DERBYSHIRE & SONS LIMITED

Hellopages » Cheshire » Halton » WA8 8YF

Company number 01525895
Status Active
Incorporation Date 31 October 1980
Company Type Private Limited Company
Address 15 PARLINGTON CLOSE, WIDNES, WA8 8YF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 14 ; Termination of appointment of a director. The most likely internet sites of DERBYSHIRE & SONS LIMITED are www.derbyshiresons.co.uk, and www.derbyshire-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Derbyshire Sons Limited is a Private Limited Company. The company registration number is 01525895. Derbyshire Sons Limited has been working since 31 October 1980. The present status of the company is Active. The registered address of Derbyshire Sons Limited is 15 Parlington Close Widnes Wa8 8yf. . DERBYSHIRE, Pauline is a Secretary of the company. DERBYSHIRE, Francis Thomas is a Director of the company. DERBYSHIRE, Pauline is a Director of the company. Director DERBYSHIRE, Nigel Mark has been resigned. Director DERBYSHIRE 7 SONS LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
DERBYSHIRE, Pauline

78 years old

Resigned Directors

Director
DERBYSHIRE, Nigel Mark
Resigned: 01 February 2015
Appointed Date: 05 June 2011
50 years old

Director
DERBYSHIRE 7 SONS LTD
Resigned: 05 June 2011
Appointed Date: 05 June 2011

DERBYSHIRE & SONS LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 14

06 Oct 2015
Termination of appointment of a director
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 14

...
... and 78 more events
08 Jun 1988

26 Sep 1987
Return made up to 27/08/87; no change of members

26 Sep 1987
Full accounts made up to 31 October 1986

29 Jul 1986
Full accounts made up to 30 October 1985

29 Jul 1986
Return made up to 15/07/86; full list of members

DERBYSHIRE & SONS LIMITED Charges

5 October 2014
Charge code 0152 5895 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 1991
Debenture
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Francis Thomas Derbyshire Pauline Derbyshire
Description: Unit 3 marshgate st michaels industrial est widnes.. Fixed…
6 October 1983
Debenture
Delivered: 13 October 1983
Status: Satisfied on 15 October 2008
Persons entitled: Barclays Bank PLC
Description: (Please see doc M9). Fixed and floating charges over the…