DYKE YAXLEY LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY3 7FA
Company number 04746482
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Robert Edward Whittall as a director on 12 January 2017; Cancellation of shares. Statement of capital on 27 May 2016 GBP 1,015.50 . The most likely internet sites of DYKE YAXLEY LIMITED are www.dykeyaxley.co.uk, and www.dyke-yaxley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Dyke Yaxley Limited is a Private Limited Company. The company registration number is 04746482. Dyke Yaxley Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Dyke Yaxley Limited is 1 Brassey Road Old Potts Way Shrewsbury Shropshire Sy3 7fa. . BRAMALL, Mark Edward is a Director of the company. BRAMWELL, Marie is a Director of the company. BRUCE, Helen Patricia is a Director of the company. ELLIOTT, Anthony James is a Director of the company. GRIFFITHS, Mark Foster is a Director of the company. KEY, Adrian David is a Director of the company. RILEY, William Laurence is a Director of the company. WALSH, Ian Roland is a Director of the company. WHITTALL, Robert Edward is a Director of the company. YOUNG, Andrew James is a Director of the company. Secretary THOMAS, Catherine Helen has been resigned. Director DAVIES, Alan Paul has been resigned. Director DAVIES, Geoffrey has been resigned. Director DIXON, James Shaun has been resigned. Director DODDS, John Malcolm has been resigned. Director THOMAS, Catherine Helen has been resigned. Director WINTER, Keith James has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BRAMALL, Mark Edward
Appointed Date: 01 May 2010
46 years old

Director
BRAMWELL, Marie
Appointed Date: 01 May 2006
51 years old

Director
BRUCE, Helen Patricia
Appointed Date: 28 April 2003
65 years old

Director
ELLIOTT, Anthony James
Appointed Date: 03 May 2016
61 years old

Director
GRIFFITHS, Mark Foster
Appointed Date: 01 May 2008
55 years old

Director
KEY, Adrian David
Appointed Date: 01 May 2006
52 years old

Director
RILEY, William Laurence
Appointed Date: 28 April 2003
69 years old

Director
WALSH, Ian Roland
Appointed Date: 19 October 2012
68 years old

Director
WHITTALL, Robert Edward
Appointed Date: 12 January 2017
54 years old

Director
YOUNG, Andrew James
Appointed Date: 28 April 2003
62 years old

Resigned Directors

Secretary
THOMAS, Catherine Helen
Resigned: 03 May 2016
Appointed Date: 28 April 2003

Director
DAVIES, Alan Paul
Resigned: 03 May 2016
Appointed Date: 28 April 2003
71 years old

Director
DAVIES, Geoffrey
Resigned: 01 October 2008
Appointed Date: 28 April 2003
76 years old

Director
DIXON, James Shaun
Resigned: 19 November 2013
Appointed Date: 14 August 2013
69 years old

Director
DODDS, John Malcolm
Resigned: 30 April 2006
Appointed Date: 28 April 2003
81 years old

Director
THOMAS, Catherine Helen
Resigned: 03 May 2016
Appointed Date: 28 April 2003
69 years old

Director
WINTER, Keith James
Resigned: 30 April 2012
Appointed Date: 28 April 2003
80 years old

DYKE YAXLEY LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Appointment of Robert Edward Whittall as a director on 12 January 2017
28 Jun 2016
Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 1,015.50

28 Jun 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

28 Jun 2016
Purchase of own shares.
...
... and 80 more events
09 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2003
Particulars of mortgage/charge
19 Jun 2003
Particulars of mortgage/charge
18 May 2003
Ad 29/04/03--------- £ si 992@1=992 £ ic 8/1000
28 Apr 2003
Incorporation

DYKE YAXLEY LIMITED Charges

18 January 2010
Debenture
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2004
Fixed charge on purchased debts which fail to vest
Delivered: 24 September 2004
Status: Satisfied on 30 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
18 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 30 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Agreement
Delivered: 19 June 2003
Status: Satisfied on 30 September 2010
Persons entitled: Aygnet Invoice Finance LTD
Description: All book debts together with the benefit of all rights…