NORTH EAST LEYLAND DAF LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 4EX

Company number 01128409
Status Active
Incorporation Date 13 August 1973
Company Type Private Limited Company
Address COWPEN BEWLEY ROAD, HAVERTON HILL, BILLINGHAM, CLEVELAND, TS23 4EX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mr John William Mcdonald as a director on 1 August 2016; Accounts for a dormant company made up to 30 January 2016. The most likely internet sites of NORTH EAST LEYLAND DAF LIMITED are www.northeastleylanddaf.co.uk, and www.north-east-leyland-daf.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Thornaby Rail Station is 3.6 miles; to Seaton Carew Rail Station is 4.4 miles; to Yarm Rail Station is 8.5 miles; to Great Ayton Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North East Leyland Daf Limited is a Private Limited Company. The company registration number is 01128409. North East Leyland Daf Limited has been working since 13 August 1973. The present status of the company is Active. The registered address of North East Leyland Daf Limited is Cowpen Bewley Road Haverton Hill Billingham Cleveland Ts23 4ex. . MCDONALD, Alexander William is a Director of the company. MCDONALD, John William is a Director of the company. Secretary MCDONALD, Alexander William has been resigned. Secretary WELCH, Martin has been resigned. Director BEADNELL, William has been resigned. Director BERRIDGE, Robert Charles has been resigned. Director GRAY, Charles has been resigned. Director KIDD, Alistair Douglas has been resigned. Director RICHES, James Harbertson has been resigned. Director SHARP, Brian Lawrence has been resigned. Director WHITTAKER, Albert Norman has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director

Director
MCDONALD, John William
Appointed Date: 01 August 2016
36 years old

Resigned Directors

Secretary
MCDONALD, Alexander William
Resigned: 13 September 2011

Secretary
WELCH, Martin
Resigned: 06 February 2015
Appointed Date: 13 September 2011

Director
BEADNELL, William
Resigned: 30 August 2011
92 years old

Director
BERRIDGE, Robert Charles
Resigned: 08 April 2002
69 years old

Director
GRAY, Charles
Resigned: 19 April 1993
Appointed Date: 01 October 1992
70 years old

Director
KIDD, Alistair Douglas
Resigned: 19 April 1993
Appointed Date: 01 October 1992
68 years old

Director
RICHES, James Harbertson
Resigned: 19 April 1993
Appointed Date: 01 October 1992
79 years old

Director
SHARP, Brian Lawrence
Resigned: 27 January 1993
89 years old

Director
WHITTAKER, Albert Norman
Resigned: 19 April 1993
84 years old

Persons With Significant Control

North East Truck & Van Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH EAST LEYLAND DAF LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Aug 2016
Appointment of Mr John William Mcdonald as a director on 1 August 2016
04 Aug 2016
Accounts for a dormant company made up to 30 January 2016
22 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 11,250

26 Oct 2015
Current accounting period shortened from 31 January 2016 to 30 January 2016
...
... and 94 more events
07 Oct 1987
New director appointed

12 Jul 1986
Group of companies' accounts made up to 31 January 1986

12 Jul 1986
Return made up to 25/06/86; full list of members

03 Jul 1986
New director appointed

13 Jun 1986
Director resigned

NORTH EAST LEYLAND DAF LIMITED Charges

24 February 1992
Legal charge and mortgage
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land with buildings k/a cowpen bewley road haverton…
31 December 1991
Debenture
Delivered: 20 January 1992
Status: Satisfied on 9 September 1993
Persons entitled: Leyland Daf Limited
Description: Fixed and floating charges over the undertaking and all…
29 February 1988
Fixed and floating charge
Delivered: 7 March 1988
Status: Satisfied on 9 September 1993
Persons entitled: Midland Bank PLC
Description: Undertaking and fixed & floating all property and assets…
5 April 1984
Agreement
Delivered: 17 April 1984
Status: Satisfied on 18 June 1988
Persons entitled: St Margaret's Trust Limited
Description: All the rights of the hires under the hire agreement.
10 December 1980
Single debenture
Delivered: 13 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
6 March 1975
Mortgage
Delivered: 10 March 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7/12 frederic terrace 1/8 ruby street 1/6 frederic terrace…
11 February 1974
Single debenture
Delivered: 27 February 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…