DIGWOODS LIMITED
NR BRIDGNORTH H.J. DIGWOOD LIMITED

Hellopages » Shropshire » Shropshire » WV15 6HG

Company number 02313986
Status Active
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address LAMPROOM WORKS, ALVELEY, NR BRIDGNORTH, SHROPSHIRE, WV15 6HG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Winstanley Works Long Lane Warrington Cheshire WA2 8PR to Lamproom Works Alveley Nr Bridgnorth Shropshire WV15 6HG on 29 November 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016; Registered office address changed from Lamproom Works Alveley Nr.Bridgnorth Shropshire WV15 6HG to Winstanley Works Long Lane Warrington Cheshire WA2 8PR on 18 November 2016. The most likely internet sites of DIGWOODS LIMITED are www.digwoods.co.uk, and www.digwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Hartlebury Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digwoods Limited is a Private Limited Company. The company registration number is 02313986. Digwoods Limited has been working since 07 November 1988. The present status of the company is Active. The registered address of Digwoods Limited is Lamproom Works Alveley Nr Bridgnorth Shropshire Wv15 6hg. . DAVIES, Peter Lindley is a Director of the company. MCGIVNEY, Christopher Robert is a Director of the company. Secretary EDMONDSON, Barbara Mary has been resigned. Secretary EDMONDSON, David Austin has been resigned. Secretary EDMONDSON, Derek has been resigned. Director EDMONDSON, Barbara Mary has been resigned. Director EDMONDSON, David Austin has been resigned. Director EDMONDSON, Derek has been resigned. Director NEWNES, John William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
DAVIES, Peter Lindley
Appointed Date: 31 October 2016
73 years old

Director
MCGIVNEY, Christopher Robert
Appointed Date: 31 October 2016
57 years old

Resigned Directors

Secretary
EDMONDSON, Barbara Mary
Resigned: 31 October 2016
Appointed Date: 29 March 2004

Secretary
EDMONDSON, David Austin
Resigned: 29 March 2004
Appointed Date: 21 December 1993

Secretary
EDMONDSON, Derek
Resigned: 01 November 1993

Director
EDMONDSON, Barbara Mary
Resigned: 30 March 2004
Appointed Date: 30 September 1997
100 years old

Director
EDMONDSON, David Austin
Resigned: 31 October 2016
Appointed Date: 21 December 1993
68 years old

Director
EDMONDSON, Derek
Resigned: 01 November 1993
97 years old

Director
NEWNES, John William
Resigned: 22 August 1997
90 years old

Persons With Significant Control

Mr David Austin Edmondson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DIGWOODS LIMITED Events

29 Nov 2016
Registered office address changed from Winstanley Works Long Lane Warrington Cheshire WA2 8PR to Lamproom Works Alveley Nr Bridgnorth Shropshire WV15 6HG on 29 November 2016
21 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
18 Nov 2016
Registered office address changed from Lamproom Works Alveley Nr.Bridgnorth Shropshire WV15 6HG to Winstanley Works Long Lane Warrington Cheshire WA2 8PR on 18 November 2016
17 Nov 2016
Appointment of Peter Lindley Davies as a director on 31 October 2016
17 Nov 2016
Appointment of Christopher Robert Mcgivney as a director on 31 October 2016
...
... and 81 more events
28 Apr 1989
Wd 14/04/89 ad 10/11/88--------- £ si 745@1=745 £ ic 2/747
28 Apr 1989
Wd 14/04/89 ad 10/11/88--------- £ si 745@1=745 £ ic 2/747

04 Apr 1989
Accounting reference date notified as 31/03

24 Nov 1988
Secretary resigned;new secretary appointed

07 Nov 1988
Incorporation

DIGWOODS LIMITED Charges

13 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 4 April 2016
Persons entitled: Hamilton House Medical LTD
Description: Fixed and floating charge over the undertaking and all…
30 April 1992
Debenture
Delivered: 19 May 1992
Status: Satisfied on 4 April 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DIGWEST LTD DIGWICK LIMITED DIGWORLD C.I.C. DIGWORLD TRAVEL LIMITED DIGWYATT LTD DIGZ DIRECT LIMITED DIGZ4DOGZ LIMITED