HARRY DALBY ENGINEERING LIMITED
LEICS.

Hellopages » Leicestershire » Oadby and Wigston » LE18 4YQ

Company number 01929615
Status Active
Incorporation Date 10 July 1985
Company Type Private Limited Company
Address GLOUCESTER CRESCENT, SOUTH WIGSTON, LEICS., LE18 4YQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Appointment of Mr Robert Nicholas Dalby as a director on 4 January 2016. The most likely internet sites of HARRY DALBY ENGINEERING LIMITED are www.harrydalbyengineering.co.uk, and www.harry-dalby-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Leicester Rail Station is 2.9 miles; to Narborough Rail Station is 3.4 miles; to Syston Rail Station is 7.5 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harry Dalby Engineering Limited is a Private Limited Company. The company registration number is 01929615. Harry Dalby Engineering Limited has been working since 10 July 1985. The present status of the company is Active. The registered address of Harry Dalby Engineering Limited is Gloucester Crescent South Wigston Leics Le18 4yq. . ILES, Stephen David is a Secretary of the company. DALBY, Harry Robert is a Director of the company. DALBY, Richard Benjamin is a Director of the company. DALBY, Robert Nicholas is a Director of the company. DALBY, Ulla Karita Mona Lisa is a Director of the company. ILES, Stephen David is a Director of the company. LOWE, Richard William Newton is a Director of the company. ROLLINGS, Antony James is a Director of the company. Secretary PADKIN, John Elliot has been resigned. Director PADKIN, John Elliot has been resigned. Director SMITH, Russell John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ILES, Stephen David
Appointed Date: 01 May 1995

Director
DALBY, Harry Robert

85 years old

Director
DALBY, Richard Benjamin
Appointed Date: 04 January 2016
38 years old

Director
DALBY, Robert Nicholas
Appointed Date: 04 January 2016
36 years old

Director

Director
ILES, Stephen David
Appointed Date: 01 May 1995
60 years old

Director
LOWE, Richard William Newton
Appointed Date: 01 June 2008
50 years old

Director
ROLLINGS, Antony James
Appointed Date: 01 July 2013
56 years old

Resigned Directors

Secretary
PADKIN, John Elliot
Resigned: 01 May 1995

Director
PADKIN, John Elliot
Resigned: 31 March 1998
92 years old

Director
SMITH, Russell John
Resigned: 21 September 1992
71 years old

Persons With Significant Control

Dalby Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRY DALBY ENGINEERING LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
09 Mar 2016
Appointment of Mr Robert Nicholas Dalby as a director on 4 January 2016
09 Mar 2016
Appointment of Mr Richard Benjamin Dalby as a director on 4 January 2016
03 Jan 2016
Full accounts made up to 31 March 2015
...
... and 103 more events
31 Jul 1987
Return made up to 03/07/87; full list of members

29 Apr 1987
Particulars of mortgage/charge

30 Jun 1986
Accounts for a small company made up to 31 March 1986

30 Jun 1986
Return made up to 27/06/86; full list of members

10 Jul 1985
Certificate of incorporation

HARRY DALBY ENGINEERING LIMITED Charges

29 May 2012
Mortgage debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Deed of legal mortgage
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 205 gloucester crescent wigston leicestershire all plant…
8 October 2009
Debenture
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 10 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 10 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of gloucester crescent wigstin magna…
23 October 2000
Guarantee & debenture
Delivered: 8 November 2000
Status: Satisfied on 15 April 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1999
Guarantee & debenture
Delivered: 10 May 1999
Status: Satisfied on 15 April 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 June 1992
Chattel mortgage
Delivered: 7 July 1992
Status: Satisfied on 15 April 2003
Persons entitled: Barclays Bank PLC
Description: For full list of machinery please see form 395.
22 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 15 April 2003
Persons entitled: Barclays Bank PLC
Description: Marlone house gloucester crescent, wigston, leicester…
1 July 1986
Debenture
Delivered: 9 July 1986
Status: Satisfied on 15 April 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…