DALE & COMPANY (ANCOATS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M11 2QA
Company number 00610341
Status Active
Incorporation Date 27 August 1958
Company Type Private Limited Company
Address 2 KELBROOK ROAD OFF STAINBURN RD, PARKHOUSE STREET INDUSTRIAL EST, MANCHESTER, GREATER MANCHESTER, M11 2QA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DALE & COMPANY (ANCOATS) LIMITED are www.dalecompanyancoats.co.uk, and www.dale-company-ancoats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Dale Company Ancoats Limited is a Private Limited Company. The company registration number is 00610341. Dale Company Ancoats Limited has been working since 27 August 1958. The present status of the company is Active. The registered address of Dale Company Ancoats Limited is 2 Kelbrook Road Off Stainburn Rd Parkhouse Street Industrial Est Manchester Greater Manchester M11 2qa. . WHITEHEAD, Jacqueline Mary is a Secretary of the company. BRADLEY, Martin is a Director of the company. WHITEHEAD, Jacqueline Mary is a Director of the company. Director WHITEHEAD, Jack Clough has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director
BRADLEY, Martin

79 years old

Director

Resigned Directors

Director
WHITEHEAD, Jack Clough
Resigned: 25 August 1995
117 years old

Persons With Significant Control

Miss Jacqueline Mary Whitehead
Notified on: 17 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DALE & COMPANY (ANCOATS) LIMITED Events

25 May 2017
Total exemption full accounts made up to 31 December 2016
18 Nov 2016
Confirmation statement made on 17 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,350

07 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
09 Feb 1988
Particulars of mortgage/charge

03 Feb 1988
Particulars of mortgage/charge

28 Jan 1988
Return made up to 23/10/87; full list of members

07 Apr 1987
Return made up to 05/08/86; full list of members

26 Jul 1986
Accounts for a small company made up to 31 December 1985

DALE & COMPANY (ANCOATS) LIMITED Charges

6 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Jacqueline Mary Whitehead
Description: Land and premises on the south west side of stainburn road…
28 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and premises known as 2 kelbrook road off…
30 July 1998
Debenture
Delivered: 1 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1998
Legal charge
Delivered: 31 July 1998
Status: Satisfied on 15 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and premises k/a ancoats chain and testing works…
18 December 1995
First fixed and floating charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Finance Limited
Description: All book and other debts present and future as are not sold…
1 June 1988
Debenture
Delivered: 6 June 1988
Status: Satisfied on 23 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 19 November 1990
Persons entitled: Leslie Williams Highcock Edwin Charles Hutchings
Description: Legal mortgage over the companys f/h premises at chapeltown…
27 January 1988
Debenture
Delivered: 3 February 1988
Status: Satisfied on 19 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…