DRALLIM INDUSTRIES LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9BA

Company number 00606278
Status Active
Incorporation Date 13 June 1958
Company Type Private Limited Company
Address MILLWOOD HOUSE DRURY LANE, PONSWOOD INDUSTRIAL ESTATE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9BA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of DRALLIM INDUSTRIES LIMITED are www.drallimindustries.co.uk, and www.drallim-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Three Oaks Rail Station is 3.6 miles; to Battle Rail Station is 3.9 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drallim Industries Limited is a Private Limited Company. The company registration number is 00606278. Drallim Industries Limited has been working since 13 June 1958. The present status of the company is Active. The registered address of Drallim Industries Limited is Millwood House Drury Lane Ponswood Industrial Estate St Leonards On Sea East Sussex Tn38 9ba. . STAPLEHURST, John Martyn is a Secretary of the company. BEDFORD, Roger Phillip is a Director of the company. MOONEY, David Ralph is a Director of the company. STAPLEHURST, John Martyn is a Director of the company. Secretary HARRIS, Richard Alan has been resigned. Secretary MILBANK, Patricia Ann has been resigned. Director CLARKE, Graham Albert Fleming has been resigned. Director ESSAM, Derek Mark has been resigned. Director HARRIS, Richard Alan has been resigned. Director MCBRIEN, Robert Brendan has been resigned. Director PRATT, Herbert has been resigned. Director STORER, Edgar Arthur has been resigned. Director TYLER, Michael Alan has been resigned. Director WHITE, David has been resigned. Director WILLS, David John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
STAPLEHURST, John Martyn
Appointed Date: 15 April 1996

Director

Director
MOONEY, David Ralph
Appointed Date: 01 January 2004
68 years old

Director
STAPLEHURST, John Martyn
Appointed Date: 01 July 1998
70 years old

Resigned Directors

Secretary
HARRIS, Richard Alan
Resigned: 15 April 1996
Appointed Date: 06 June 1994

Secretary
MILBANK, Patricia Ann
Resigned: 06 June 1994

Director
CLARKE, Graham Albert Fleming
Resigned: 21 November 2006
Appointed Date: 07 March 2000
85 years old

Director
ESSAM, Derek Mark
Resigned: 05 December 2005
Appointed Date: 01 July 1992
76 years old

Director
HARRIS, Richard Alan
Resigned: 07 December 1995
Appointed Date: 01 July 1995
72 years old

Director
MCBRIEN, Robert Brendan
Resigned: 01 September 2008
83 years old

Director
PRATT, Herbert
Resigned: 03 December 2004
94 years old

Director
STORER, Edgar Arthur
Resigned: 21 December 1992
111 years old

Director
TYLER, Michael Alan
Resigned: 07 March 2000
83 years old

Director
WHITE, David
Resigned: 29 November 2012
Appointed Date: 19 May 2009
68 years old

Director
WILLS, David John
Resigned: 29 November 2011
Appointed Date: 03 December 2004
79 years old

Persons With Significant Control

Aw Millard 1983 Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DRALLIM INDUSTRIES LIMITED Events

10 Mar 2017
Full accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
10 Dec 2015
Accounts for a medium company made up to 30 June 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 400,000

11 Dec 2014
Accounts for a medium company made up to 30 June 2014
...
... and 107 more events
08 Apr 1987
Director resigned;new director appointed

25 Feb 1987
Return made up to 05/01/87; full list of members

27 Jan 1987
Full accounts made up to 30 June 1986

14 Mar 1972
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Jun 1958
Incorporation

DRALLIM INDUSTRIES LIMITED Charges

30 June 2004
Legal mortgage
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west and south west of drury lane…
7 November 2001
Legal mortgage
Delivered: 16 November 2001
Status: Satisfied on 29 September 2006
Persons entitled: Hsbc Bank PLC
Description: The property at plot 1 brett drive de la warr road bexhill…
25 October 2001
Debenture
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied on 30 June 2004
Persons entitled: Land Securies (Finance) Limited
Description: Property k/a land to the south,west and south west of drury…
16 August 1996
Debenture deed
Delivered: 30 August 1996
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 9 May 1996
Status: Satisfied on 29 September 2006
Persons entitled: Confidential Invoice Discounting Limited
Description: 1) fixed equitable charge over (I) all debts the subject of…
2 February 1984
Debenture
Delivered: 10 February 1984
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1983
Letter of set off
Delivered: 5 December 1983
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being standing to the credit…
9 July 1979
Agreemement
Delivered: 12 February 1979
Status: Satisfied on 29 September 2006
Persons entitled: Mrs F E Davis Mr B D Davis
Description: 104 ordinary shares of £1 of b davis electronics limited…
10 February 1975
Charge
Delivered: 12 February 1975
Status: Satisfied on 29 September 2006
Persons entitled: Brown Shipley & Co. LTD.
Description: Land to south of de la warr road bexhill sx tns sx 75850 sx…
8 March 1973
Legal charge
Delivered: 14 March 1973
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Land on south side of de la warr road bexhill.
30 December 1971
Debenture
Delivered: 6 January 1972
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 August 1967
Deed of further charge
Delivered: 18 September 1967
Status: Satisfied on 29 September 2006
Persons entitled: Brown Shipley & Co LTD
Description: Property comprised in a legal charge dated 12TH aug. 1966.
12 August 1966
Legal charge
Delivered: 31 August 1966
Status: Satisfied on 29 September 2006
Persons entitled: Brown Shipley & Co LTD
Description: Land in bexhill, sussex. Title no. Sx 75851 land at bexhill…