DESIGN RESINS LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1JR

Company number 01753526
Status Active
Incorporation Date 16 September 1983
Company Type Private Limited Company
Address H K WENTWORTH LIMITED ASHBY BUSINESS PARK, COALFIELD WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 40,250 . The most likely internet sites of DESIGN RESINS LIMITED are www.designresins.co.uk, and www.design-resins.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Design Resins Limited is a Private Limited Company. The company registration number is 01753526. Design Resins Limited has been working since 16 September 1983. The present status of the company is Active. The registered address of Design Resins Limited is H K Wentworth Limited Ashby Business Park Coalfield Way Ashby De La Zouch Leicestershire Le65 1jr. . HUMPHRIES, John Frank, Dr is a Secretary of the company. HUMPHRIES, John Frank, Dr is a Director of the company. JAKEMAN, Ronald Leslie is a Director of the company. KINGSBURY, Gerald Richard Charlemont is a Director of the company. Secretary FERGUSON, Thomas Ivor has been resigned. Secretary FOSTER, Geoffrey Iain has been resigned. Secretary MACCAW, Robin Guy has been resigned. Secretary MCKENZIE, Alison Grace has been resigned. Director BARNES, Michael John has been resigned. Director FERGUSON, Thomas Ivor has been resigned. Director FINLAY, Elizabeth Frances Cameron has been resigned. Director FOSTER, Geoffrey Iain has been resigned. Director GUTCH, Chris, Dr has been resigned. Director HUMPHRIES, John Frank, Dr has been resigned. Director MCKENZIE, Alison Grace has been resigned. Director WARREN, Drew Victor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUMPHRIES, John Frank, Dr
Appointed Date: 01 June 2004

Director
HUMPHRIES, John Frank, Dr
Appointed Date: 30 March 2004
83 years old

Director
JAKEMAN, Ronald Leslie
Appointed Date: 16 March 2004
74 years old


Resigned Directors

Secretary
FERGUSON, Thomas Ivor
Resigned: 19 October 2000
Appointed Date: 01 January 2000

Secretary
FOSTER, Geoffrey Iain
Resigned: 30 April 2004
Appointed Date: 30 November 2001

Secretary
MACCAW, Robin Guy
Resigned: 31 December 1999

Secretary
MCKENZIE, Alison Grace
Resigned: 30 November 2001
Appointed Date: 25 September 2000

Director
BARNES, Michael John
Resigned: 19 December 2008
Appointed Date: 01 January 2007
70 years old

Director
FERGUSON, Thomas Ivor
Resigned: 19 October 2000
Appointed Date: 01 January 2000
73 years old

Director
FINLAY, Elizabeth Frances Cameron
Resigned: 31 May 2007
Appointed Date: 30 March 2004
74 years old

Director
FOSTER, Geoffrey Iain
Resigned: 30 April 2004
Appointed Date: 30 November 2001
68 years old

Director
GUTCH, Chris, Dr
Resigned: 30 September 1999

Director
HUMPHRIES, John Frank, Dr
Resigned: 31 May 2002
83 years old

Director
MCKENZIE, Alison Grace
Resigned: 30 November 2001
Appointed Date: 25 September 2000
63 years old

Director
WARREN, Drew Victor
Resigned: 30 March 2000
Appointed Date: 30 July 1997
59 years old

Persons With Significant Control

H K Wentworth Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DESIGN RESINS LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 40,250

06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 40,250

...
... and 105 more events
15 Sep 1987
Director resigned

10 Aug 1987
Return made up to 08/05/87; full list of members

29 Jul 1987
Director resigned;new director appointed

16 Sep 1986
Full accounts made up to 30 April 1986

16 Sep 1986
Return made up to 19/02/86; full list of members

DESIGN RESINS LIMITED Charges

30 April 1991
Mortgage debenture
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 November 1990
Mortgage debenture
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: Unit 13, porte marsh industrial estate calne, wiltshire.
18 May 1984
Debenture
Delivered: 1 June 1984
Status: Satisfied on 22 January 1991
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…