DW CONTRACTORS (OXFORD) LTD
WASHINGTON D.W.PAINTING CONTRACTOR'S LIMITED

Hellopages » Tyne and Wear » Sunderland » NE37 1HB

Company number 01990656
Status Active
Incorporation Date 18 February 1986
Company Type Private Limited Company
Address UNITS 11 & 12 PARSONS ROAD, PARSONS INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE37 1HB
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 019906560012, created on 15 March 2017; Full accounts made up to 31 March 2016; Termination of appointment of Paul Cashmore as a director on 19 August 2016. The most likely internet sites of DW CONTRACTORS (OXFORD) LTD are www.dwcontractorsoxford.co.uk, and www.dw-contractors-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Dunston Rail Station is 4.9 miles; to Newcastle Rail Station is 5 miles; to Metrocentre Rail Station is 6 miles; to Durham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dw Contractors Oxford Ltd is a Private Limited Company. The company registration number is 01990656. Dw Contractors Oxford Ltd has been working since 18 February 1986. The present status of the company is Active. The registered address of Dw Contractors Oxford Ltd is Units 11 12 Parsons Road Parsons Industrial Estate Washington Tyne Wear Ne37 1hb. . HASTINGS, Shaun is a Secretary of the company. ARMSTRONG, Neil Patrick is a Director of the company. HASTINGS, Shaun is a Director of the company. MCMAHON, Colin is a Director of the company. Secretary EXLEY, John has been resigned. Secretary STADDON, Martin Richard John has been resigned. Director CASHMORE, Paul has been resigned. Director EXLEY, David has been resigned. Director O'KANE, John Peter has been resigned. The company operates in "Painting".


Current Directors

Secretary
HASTINGS, Shaun
Appointed Date: 30 May 2014

Director
ARMSTRONG, Neil Patrick
Appointed Date: 30 May 2014
55 years old

Director
HASTINGS, Shaun
Appointed Date: 30 May 2014
66 years old

Director
MCMAHON, Colin
Appointed Date: 05 December 2014
57 years old

Resigned Directors

Secretary
EXLEY, John
Resigned: 01 April 1999

Secretary
STADDON, Martin Richard John
Resigned: 30 May 2014
Appointed Date: 01 April 1999

Director
CASHMORE, Paul
Resigned: 19 August 2016
Appointed Date: 05 December 2014
45 years old

Director
EXLEY, David
Resigned: 30 May 2014
Appointed Date: 30 April 1992
65 years old

Director
O'KANE, John Peter
Resigned: 09 December 2014
Appointed Date: 30 May 2014
67 years old

DW CONTRACTORS (OXFORD) LTD Events

17 Mar 2017
Registration of charge 019906560012, created on 15 March 2017
30 Aug 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Termination of appointment of Paul Cashmore as a director on 19 August 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 111.1

08 Sep 2015
Full accounts made up to 31 March 2015
...
... and 108 more events
13 Sep 1988
Accounts for a dormant company made up to 30 April 1988

13 Sep 1988
Accounts for a dormant company made up to 30 April 1987

13 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Jun 1986
Accounting reference date notified as 30/04

18 Feb 1986
Incorporation

DW CONTRACTORS (OXFORD) LTD Charges

15 March 2017
Charge code 0199 0656 0012
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
30 May 2014
Charge code 0199 0656 0011
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of legal mortgage all estates or interests in the…
24 November 2010
Deed of charge over credit balances
Delivered: 2 December 2010
Status: Satisfied on 24 February 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 September 2009
Legal charge
Delivered: 10 September 2009
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 21 cave street oxford t/n…
23 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 24 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
Legal charge
Delivered: 14 December 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold land known as 138 cowley rd,oxford; t/no on 162177.
30 August 2000
Legal charge by the company and david exley as trustee for the company
Delivered: 14 September 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: Land/blds on north east side of watlington…
18 August 2000
Legal charge by the company and david exley as trustee for the company
Delivered: 31 August 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: 22A marsh road cowley oxfordshire title number ON1865.
18 August 2000
Legal charge by the company and david exley as trustee for the company
Delivered: 31 August 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: Unit E14 telford lane bicester oxfordshire title number…
18 August 2000
Legal charge by the company and david exley as trustee for the company
Delivered: 31 August 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: 49 choumert road peckham london borough of southwark title…
18 August 2000
Legal charge by the company and david exley as trustee for the company
Delivered: 31 August 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: 2 titup hall drive oxford oxfordshire title number ON118576.
18 August 2000
Legal charge by the company and david exley as trustee for the company
Delivered: 31 August 2000
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: 101 & 101A magdalen road oxford oxfordshire title number…