DAPOL LIMITED
WREXHAM DAPOL MODEL RAILWAYS LIMITED

Hellopages » Shropshire » Shropshire » LL14 5DG

Company number 01694602
Status Active
Incorporation Date 26 January 1983
Company Type Private Limited Company
Address GLEDRID INDUSTRIAL PARK, CHIRK, WREXHAM, LL14 5DG
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of DAPOL LIMITED are www.dapol.co.uk, and www.dapol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Gobowen Rail Station is 1.9 miles; to Ruabon Rail Station is 4.6 miles; to Wrexham Central Rail Station is 8.8 miles; to Wrexham General Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dapol Limited is a Private Limited Company. The company registration number is 01694602. Dapol Limited has been working since 26 January 1983. The present status of the company is Active. The registered address of Dapol Limited is Gledrid Industrial Park Chirk Wrexham Ll14 5dg. . BRIGHT, Joel Paul is a Secretary of the company. BOYLE, Craig Adrian Frank is a Director of the company. BRIGHT, Joel Paul is a Director of the company. Secretary BOYLE, Thelma Pauline has been resigned. Secretary SMITH, George Noel has been resigned. Director BOYLE, David Hugo has been resigned. Director BOYLE, Thelma Pauline has been resigned. Director COOK, Derek has been resigned. Director SMITH, George Noel has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
BRIGHT, Joel Paul
Appointed Date: 30 September 2010

Director
BOYLE, Craig Adrian Frank
Appointed Date: 21 July 2005
41 years old

Director
BRIGHT, Joel Paul
Appointed Date: 10 September 1999
63 years old

Resigned Directors

Secretary
BOYLE, Thelma Pauline
Resigned: 01 April 1999

Secretary
SMITH, George Noel
Resigned: 30 September 2010
Appointed Date: 10 September 1999

Director
BOYLE, David Hugo
Resigned: 01 April 1999
77 years old

Director
BOYLE, Thelma Pauline
Resigned: 18 August 2004
76 years old

Director
COOK, Derek
Resigned: 01 June 2002
Appointed Date: 10 September 1999
79 years old

Director
SMITH, George Noel
Resigned: 30 September 2010
Appointed Date: 10 September 1999
72 years old

Persons With Significant Control

Mr Craig Adrian Frank Boyle
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

DAPOL LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 81 more events
01 Jul 1988
Accounts for a small company made up to 31 March 1987
04 Mar 1988
Full accounts made up to 31 March 1986
04 Mar 1988
Return made up to 31/12/86; full list of members
20 Jun 1983
Memorandum and Articles of Association
26 Jan 1983
Incorporation

DAPOL LIMITED Charges

29 October 2012
All assets debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 5 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 northumberland avenue blackpool…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 17 November 2001
Persons entitled: Yorkshire Bank PLC
Description: Over mill, well street, winsford, cheshire including…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 17 November 2001
Persons entitled: Yorkshire Bank PLC
Description: Lower dee mill, llangollen, clwyd including fixtures and…
21 May 1985
Debenture
Delivered: 23 May 1985
Status: Satisfied on 17 November 2001
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…