO. (DRYBROOK) LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL17 9JW

Company number 00679045
Status Active
Incorporation Date 29 December 1960
Company Type Private Limited Company
Address THE SAWMILLS, NAILBRIDGE, DRYBROOK, GLOUCESTERSHIRE, GL17 9JW
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-06 . The most likely internet sites of HALE & CO. (DRYBROOK) LTD are www.halecodrybrook.co.uk, and www.hale-co-drybrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Hale Co Drybrook Ltd is a Private Limited Company. The company registration number is 00679045. Hale Co Drybrook Ltd has been working since 29 December 1960. The present status of the company is Active. The registered address of Hale Co Drybrook Ltd is The Sawmills Nailbridge Drybrook Gloucestershire Gl17 9jw. . HALE, Leslie is a Secretary of the company. HALE, Jacob David is a Director of the company. HALE, Jane Catherine is a Director of the company. HALE, Leslie is a Director of the company. Secretary HALE, Gwendoline Ann has been resigned. Secretary HALE, Roger has been resigned. Director HALE, Gwendoline Ann has been resigned. Director HALE, Roderick James has been resigned. Director HALE, Roger has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HALE, Leslie
Appointed Date: 21 December 2009

Director
HALE, Jacob David
Appointed Date: 01 December 2014
44 years old

Director
HALE, Jane Catherine
Appointed Date: 21 December 2009
73 years old

Director
HALE, Leslie

73 years old

Resigned Directors

Secretary
HALE, Gwendoline Ann
Resigned: 21 December 2009
Appointed Date: 08 August 1996

Secretary
HALE, Roger
Resigned: 08 August 1996

Director
HALE, Gwendoline Ann
Resigned: 21 December 2009
Appointed Date: 01 June 2000
65 years old

Director
HALE, Roderick James
Resigned: 04 July 1996
101 years old

Director
HALE, Roger
Resigned: 01 June 2000
76 years old

Persons With Significant Control

Drybrook Holdings Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

HALE & CO. (DRYBROOK) LTD Events

07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06

06 Nov 2015
Full accounts made up to 31 December 2014
14 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000

...
... and 68 more events
20 Mar 1987
Return made up to 18/09/86; full list of members

09 Oct 1986
Full accounts made up to 31 December 1985

10 Nov 1977
Declaration of satisfaction of mortgage/charge
10 Feb 1965
Particulars of mortgage/charge
29 Dec 1960
Certificate of incorporation

HALE & CO. (DRYBROOK) LTD Charges

27 January 1965
Debenture
Delivered: 10 February 1965
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…