DAY & COLES (AGRICULTURAL) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 00404788
Status Active
Incorporation Date 20 February 1946
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,550 . The most likely internet sites of DAY & COLES (AGRICULTURAL) LIMITED are www.daycolesagricultural.co.uk, and www.day-coles-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. Day Coles Agricultural Limited is a Private Limited Company. The company registration number is 00404788. Day Coles Agricultural Limited has been working since 20 February 1946. The present status of the company is Active. The registered address of Day Coles Agricultural Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . WHITE, Patricia is a Secretary of the company. WHITE, Christopher John is a Director of the company. WHITE, Patricia Ann is a Director of the company. WHITE, Peter Derek is a Director of the company. Secretary WHITE, Pamela has been resigned. Director PALMER, Cyril William George has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
WHITE, Patricia
Appointed Date: 01 February 2003

Director

Director
WHITE, Patricia Ann
Appointed Date: 27 April 2012
68 years old

Director
WHITE, Peter Derek

97 years old

Resigned Directors

Secretary
WHITE, Pamela
Resigned: 01 February 2003

Director
PALMER, Cyril William George
Resigned: 21 March 1994
96 years old

Persons With Significant Control

Mr Christopher John White
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Derek White
Notified on: 30 June 2016
97 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAY & COLES (AGRICULTURAL) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,550

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,550

...
... and 65 more events
14 Jul 1988
Return made up to 07/07/88; full list of members

04 Dec 1987
Accounts for a small company made up to 30 September 1986

02 Dec 1987
Return made up to 01/08/87; full list of members

23 Aug 1986
Accounts for a small company made up to 30 September 1985

23 Aug 1986
Return made up to 01/08/86; full list of members

DAY & COLES (AGRICULTURAL) LIMITED Charges

4 January 2010
Long term licence to sub-let (with security)
Delivered: 12 January 2010
Status: Satisfied on 4 March 2014
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements and the…
8 June 1973
Debenture
Delivered: 14 June 1973
Status: Satisfied on 26 February 2014
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…