COLLATED NAIL COMPANY LIMITED(THE)
MELBOURNE

Hellopages » Derbyshire » South Derbyshire » DE73 8JB

Company number 01709210
Status Active
Incorporation Date 24 March 1983
Company Type Private Limited Company
Address UNIT 9 QUILL INTERNATIONAL GROUP, CASTLE LANE, MELBOURNE, DERBYSHIRE, DE73 8JB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 75,100 . The most likely internet sites of COLLATED NAIL COMPANY LIMITED(THE) are www.collatednailcompany.co.uk, and www.collated-nail-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Spondon Rail Station is 6.1 miles; to Willington Rail Station is 6.2 miles; to Derby Rail Station is 6.6 miles; to Long Eaton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collated Nail Company Limited The is a Private Limited Company. The company registration number is 01709210. Collated Nail Company Limited The has been working since 24 March 1983. The present status of the company is Active. The registered address of Collated Nail Company Limited The is Unit 9 Quill International Group Castle Lane Melbourne Derbyshire De73 8jb. . DORE, Susan Yvonne is a Secretary of the company. CAMPBELL, Andrew Charles is a Director of the company. CAMPBELL, Stephen Kenneth is a Director of the company. DORE, David James is a Director of the company. Secretary WILLMOTT, Doris Helen has been resigned. Secretary WILLMOTT, Edward Charles has been resigned. Director INGALL, Richard has been resigned. Director WILLMOTT, Edward Charles has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
DORE, Susan Yvonne
Appointed Date: 02 January 2003

Director
CAMPBELL, Andrew Charles
Appointed Date: 22 February 2008
59 years old

Director
CAMPBELL, Stephen Kenneth
Appointed Date: 11 June 2001
57 years old

Director
DORE, David James
Appointed Date: 17 December 2002
78 years old

Resigned Directors

Secretary
WILLMOTT, Doris Helen
Resigned: 16 September 1996

Secretary
WILLMOTT, Edward Charles
Resigned: 02 January 2003
Appointed Date: 16 September 1996

Director
INGALL, Richard
Resigned: 13 October 2000
Appointed Date: 16 September 1996
56 years old

Director
WILLMOTT, Edward Charles
Resigned: 02 January 2003
Appointed Date: 24 March 1983
78 years old

Persons With Significant Control

Mr David James Dore
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

COLLATED NAIL COMPANY LIMITED(THE) Events

09 Nov 2016
Confirmation statement made on 3 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 75,100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 75,100

...
... and 85 more events
29 Apr 1987
Return made up to 08/04/87; full list of members

29 Dec 1986
Accounts for a small company made up to 30 June 1986

14 Nov 1986
Secretary resigned;new secretary appointed

30 Oct 1986
Registered office changed on 30/10/86 from: unit 7 lilypool industrial estate melbourne derbyshire

24 Mar 1983
Incorporation

COLLATED NAIL COMPANY LIMITED(THE) Charges

17 January 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: Fixed charge over all specified debts and other debts and…
28 February 2000
Legal mortgage
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 shaftesbury street south derby t/no:…
1 February 1996
Mortgage debenture
Delivered: 6 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 28 March 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 7 castle street, melbourne c/of derby. Title no: dy…