DEAN AND TRANTER LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1RA

Company number 00172132
Status Active
Incorporation Date 20 December 1920
Company Type Private Limited Company
Address ROCKBOURNE ROAD, SANDLEHEATH, FORDINGBRIDGE, HAMPSHIRE, SP6 1RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 March 2016 GBP 18,505 . The most likely internet sites of DEAN AND TRANTER LIMITED are www.deanandtranter.co.uk, and www.dean-and-tranter.co.uk. The predicted number of employees is 20 to 30. The company’s age is one hundred and four years and ten months. Dean and Tranter Limited is a Private Limited Company. The company registration number is 00172132. Dean and Tranter Limited has been working since 20 December 1920. The present status of the company is Active. The registered address of Dean and Tranter Limited is Rockbourne Road Sandleheath Fordingbridge Hampshire Sp6 1ra. The company`s financial liabilities are £96.17k. It is £-31.04k against last year. And the total assets are £607.29k, which is £-125.9k against last year. ALLWOOD, Andrew Geoffrey is a Secretary of the company. ALLWOOD, Andrew Geoffrey is a Director of the company. ALLWOOD, Catherine Mary Tennant, The Honourable is a Director of the company. Director ALLWOOD, Brunhilde Emma Alwine has been resigned. Director ALLWOOD, Cedric Malcolm has been resigned. The company operates in "Other manufacturing n.e.c.".


dean and tranter Key Finiance

LIABILITIES £96.17k
-25%
CASH n/a
TOTAL ASSETS £607.29k
-18%
All Financial Figures

Current Directors


Director

Director
ALLWOOD, Catherine Mary Tennant, The Honourable
Appointed Date: 06 January 1995
65 years old

Resigned Directors

Director
ALLWOOD, Brunhilde Emma Alwine
Resigned: 31 March 2003
95 years old

Director
ALLWOOD, Cedric Malcolm
Resigned: 31 March 2010
97 years old

Persons With Significant Control

Mr Andrew Geoffrey Allwood
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEAN AND TRANTER LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Jul 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 18,505

18 May 2016
Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,504

08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,503

...
... and 109 more events
05 Feb 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Registered office changed on 29/01/87 from: 22 bargates christchurch hants

26 Jan 1987
Director resigned

22 Sep 1986
Secretary resigned;new secretary appointed

15 May 1986
Return made up to 31/12/85; full list of members

DEAN AND TRANTER LIMITED Charges

5 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2007
Legal mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units at rockbourne road, sandleheath…
2 December 2002
Fixed charge on purchased debts which fail to vest
Delivered: 3 December 2002
Status: Satisfied on 1 April 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 January 1999
Debenture
Delivered: 12 January 1999
Status: Satisfied on 1 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1994
Charge and negative pledge
Delivered: 10 September 1994
Status: Satisfied on 28 February 2004
Persons entitled: Bank of Ireland
Description: By way of fixed equitable charge all receivables as defined…
27 April 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Satisfied on 23 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill full benefit of all…
27 November 1990
Charge
Delivered: 5 December 1990
Status: Satisfied on 18 March 2009
Persons entitled: B I Commercial Finance Limited
Description: By way of fixed equitable charge all invoices and all…
27 February 1987
Debenture
Delivered: 16 March 1987
Status: Satisfied on 27 September 1995
Persons entitled: B.E.a Allwood C.M. Allwood
Description: F/H land in somerford road, christchurch, hants.…
17 April 1964
Legal mortgage
Delivered: 21 April 1964
Status: Satisfied on 27 September 1995
Persons entitled: District Banks LTD.
Description: Land on SE side of somerford road, christchurch, hants.
13 July 1959
Legal charge
Delivered: 15 July 1959
Status: Satisfied on 13 May 1995
Persons entitled: District Bank LTD.
Description: Apex works, corner of avenue road and trumpers road…