JAMES DUNKERLEY STEELS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4AN

Company number 00506171
Status Active
Incorporation Date 28 March 1952
Company Type Private Limited Company
Address HOLYROOD SIDINGS, SHAW ROAD, OLDHAM, LANCS, OL1 4AN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 40,000 ; Director's details changed for James Peter Dunkerley on 21 June 2016. The most likely internet sites of JAMES DUNKERLEY STEELS LIMITED are www.jamesdunkerleysteels.co.uk, and www.james-dunkerley-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. James Dunkerley Steels Limited is a Private Limited Company. The company registration number is 00506171. James Dunkerley Steels Limited has been working since 28 March 1952. The present status of the company is Active. The registered address of James Dunkerley Steels Limited is Holyrood Sidings Shaw Road Oldham Lancs Ol1 4an. . DUNKERLEY, John Howard is a Secretary of the company. DUNKERLEY, James Peter is a Director of the company. DUNKERLEY, John Howard is a Director of the company. DUNKERLEY, Peter Clement is a Director of the company. WALTON, Craig Micheal is a Director of the company. Director JESSOP, Harry has been resigned. Director MURRAY, David John has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors


Director
DUNKERLEY, James Peter
Appointed Date: 01 October 1994
54 years old

Director

Director

Director
WALTON, Craig Micheal
Appointed Date: 01 October 2002
60 years old

Resigned Directors

Director
JESSOP, Harry
Resigned: 31 December 1997
92 years old

Director
MURRAY, David John
Resigned: 04 October 2004
Appointed Date: 01 May 1998
58 years old

JAMES DUNKERLEY STEELS LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40,000

07 Jul 2016
Director's details changed for James Peter Dunkerley on 21 June 2016
03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000

...
... and 68 more events
06 Nov 1987
Accounts for a small company made up to 31 January 1987

06 Nov 1987
Return made up to 05/08/87; full list of members

24 Nov 1986
Return made up to 16/06/86; full list of members

13 Sep 1986
Accounts for a small company made up to 31 January 1986

06 Jan 1983
Memorandum and Articles of Association

JAMES DUNKERLEY STEELS LIMITED Charges

21 April 1999
First fixed charge & floating charge
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
3 June 1996
Fixed charge
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x liebherr A912 mobile crane, serial no: 144/1594…
30 March 1995
Fixed charge
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x rover sterling 827 motor vehicle reg no. K71 jhp…
3 May 1984
Legal mortgage
Delivered: 11 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at royton junction, oldham.
12 January 1984
Debenture
Delivered: 20 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1984
Mortgage
Delivered: 20 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
21 November 1979
Mortgage
Delivered: 4 December 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: L/H 13 crossbank ave springhead oldham gm 41609.