DINECROFT LIMITED
ESTATE,, BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV15 5BA

Company number 01903884
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address DINECROFT LIMITED, STOURBRIDGE ROAD INDUSTRIAL, ESTATE,, BRIDGNORTH, SALOP, WV15 5BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 90 . The most likely internet sites of DINECROFT LIMITED are www.dinecroft.co.uk, and www.dinecroft.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and six months. The distance to to Albrighton Rail Station is 9.3 miles; to Shifnal Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dinecroft Limited is a Private Limited Company. The company registration number is 01903884. Dinecroft Limited has been working since 10 April 1985. The present status of the company is Active. The registered address of Dinecroft Limited is Dinecroft Limited Stourbridge Road Industrial Estate Bridgnorth Salop Wv15 5ba. The company`s financial liabilities are £325.09k. It is £-206.43k against last year. The cash in hand is £202.89k. It is £124.67k against last year. And the total assets are £412.68k, which is £299.45k against last year. BAKER, Peter Seth is a Secretary of the company. BAKER, Adam Richard is a Director of the company. BAKER, Karl John is a Director of the company. BAKER, Peter Seth is a Director of the company. Secretary BAKER, Karl John has been resigned. Secretary HALL, Ian Kynoch has been resigned. Director BAKER, Simon Mark has been resigned. The company operates in "Development of building projects".


dinecroft Key Finiance

LIABILITIES £325.09k
-39%
CASH £202.89k
+159%
TOTAL ASSETS £412.68k
+264%
All Financial Figures

Current Directors

Secretary
BAKER, Peter Seth
Appointed Date: 04 March 2002

Director
BAKER, Adam Richard

64 years old

Director
BAKER, Karl John

69 years old

Director
BAKER, Peter Seth
Appointed Date: 15 February 2002
58 years old

Resigned Directors

Secretary
BAKER, Karl John
Resigned: 29 June 1998

Secretary
HALL, Ian Kynoch
Resigned: 03 March 2002
Appointed Date: 29 June 1998

Director
BAKER, Simon Mark
Resigned: 12 May 2001
66 years old

Persons With Significant Control

Mr Karl John Baker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Richard Baker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Seth Baker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DINECROFT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 90

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90

...
... and 109 more events
01 Apr 1987
Accounting reference date shortened from 31/03 to 30/09

24 Mar 1987
Accounts for a small company made up to 30 September 1986

24 Mar 1987
Return made up to 24/10/86; full list of members

24 Mar 1987
Registered office changed on 24/03/87 from: 25-28 ludgate hill birmingham B3 1DY

24 Mar 1987
Secretary resigned;new secretary appointed

DINECROFT LIMITED Charges

30 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lodge quatford castle quatford bridgmorth t/no SL71187…
15 February 2008
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 coronation street highley bridgnorth t/n SL103812, by…
7 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 duchess drive, bridgnorth, shropshire t/no SL141090. By…
3 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Satisfied on 20 October 2004
Persons entitled: Hsbc Bank PLC
Description: 91-97/99-105 northwood street hockley birmingham t/n's…
21 August 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1885 pershore road cotteridge birmingham…
2 May 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a vittoria house 1 to 7 vittoria street…
2 May 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 94 to 108 (evens) northwood street…
2 May 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1881 pershore road cotteridge birmingham…
2 May 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings on the east side of…
19 March 2002
Legal charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a harbour house 7 underhill street…
14 February 1996
Fixed and floating charge
Delivered: 16 February 1996
Status: Satisfied on 20 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 20 June 2002
Persons entitled: Midland Bank PLC
Description: Faraday drive,bridnorth,shropshire with all…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 20 June 2002
Persons entitled: Midland Bank PLC
Description: 1881 pershore rd,cotteridge,birmingham,west midlands with…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 20 June 2002
Persons entitled: Midland Bank PLC
Description: Vittoria house,vittoria st,hockley,birmingham,west midlands…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 20 June 2002
Persons entitled: Midland Bank PLC
Description: 94-108 hockley st,hockley,birmingham,west midlands with all…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 20 June 2002
Persons entitled: Midland Bank PLC
Description: 87-105 northwood st,hockley,birmingham,west midlands with…
24 July 1991
Charge
Delivered: 30 July 1991
Status: Satisfied on 19 May 1999
Persons entitled: Bass Brewers Limited
Description: The land & licensed premises k/a the eagle and spur having…
19 December 1990
Mortgage
Delivered: 27 December 1990
Status: Satisfied on 19 May 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property l/a or being the eagle and spur, 176 castle…
28 November 1989
Legal mortgage
Delivered: 4 December 1989
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings on the east…
28 November 1989
Legal mortgage
Delivered: 4 December 1989
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land fronting to graham street…
31 March 1988
Mortgage
Delivered: 15 April 1988
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a 94/108 northwood street, hockley…
31 March 1988
Mortgage
Delivered: 15 April 1988
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a 158 high street harborne birmingham…
31 March 1988
Mortgage
Delivered: 15 April 1988
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a 1881 pershore road cotteridge…
31 March 1988
Mortgage
Delivered: 15 April 1988
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold property at faraday drive bridgnorth, shropshire…
23 October 1987
Mortgage
Delivered: 9 November 1987
Status: Satisfied on 11 March 2002
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage:- f/h-91-97 and 99-105 (odd nos.)…
9 October 1985
A registered charge
Delivered: 21 October 1985
Status: Satisfied on 19 May 1999
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property and assets in scotland (see doc M6)…