D.& B.WASHINGTON LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4PB

Company number 00976290
Status Active
Incorporation Date 6 April 1970
Company Type Private Limited Company
Address UNIT 4 BRUNEL BUILDINGS, BRUNEL ROAD, NEWTON ABBOT, DEVON, TQ12 4PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Secretary's details changed for {officer_name}; Director's details changed for Mr Wayne Henderson-Smith on 15 February 2017. The most likely internet sites of D.& B.WASHINGTON LIMITED are www.dbwashington.co.uk, and www.d-b-washington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Torquay Rail Station is 5.2 miles; to Paignton Rail Station is 6.6 miles; to Dawlish Rail Station is 6.8 miles; to Totnes Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B Washington Limited is a Private Limited Company. The company registration number is 00976290. D B Washington Limited has been working since 06 April 1970. The present status of the company is Active. The registered address of D B Washington Limited is Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon Tq12 4pb. . HENDERSON-SMITH, Elizabeth Jane is a Director of the company. HENDERSON-SMITH, Wayne Andrew is a Director of the company. NORTON, Paul Antony is a Director of the company. Secretary WASHINGTON, Joan Beryl has been resigned. Director NORTON, Mark Alan has been resigned. Director PULLAN, Nicola Anne has been resigned. Director WASHINGTON, Elizabeth Jane has been resigned. Director WASHINGTON, Joan Beryl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HENDERSON-SMITH, Elizabeth Jane
Appointed Date: 16 January 2013
61 years old

Director
HENDERSON-SMITH, Wayne Andrew
Appointed Date: 31 July 2015
60 years old

Director
NORTON, Paul Antony
Appointed Date: 20 November 2003
63 years old

Resigned Directors

Secretary
WASHINGTON, Joan Beryl
Resigned: 01 September 2014

Director
NORTON, Mark Alan
Resigned: 18 January 2013
Appointed Date: 20 November 2003
65 years old

Director
PULLAN, Nicola Anne
Resigned: 28 October 2003
58 years old

Director
WASHINGTON, Elizabeth Jane
Resigned: 07 February 2003
61 years old

Director
WASHINGTON, Joan Beryl
Resigned: 01 September 2014
93 years old

Persons With Significant Control

Mrs Elizabeth Jane Henderson-Smith
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Wayne Andrew Henderson-Smith
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Paul Antony Norton
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

D&B Washington Ltd Employee Ownership
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

D.& B.WASHINGTON LIMITED Events

16 Feb 2017
Confirmation statement made on 30 January 2017 with updates
16 Feb 2017
Secretary's details changed for {officer_name}
15 Feb 2017
Director's details changed for Mr Wayne Henderson-Smith on 15 February 2017
15 Feb 2017
Director's details changed for Elizabeth Jane Henderson Smith on 15 February 2017
18 Jul 2016
Total exemption full accounts made up to 28 February 2016
...
... and 74 more events
18 Feb 1987
Full accounts made up to 28 February 1986

18 Feb 1987
Return made up to 16/02/87; full list of members

31 May 1986
Full accounts made up to 28 February 1985

31 May 1986
Return made up to 31/12/85; full list of members

06 Apr 1970
Certificate of incorporation

D.& B.WASHINGTON LIMITED Charges

19 September 1983
Legal charge as evidenced by a statutory declaration dated 11/11/83
Delivered: 23 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H quay cafe & pharmacy, 1, ilbert rd, kingsbridge.
4 May 1970
Debenture
Delivered: 18 May 1970
Status: Satisfied on 12 October 1991
Persons entitled: S C Salter
Description: All the stock in trade by way of first floating charge.