DEWMESH LIMITED
LOPEN

Hellopages » Somerset » South Somerset » TA13 5JS

Company number 01316418
Status Active
Incorporation Date 8 June 1977
Company Type Private Limited Company
Address LOPEN INDUSTRIAL PARK, MILL LANE, LOPEN, SOMERSET, TA13 5JS
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DEWMESH LIMITED are www.dewmesh.co.uk, and www.dewmesh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Dewmesh Limited is a Private Limited Company. The company registration number is 01316418. Dewmesh Limited has been working since 08 June 1977. The present status of the company is Active. The registered address of Dewmesh Limited is Lopen Industrial Park Mill Lane Lopen Somerset Ta13 5js. . STONE, Richard Eno is a Director of the company. Secretary CATCHPOOL, Sharon Jane has been resigned. Secretary FOSTER, Phillip has been resigned. Secretary GARDNER, Martin Toby has been resigned. Secretary STONE, Richard Eno has been resigned. Secretary WILLIS, Susanne has been resigned. Secretary WOODLAND, Vivienne has been resigned. Director BLACKMORE, Martyn Nigel Charles has been resigned. Director FOSTER, Phillip has been resigned. Director WILLIS, David Eric has been resigned. Director WILLIS, Susanne has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
STONE, Richard Eno
Appointed Date: 30 May 1997
87 years old

Resigned Directors

Secretary
CATCHPOOL, Sharon Jane
Resigned: 31 July 2005
Appointed Date: 19 February 2002

Secretary
FOSTER, Phillip
Resigned: 01 April 1999
Appointed Date: 30 May 1997

Secretary
GARDNER, Martin Toby
Resigned: 30 May 2000
Appointed Date: 28 February 1999

Secretary
STONE, Richard Eno
Resigned: 19 February 2002
Appointed Date: 01 April 1999

Secretary
WILLIS, Susanne
Resigned: 30 May 1997

Secretary
WOODLAND, Vivienne
Resigned: 17 March 2014
Appointed Date: 21 March 2007

Director
BLACKMORE, Martyn Nigel Charles
Resigned: 19 February 2002
Appointed Date: 30 May 1997
81 years old

Director
FOSTER, Phillip
Resigned: 28 February 1999
Appointed Date: 30 May 1997
73 years old

Director
WILLIS, David Eric
Resigned: 30 May 1997
80 years old

Director
WILLIS, Susanne
Resigned: 30 May 1997
79 years old

DEWMESH LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,500

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,500

06 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 83 more events
10 Jul 1987
Full accounts made up to 31 August 1986

10 Jul 1987
Return made up to 21/04/87; full list of members

10 Jul 1986
Full accounts made up to 31 August 1985

10 Jul 1986
Return made up to 29/04/86; full list of members

08 Jun 1977
Certificate of incorporation

DEWMESH LIMITED Charges

20 June 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
All assets debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…