DUFAYLITE GROUP LIMITED
ST. NEOTS SILBURY 212 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 1QW

Company number 03956026
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address C/O DUFAYLITE DEVELOPMENTS, LIMITED CROMWELL ROAD, ST. NEOTS, CAMBRIDGESHIRE, PE19 1QW
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 55,500 . The most likely internet sites of DUFAYLITE GROUP LIMITED are www.dufaylitegroup.co.uk, and www.dufaylite-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Sandy Rail Station is 7 miles; to Huntingdon Rail Station is 7.6 miles; to Biggleswade Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dufaylite Group Limited is a Private Limited Company. The company registration number is 03956026. Dufaylite Group Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Dufaylite Group Limited is C O Dufaylite Developments Limited Cromwell Road St Neots Cambridgeshire Pe19 1qw. . MOSCROP, Anthony is a Secretary of the company. MOSCROP, Anthony is a Director of the company. MOSCROP, Ashley John is a Director of the company. WICK, Ande is a Director of the company. Secretary BURNELL, Michael has been resigned. Secretary GREEN, Dawn has been resigned. Director BURNELL, Michael has been resigned. Director HAMBLETON, Jonathan Lee, Sol has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
MOSCROP, Anthony
Appointed Date: 01 December 2013

Director
MOSCROP, Anthony
Appointed Date: 05 July 2000
69 years old

Director
MOSCROP, Ashley John
Appointed Date: 01 March 2015
41 years old

Director
WICK, Ande
Appointed Date: 05 July 2000
74 years old

Resigned Directors

Secretary
BURNELL, Michael
Resigned: 01 December 2013
Appointed Date: 05 July 2000

Secretary
GREEN, Dawn
Resigned: 05 July 2000
Appointed Date: 24 March 2000

Director
BURNELL, Michael
Resigned: 01 December 2013
Appointed Date: 05 July 2000
61 years old

Director
HAMBLETON, Jonathan Lee, Sol
Resigned: 05 July 2000
Appointed Date: 24 March 2000
61 years old

Persons With Significant Control

Mr Ande Wick
Notified on: 1 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashley John Moscrop
Notified on: 1 October 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Moscrop
Notified on: 5 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUFAYLITE GROUP LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 30 September 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 55,500

19 Jan 2016
Satisfaction of charge 6 in full
19 Jan 2016
Satisfaction of charge 7 in full
...
... and 72 more events
11 Jul 2000
New secretary appointed;new director appointed
11 Jul 2000
New director appointed
11 Jul 2000
Director resigned
11 Jul 2000
Secretary resigned
24 Mar 2000
Incorporation

DUFAYLITE GROUP LIMITED Charges

11 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the barn knotting road melchbourne bedfordshire t/no…
17 April 2007
Legal charge
Delivered: 21 April 2007
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The barn knotting road melchbourne t/no bd 1263.
12 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Legal mortgage
Delivered: 9 January 2007
Status: Satisfied on 20 February 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the barn knotting road…
28 July 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied on 1 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Deed of charge over credit balances
Delivered: 13 July 2000
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: In barclays bank plv high interest business account no…
5 July 2000
Guarantee & debenture
Delivered: 13 July 2000
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…