X D P LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7QF

Company number 03139661
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address XDP LIMITED C/O BKR HAINES WATTS, 97 LICHFIELD STREET, TAMWORTH, STAFFORDSHIRE, B79 7QF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 14 December 2016 with updates; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of X D P LIMITED are www.xdp.co.uk, and www.x-d-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. X D P Limited is a Private Limited Company. The company registration number is 03139661. X D P Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of X D P Limited is Xdp Limited C O Bkr Haines Watts 97 Lichfield Street Tamworth Staffordshire B79 7qf. . TOWNSEND, Valda is a Secretary of the company. BOULTON, Peter Kenneth James is a Director of the company. JOHN, Louis Stephen is a Director of the company. WAYTE, Isabella is a Director of the company. Secretary BEEKES, Marcus Raymond has been resigned. Director BUTLER, Adrian Nickolas has been resigned. Director BUTLER, Stephen Paul has been resigned. Director DURANT, David James has been resigned. Director GOULT, Jeffrey has been resigned. Director JENKINS, Toby Rupert Alexander has been resigned. Director RYDER, Jeremy Royston has been resigned. Director WALTERS, Colin Anthony has been resigned. Director WOAD, Kenneth John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TOWNSEND, Valda
Appointed Date: 14 December 1995

Director
BOULTON, Peter Kenneth James
Appointed Date: 11 August 2015
61 years old

Director
JOHN, Louis Stephen
Appointed Date: 14 December 1995
72 years old

Director
WAYTE, Isabella
Appointed Date: 31 July 2013
42 years old

Resigned Directors

Secretary
BEEKES, Marcus Raymond
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
BUTLER, Adrian Nickolas
Resigned: 31 July 2002
Appointed Date: 28 June 1996
71 years old

Director
BUTLER, Stephen Paul
Resigned: 14 December 1995
Appointed Date: 14 December 1995
57 years old

Director
DURANT, David James
Resigned: 14 January 2013
Appointed Date: 01 September 2001
64 years old

Director
GOULT, Jeffrey
Resigned: 09 September 2011
Appointed Date: 18 January 1996
63 years old

Director
JENKINS, Toby Rupert Alexander
Resigned: 11 March 2004
Appointed Date: 01 September 2001
65 years old

Director
RYDER, Jeremy Royston
Resigned: 31 July 2013
Appointed Date: 01 June 2005
65 years old

Director
WALTERS, Colin Anthony
Resigned: 05 January 2016
Appointed Date: 08 February 2012
65 years old

Director
WOAD, Kenneth John
Resigned: 20 September 1999
Appointed Date: 16 December 1995
85 years old

Persons With Significant Control

Mr Louis Stephen John
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

X D P LIMITED Events

05 Apr 2017
Full accounts made up to 31 July 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Jan 2016
Accounts for a medium company made up to 31 July 2015
08 Jan 2016
Termination of appointment of Colin Anthony Walters as a director on 5 January 2016
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000

...
... and 78 more events
29 Feb 1996
New secretary appointed
20 Feb 1996
New director appointed
18 Feb 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jan 1996
Ad 22/01/96--------- £ si 20000@1=20000 £ ic 2/20002
14 Dec 1995
Incorporation

X D P LIMITED Charges

17 May 2013
Charge code 0313 9661 0009
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0313 9661 0008
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0313 9661 0007
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 October 2012
A deposit deed
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Sackville Ukpec 2 Galahad Nominee 1 Limited and Sackville Ukpec 2 Galahad Nominee 2 Limited
Description: Interest in the account and the deposit balance see image…
4 September 2008
Deposit deed
Delivered: 10 September 2008
Status: Satisfied on 10 April 2013
Persons entitled: Allnatt London Properties PLC
Description: The sum of £22,000.70.
10 March 2000
Charge & negative pledge
Delivered: 16 March 2000
Status: Satisfied on 23 May 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed equitable charge all debts as defined in an agreement…
29 October 1999
Debenture
Delivered: 13 November 1999
Status: Satisfied on 22 December 2011
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
29 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 22 December 2011
Persons entitled: Nationwide Building Society
Description: The property k/a unit 5 fairview industrial estate…
26 March 1996
Fixed charge over book debts
Delivered: 28 March 1996
Status: Satisfied on 25 January 2012
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: 1) the ultimate balance due or owing to the company by tih…