OTTER CONTROLS LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 7LF
Company number 00406954
Status Active
Incorporation Date 26 March 1946
Company Type Private Limited Company
Address TONGUE LANE INDUSTRIAL ESTATE DEW POND LANE, FAIRFIELD, BUXTON, DERBYSHIRE, SK17 7LF
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 413,822 ; Appointment of Mr Graeme Thomas Brown as a secretary on 7 December 2015. The most likely internet sites of OTTER CONTROLS LIMITED are www.ottercontrols.co.uk, and www.otter-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eleven months. The distance to to Dove Holes Rail Station is 2.8 miles; to Chapel-en-le-Frith Rail Station is 3.8 miles; to Chinley Rail Station is 6 miles; to Edale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otter Controls Limited is a Private Limited Company. The company registration number is 00406954. Otter Controls Limited has been working since 26 March 1946. The present status of the company is Active. The registered address of Otter Controls Limited is Tongue Lane Industrial Estate Dew Pond Lane Fairfield Buxton Derbyshire Sk17 7lf. . BROWN, Graeme Thomas is a Secretary of the company. BOUNDY, Paul is a Director of the company. COLLING, Michael Leonard is a Director of the company. DERKSEN, Johannes Joesphus Berendinus Maria is a Director of the company. JOLLIFFE, William Ross is a Director of the company. SMITH, Brian is a Director of the company. SMITH, David Andrew, Dr is a Director of the company. WHITELEY, Simon Mark is a Director of the company. Secretary COLLING, Michael Leonard has been resigned. Secretary FINNEY, John Anthony has been resigned. Secretary HOUGH, Richard James has been resigned. Director ATHERTON, Richard Frederick has been resigned. Director BLACKBURN, Arthur Malcolm has been resigned. Director CALLISTER, Peter has been resigned. Director DICKEN, Neil has been resigned. Director FLORENTINE, Andrew Vincent has been resigned. Director HALE, Ian Preston has been resigned. Director PARKER, Iain George Mckim has been resigned. Director PREECE, John William George has been resigned. Director RICHELL, Giles has been resigned. Director SALT, Neville Joseph has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BROWN, Graeme Thomas
Appointed Date: 07 December 2015

Director
BOUNDY, Paul
Appointed Date: 01 November 2011
65 years old

Director
COLLING, Michael Leonard
Appointed Date: 15 December 2008
63 years old

Director
DERKSEN, Johannes Joesphus Berendinus Maria
Appointed Date: 01 April 2015
65 years old

Director
JOLLIFFE, William Ross
Appointed Date: 20 March 2007
60 years old

Director
SMITH, Brian
Appointed Date: 03 April 2006
73 years old

Director
SMITH, David Andrew, Dr
Appointed Date: 01 October 1996
61 years old

Director
WHITELEY, Simon Mark
Appointed Date: 01 April 2015
66 years old

Resigned Directors

Secretary
COLLING, Michael Leonard
Resigned: 07 December 2015
Appointed Date: 16 October 2014

Secretary
FINNEY, John Anthony
Resigned: 30 January 2002

Secretary
HOUGH, Richard James
Resigned: 16 October 2014
Appointed Date: 30 January 2002

Director
ATHERTON, Richard Frederick
Resigned: 30 September 1996
89 years old

Director
BLACKBURN, Arthur Malcolm
Resigned: 30 September 1996
87 years old

Director
CALLISTER, Peter
Resigned: 30 January 2002
83 years old

Director
DICKEN, Neil
Resigned: 02 January 2005
Appointed Date: 01 October 1996
80 years old

Director
FLORENTINE, Andrew Vincent
Resigned: 03 January 2006
Appointed Date: 20 September 2004
63 years old

Director
HALE, Ian Preston
Resigned: 01 May 2008
Appointed Date: 23 November 2006
68 years old

Director
PARKER, Iain George Mckim
Resigned: 28 February 1999
88 years old

Director
PREECE, John William George
Resigned: 30 July 2012
77 years old

Director
RICHELL, Giles
Resigned: 30 June 2014
Appointed Date: 22 January 2013
55 years old

Director
SALT, Neville Joseph
Resigned: 30 July 2009
Appointed Date: 01 October 1996
76 years old

OTTER CONTROLS LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 413,822

07 Dec 2015
Appointment of Mr Graeme Thomas Brown as a secretary on 7 December 2015
07 Dec 2015
Termination of appointment of Michael Leonard Colling as a secretary on 7 December 2015
18 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 124 more events
15 Jul 1987
Return made up to 01/06/87; full list of members
06 Nov 1986
Full accounts made up to 30 January 1986

20 Jun 1986
Return made up to 02/06/86; full list of members

30 Apr 1986
Full accounts made up to 1 August 1985

26 Mar 1946
Incorporation

OTTER CONTROLS LIMITED Charges

10 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied on 3 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 1 December 2009
Persons entitled: Gladman Care Homes Limited and Norbury Developments (Land) Limited
Description: Land and buildings on the south side of hardwick square…
14 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at tongue lane industrial estate dew…
6 November 1991
Legal charge
Delivered: 8 November 1991
Status: Satisfied on 19 June 1992
Persons entitled: Safeway PLC
Description: Piece of freehold land at tongue lane fairfield buxton…