DATESAND LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M11 3ER

Company number 01488697
Status Active
Incorporation Date 1 April 1980
Company Type Private Limited Company
Address FREEDOM HOUSE, UNITS 9 - 12 EDWIN ROAD, MANCHESTER, M11 3ER
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 20590 - Manufacture of other chemical products n.e.c., 46900 - Non-specialised wholesale trade, 75000 - Veterinary activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DATESAND LIMITED are www.datesand.co.uk, and www.datesand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Datesand Limited is a Private Limited Company. The company registration number is 01488697. Datesand Limited has been working since 01 April 1980. The present status of the company is Active. The registered address of Datesand Limited is Freedom House Units 9 12 Edwin Road Manchester M11 3er. . THORP, Simon James is a Director of the company. WOOD, Claire is a Director of the company. WOOD, Jonathon Richard is a Director of the company. WOOD, Nicholas Andrew is a Director of the company. Secretary WOOD, Janet Christine has been resigned. Director ALLIES, Christopher John Peter has been resigned. Director BRUCKSHAW, Julian Peter has been resigned. Director WOOD, Barry Moseley has been resigned. Director WOOD, Janet Christine has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
THORP, Simon James
Appointed Date: 01 November 2006
71 years old

Director
WOOD, Claire
Appointed Date: 19 January 2011
52 years old

Director
WOOD, Jonathon Richard
Appointed Date: 26 August 1995
51 years old

Director
WOOD, Nicholas Andrew
Appointed Date: 14 May 1997
53 years old

Resigned Directors

Secretary
WOOD, Janet Christine
Resigned: 07 December 2010

Director
ALLIES, Christopher John Peter
Resigned: 13 September 2010
Appointed Date: 05 May 2008
53 years old

Director
BRUCKSHAW, Julian Peter
Resigned: 30 September 1993
62 years old

Director
WOOD, Barry Moseley
Resigned: 10 March 1998
82 years old

Director
WOOD, Janet Christine
Resigned: 07 December 2010
81 years old

Persons With Significant Control

Mr Jonathon Richard Wood
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Claire Wood
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATESAND LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 92

09 Nov 2015
Director's details changed for Mrs Claire Wood on 9 November 2015
...
... and 93 more events
30 Sep 1987
Return made up to 31/08/87; full list of members

30 Sep 1987
Accounts for a small company made up to 31 March 1987

20 Feb 1987
Full accounts made up to 31 March 1986

20 Feb 1987
Return made up to 30/04/86; full list of members

01 Apr 1980
Incorporation

DATESAND LIMITED Charges

30 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 edwin road, beswick, manchester t/no GM366166 by way…
30 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 edwin road, beswick, manchester t/no GM963731 by way…
10 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 8 carlisle industrial estate edwin…
17 August 2007
Legal charge
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 9 edwin road beswick manchester…
22 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 27 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H unit 12 clayton industrial estate crabtree lane…