H. DOCHERTY LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 2PU

Company number 00940036
Status Active
Incorporation Date 7 October 1968
Company Type Private Limited Company
Address FLUE HOUSE, WOODBURN ROAD, SMETHWICK, WEST MIDLANDS, ENGLAND, B66 2PU
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Secretary's details changed for Allister John Moorcroft on 30 September 2016; Termination of appointment of Sami Oral Caglar as a director on 1 October 2016; Registered office address changed from Units 15-16 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB England to Flue House Woodburn Road Smethwick West Midlands B66 2PU on 30 September 2016. The most likely internet sites of H. DOCHERTY LIMITED are www.hdocherty.co.uk, and www.h-docherty.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. H Docherty Limited is a Private Limited Company. The company registration number is 00940036. H Docherty Limited has been working since 07 October 1968. The present status of the company is Active. The registered address of H Docherty Limited is Flue House Woodburn Road Smethwick West Midlands England B66 2pu. . MOORCROFT, Allister John is a Secretary of the company. MOORCROFT, Allister John is a Director of the company. MOORCROFT, Nicola Lorraine is a Director of the company. SIMPSON, Patrick Ian Keith is a Director of the company. Secretary DURNFORD, Alison Jane has been resigned. Secretary MOORCROFT, Allister John has been resigned. Director ADDISON, Brian Alan has been resigned. Director CAGLAR, Sami Oral has been resigned. Director CLARK, Stuart has been resigned. Director DUFFY, Francis Joseph has been resigned. Director DURNFORD, Alison Jane has been resigned. Director FORRESTER, John Patrick has been resigned. Director MANGNALL, Philip Thomas has been resigned. Director MOORCROFT, Barry Foreshaw has been resigned. Director MOORCROFT, Barry Foreshaw has been resigned. Director PRICE, David John has been resigned. Director PUTTOCK, Garry Michael has been resigned. Director SCOTT, Angela has been resigned. Director WAUMSLEY, Michael Ian has been resigned. Director WEBB, Martin has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
MOORCROFT, Allister John
Appointed Date: 01 November 2001

Director

Director
MOORCROFT, Nicola Lorraine
Appointed Date: 01 November 2008
61 years old

Director
SIMPSON, Patrick Ian Keith
Appointed Date: 12 May 2010
62 years old

Resigned Directors

Secretary
DURNFORD, Alison Jane
Resigned: 01 October 2000
Appointed Date: 07 July 1999

Secretary
MOORCROFT, Allister John
Resigned: 07 July 1999

Director
ADDISON, Brian Alan
Resigned: 31 October 2008
Appointed Date: 15 September 2004
61 years old

Director
CAGLAR, Sami Oral
Resigned: 01 October 2016
Appointed Date: 01 July 2015
50 years old

Director
CLARK, Stuart
Resigned: 30 September 2004
Appointed Date: 02 July 2001
57 years old

Director
DUFFY, Francis Joseph
Resigned: 21 June 1996
Appointed Date: 01 September 1994
65 years old

Director
DURNFORD, Alison Jane
Resigned: 06 April 1999
Appointed Date: 30 March 1999

Director
FORRESTER, John Patrick
Resigned: 17 May 1995
Appointed Date: 01 May 1993
82 years old

Director
MANGNALL, Philip Thomas
Resigned: 31 July 2014
Appointed Date: 20 January 2013
61 years old

Director
MOORCROFT, Barry Foreshaw
Resigned: 07 May 2016
Appointed Date: 15 March 2011
90 years old

Director
MOORCROFT, Barry Foreshaw
Resigned: 30 June 2008
90 years old

Director
PRICE, David John
Resigned: 07 September 2015
Appointed Date: 15 March 2011
66 years old

Director
PUTTOCK, Garry Michael
Resigned: 30 September 1994
64 years old

Director
SCOTT, Angela
Resigned: 01 September 1992
65 years old

Director
WAUMSLEY, Michael Ian
Resigned: 30 September 2014
Appointed Date: 06 July 2011
66 years old

Director
WEBB, Martin
Resigned: 01 January 2002
Appointed Date: 18 January 1999
78 years old

H. DOCHERTY LIMITED Events

03 Mar 2017
Secretary's details changed for Allister John Moorcroft on 30 September 2016
23 Jan 2017
Termination of appointment of Sami Oral Caglar as a director on 1 October 2016
30 Sep 2016
Registered office address changed from Units 15-16 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB England to Flue House Woodburn Road Smethwick West Midlands B66 2PU on 30 September 2016
19 Jul 2016
Change of share class name or designation
22 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,109

...
... and 156 more events
21 Apr 1984
Annual return made up to 06/03/84
21 Apr 1984
Accounts made up to 31 August 1983
21 Oct 1980
Annual return made up to 08/03/80
13 Nov 1968
Company name changed\certificate issued on 13/11/68
07 Oct 1968
Incorporation

H. DOCHERTY LIMITED Charges

2 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2012
Debenture
Delivered: 10 March 2012
Status: Satisfied on 13 April 2013
Persons entitled: Anthony John Ford David Robert Thomas Peter James Reynolds
Description: Fixed and floating charge over the undertaking and all…
8 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2010
Legal assignment
Delivered: 25 September 2010
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 January 2008
Rent deposit deed
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
Description: All moneys from time to time standing to the credit of the…
11 April 2007
Rent deposit deed
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: K.D. Lee (Properties) Limited
Description: The deposited sum of £8,000.
31 March 2004
Floating charge (all assets)
Delivered: 1 April 2004
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
31 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 1 April 2004
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
6 October 1994
Fixed and floating charge
Delivered: 8 October 1994
Status: Satisfied on 5 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1989
Rent deposit deed
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: P & O Property Limited
Description: Rent deposit deed of the sum of £3,500.
10 August 1988
Agreement
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £250 held by the landlord on deposit in a…
3 February 1984
Charge
Delivered: 10 February 1984
Status: Satisfied on 5 July 2011
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts both present & future.
3 June 1980
Charge
Delivered: 9 June 1980
Status: Satisfied on 5 July 2011
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…