DYNAMITE BAITS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 3HG

Company number 04338458
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address THE DEVELOPMENT CENTRE THE FOSSE WAY, COTGRAVE, NOTTINGHAM, NG12 3HG
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Register inspection address has been changed from C/O Geldards Llp the Arc Ng2 Business Park Enterprise Way Nottingham Notts NG2 1EN United Kingdom to The Development Centre the Fosse Way Cotgrave Nottingham NG12 3HG. The most likely internet sites of DYNAMITE BAITS LIMITED are www.dynamitebaits.co.uk, and www.dynamite-baits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bingham Rail Station is 5.8 miles; to Lowdham Rail Station is 8.5 miles; to Barrow upon Soar Rail Station is 10.6 miles; to Melton Mowbray Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamite Baits Limited is a Private Limited Company. The company registration number is 04338458. Dynamite Baits Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Dynamite Baits Limited is The Development Centre The Fosse Way Cotgrave Nottingham Ng12 3hg. . BOND, Catherine is a Secretary of the company. AHO, Olli is a Director of the company. KASSLIN, Jorma Johani is a Director of the company. NICOLLE, Jean-Philippe Marie Auguste Robert is a Director of the company. RISTIMAKI, Jussi is a Director of the company. Secretary BOND, Catherine Jane has been resigned. Secretary HARGREAVES, Matthew Guy Timothy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARGREAVES, Matthew Guy Timothy has been resigned. Director RISTIMAKI, Jussi has been resigned. Director TWIDALE, Marcus Roger has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
BOND, Catherine
Appointed Date: 15 November 2010

Director
AHO, Olli
Appointed Date: 27 August 2010
66 years old

Director
KASSLIN, Jorma Johani
Appointed Date: 27 August 2010
72 years old

Director
NICOLLE, Jean-Philippe Marie Auguste Robert
Appointed Date: 20 December 2013
57 years old

Director
RISTIMAKI, Jussi
Appointed Date: 27 August 2010
50 years old

Resigned Directors

Secretary
BOND, Catherine Jane
Resigned: 27 August 2010
Appointed Date: 28 June 2007

Secretary
HARGREAVES, Matthew Guy Timothy
Resigned: 27 August 2010
Appointed Date: 12 December 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Director
HARGREAVES, Matthew Guy Timothy
Resigned: 27 August 2010
Appointed Date: 12 December 2001
60 years old

Director
RISTIMAKI, Jussi
Resigned: 27 August 2010
Appointed Date: 27 August 2010
50 years old

Director
TWIDALE, Marcus Roger
Resigned: 31 December 2013
Appointed Date: 12 December 2001
60 years old

Persons With Significant Control

Rapala Vmc Oyj
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNAMITE BAITS LIMITED Events

16 Dec 2016
Confirmation statement made on 30 June 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Register inspection address has been changed from C/O Geldards Llp the Arc Ng2 Business Park Enterprise Way Nottingham Notts NG2 1EN United Kingdom to The Development Centre the Fosse Way Cotgrave Nottingham NG12 3HG
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,035,295

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
21 Dec 2001
New secretary appointed;new director appointed
21 Dec 2001
New director appointed
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
12 Dec 2001
Incorporation

DYNAMITE BAITS LIMITED Charges

20 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…