T.H.DICK & CO.LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7BD
Company number 00302282
Status Active
Incorporation Date 26 June 1935
Company Type Private Limited Company
Address CHURCH ROW, CLEVELAND STREET, HULL, HU8 7BD
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,300 . The most likely internet sites of T.H.DICK & CO.LIMITED are www.thdick.co.uk, and www.t-h-dick.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eight months. T H Dick Co Limited is a Private Limited Company. The company registration number is 00302282. T H Dick Co Limited has been working since 26 June 1935. The present status of the company is Active. The registered address of T H Dick Co Limited is Church Row Cleveland Street Hull Hu8 7bd. . RINGROSE, Adrian is a Secretary of the company. RINGROSE, Adrian is a Director of the company. SMITH, Andrew Mark is a Director of the company. Secretary SMITH, Alan has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Bryan has been resigned. Director SMITH, Mary has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
RINGROSE, Adrian
Appointed Date: 30 August 1994

Director
RINGROSE, Adrian
Appointed Date: 30 August 1994
57 years old

Director
SMITH, Andrew Mark
Appointed Date: 30 August 1994
59 years old

Resigned Directors

Secretary
SMITH, Alan
Resigned: 30 August 1994

Director
SMITH, Alan
Resigned: 03 November 1995
90 years old

Director
SMITH, Bryan
Resigned: 30 November 1998
86 years old

Director
SMITH, Mary
Resigned: 03 November 1995
83 years old

Persons With Significant Control

Thd (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.H.DICK & CO.LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,300

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
25 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,300

...
... and 79 more events
02 Oct 1986
Particulars of mortgage/charge

02 Oct 1986
Particulars of mortgage/charge

01 Oct 1986
Declaration of satisfaction of mortgage/charge

01 Oct 1986
Declaration of satisfaction of mortgage/charge

01 Oct 1986
Declaration of satisfaction of mortgage/charge

T.H.DICK & CO.LIMITED Charges

26 March 2004
Debenture
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 26 January 1996
Persons entitled: Barclays Bank PLC
Description: Premises and engineering workshop and offices at north side…
22 December 1987
Guarantee & debenture
Delivered: 11 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1987
Mortgage debenture
Delivered: 8 April 1987
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land & buildings k/a property on…
30 January 1987
Confirmatory charge
Delivered: 10 February 1987
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: Property and assets of the company as charged by the said…
22 September 1986
Mortgage
Delivered: 2 October 1986
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of st. Mark street, kingston upon…
22 September 1986
Mortgage debenture
Delivered: 2 October 1986
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…
22 September 1986
Mortgage
Delivered: 2 October 1986
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of cleveland st, kingston upon…
12 December 1985
Legal charge
Delivered: 16 December 1985
Status: Satisfied on 1 October 1986
Persons entitled: Barclays Bank PLC
Description: 1) by way of legal mortgage f/h - land on S.e side of…
12 December 1985
Legal charge
Delivered: 16 December 1985
Status: Satisfied on 1 October 1984
Persons entitled: Barclays Bank PLC
Description: 1) by way of legal mortgage f/h - k/A. Land on N. side of…