DRURY-ADAMS LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 0BH

Company number 01420035
Status Active
Incorporation Date 15 May 1979
Company Type Private Limited Company
Address NEW HEY MILL, NEWCHURCH ROAD, BACUP, LANCASHIRE, OL13 0BH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Satisfaction of charge 6 in full; Audited abridged accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of DRURY-ADAMS LIMITED are www.druryadams.co.uk, and www.drury-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Burnley Manchester Road Rail Station is 6.4 miles; to Burnley Central Rail Station is 7 miles; to Burnley Barracks Rail Station is 7 miles; to Milnrow Rail Station (closed) is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drury Adams Limited is a Private Limited Company. The company registration number is 01420035. Drury Adams Limited has been working since 15 May 1979. The present status of the company is Active. The registered address of Drury Adams Limited is New Hey Mill Newchurch Road Bacup Lancashire Ol13 0bh. . DRURY, Stephen James is a Secretary of the company. ADAMS, John Stuart is a Director of the company. BARON, Geoffrey is a Director of the company. DRURY, Stephen James is a Director of the company. SHAW, Paul is a Director of the company. Secretary WHITWORTH, Jack has been resigned. Director SULLIVAN, Susanna Rita has been resigned. Director WHITWORTH, Jack has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director
ADAMS, John Stuart

78 years old

Director
BARON, Geoffrey
Appointed Date: 10 October 2012
56 years old

Director
DRURY, Stephen James

76 years old

Director
SHAW, Paul
Appointed Date: 16 November 1992
64 years old

Resigned Directors

Secretary
WHITWORTH, Jack
Resigned: 31 December 1997
Appointed Date: 16 November 1992

Director
SULLIVAN, Susanna Rita
Resigned: 22 September 2008
Appointed Date: 16 November 1992
61 years old

Director
WHITWORTH, Jack
Resigned: 02 September 2005
Appointed Date: 31 December 1997
75 years old

DRURY-ADAMS LIMITED Events

15 Mar 2017
Satisfaction of charge 6 in full
14 Feb 2017
Audited abridged accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jun 2016
Satisfaction of charge 7 in full
21 May 2016
Registration of charge 014200350008, created on 12 May 2016
...
... and 102 more events
05 Jul 1986
Accounts for a small company made up to 31 July 1985
17 Feb 1984
Particulars of mortgage/charge
24 May 1979
New secretary appointed
23 May 1979
New director appointed
15 May 1979
Certificate of incorporation

DRURY-ADAMS LIMITED Charges

12 May 2016
Charge code 0142 0035 0008
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 1 June 2016
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2010
Debenture
Delivered: 16 October 2010
Status: Satisfied on 15 March 2017
Persons entitled: John Stuart Adams and Stephen James Drury
Description: Undertaking & all property & assets present & future…
30 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 16 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 March 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 20 January 2009
Persons entitled: Vitafoam Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 1988
Debenture
Delivered: 7 July 1988
Status: Satisfied on 16 June 2011
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
15 February 1984
Mortgage agreement
Delivered: 17 February 1984
Status: Satisfied on 16 June 2011
Persons entitled: Vitafoamdivision of British Vita PLC
Description: L/Hold progress mills, irwell street, ramsbottom, near…
22 March 1982
Mortgage debenture
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: A specific equitable charge over all f/hold & l/hold…