Company number 01563650
Status Active
Incorporation Date 22 May 1981
Company Type Private Limited Company
Address 46 CATLEY ROAD, SHEFFIELD, S9 5JF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 3,640
. The most likely internet sites of DARNALL TOOLS & ABRASIVES LIMITED are www.darnalltoolsabrasives.co.uk, and www.darnall-tools-abrasives.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Rotherham Central Rail Station is 3.5 miles; to Kiveton Bridge Rail Station is 6.6 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Mexborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darnall Tools Abrasives Limited is a Private Limited Company.
The company registration number is 01563650. Darnall Tools Abrasives Limited has been working since 22 May 1981.
The present status of the company is Active. The registered address of Darnall Tools Abrasives Limited is 46 Catley Road Sheffield S9 5jf. . BROWN, Quinton is a Secretary of the company. BROWN, Phillipa is a Director of the company. BROWN, Quinton is a Director of the company. Secretary LAWRENCE, John has been resigned. Secretary MEMMOTT, David has been resigned. Director LAWRENCE, John has been resigned. Director LAWRENCE, Vicki Marilyn has been resigned. Director MEMMOTT, David has been resigned. Director MEMMOTT, Susan Mary has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Phillipa Brown
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Quinton Brown
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DARNALL TOOLS & ABRASIVES LIMITED Events
16 January 2013
Debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
Debenture
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2011
Legal assignment
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 March 2009
Status: Satisfied
on 5 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
23 April 2001
Debenture
Delivered: 25 April 2001
Status: Satisfied
on 20 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1981
Charge
Delivered: 21 July 1981
Status: Satisfied
on 5 August 2014
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge over undertaking and all property…
10 July 1981
Debenture
Delivered: 17 July 1981
Status: Satisfied
on 14 May 1993
Persons entitled: D. Memmoth
J. Lawrence
I. White
Chesterfield Engineering Company Limited
Description: Floating charge. Undertaking and all property and assets…