DPS TABLEWARE LIMITED
STONE DIRECT POTTERY SUPPLIES LTD

Hellopages » Staffordshire » Stafford » ST15 0SS

Company number 04169373
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address OPAL WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Confirmation statement made on 28 February 2017 with updates; Auditor's resignation. The most likely internet sites of DPS TABLEWARE LIMITED are www.dpstableware.co.uk, and www.dps-tableware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barlaston Rail Station is 4.1 miles; to Wedgwood Rail Station is 4.6 miles; to Blythe Bridge Rail Station is 6.6 miles; to Stoke-on-Trent Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dps Tableware Limited is a Private Limited Company. The company registration number is 04169373. Dps Tableware Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Dps Tableware Limited is Opal Way Stone Business Park Stone Staffordshire St15 0ss. . SAMWAYS, Colette is a Secretary of the company. BATE, Arthur Langford Macleod is a Director of the company. HALLAM, Geraldine Heather is a Director of the company. MARSON, Hayleigh Anne is a Director of the company. Secretary BATE, Arthur Langford Macleod has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HEFFERMAN, George has been resigned. Director NIXON, Martin Howard has been resigned. Director SAMWAYS, Colette has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SAMWAYS, Colette
Appointed Date: 11 April 2006

Director
BATE, Arthur Langford Macleod
Appointed Date: 28 February 2001
54 years old

Director
HALLAM, Geraldine Heather
Appointed Date: 01 July 2015
62 years old

Director
MARSON, Hayleigh Anne
Appointed Date: 01 July 2015
37 years old

Resigned Directors

Secretary
BATE, Arthur Langford Macleod
Resigned: 11 April 2006
Appointed Date: 28 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 2001
Appointed Date: 28 February 2001

Director
HEFFERMAN, George
Resigned: 06 April 2004
Appointed Date: 28 February 2001
72 years old

Director
NIXON, Martin Howard
Resigned: 11 April 2006
Appointed Date: 01 April 2003
69 years old

Director
SAMWAYS, Colette
Resigned: 11 April 2006
Appointed Date: 11 April 2006
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 2001
Appointed Date: 28 February 2001

Persons With Significant Control

Porcelite Vitrified Hotelware Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Arthur Langford Macleod Bate
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DPS TABLEWARE LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Jan 2017
Auditor's resignation
14 Nov 2016
Director's details changed for Miss Hayleigh Anne Molloy on 14 November 2016
10 Nov 2016
Full accounts made up to 31 March 2016
...
... and 60 more events
14 Mar 2001
New director appointed
14 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
28 Feb 2001
Incorporation

DPS TABLEWARE LIMITED Charges

14 May 2014
Charge code 0416 9373 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
2 May 2014
Charge code 0416 9373 0006
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 January 2014
Charge code 0416 9373 0004
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0416 9373 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code 0416 9373 0005
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2007
Debenture
Delivered: 28 December 2007
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 10 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…