Company number 05760193
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address DARTINGTON CRYSTAL TOWN PARK, SCHOOL LANE, TORRINGTON, DEVON, EX38 7AN
Home Country United Kingdom
Nature of Business 23130 - Manufacture of hollow glass
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of DARTINGTON CRYSTAL (TORRINGTON) LIMITED are www.dartingtoncrystaltorrington.co.uk, and www.dartington-crystal-torrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Barnstaple Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dartington Crystal Torrington Limited is a Private Limited Company.
The company registration number is 05760193. Dartington Crystal Torrington Limited has been working since 28 March 2006.
The present status of the company is Active. The registered address of Dartington Crystal Torrington Limited is Dartington Crystal Town Park School Lane Torrington Devon Ex38 7an. . RAMSAY, Alan is a Secretary of the company. CULLEN, Paul David is a Director of the company. HALLIDAY, Richard is a Director of the company. HAMMOND, John Harris is a Director of the company. HUGHES, Neil is a Director of the company. RAMSAY, Alan Beaton is a Director of the company. Secretary BURRIDGE, Helen Barbara has been resigned. Secretary HILL, Philip Weeden has been resigned. Secretary MARVIN, Nicholas Clive has been resigned. Secretary PERSENT, Jonathan Abraham James has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director HILL, Philip Weeden has been resigned. Director IANNETTA, Alfred has been resigned. Director KINDRED, Robert Paul has been resigned. Director MARVIN, Nicholas Clive has been resigned. Director MASSON, Keith has been resigned. Director MASSON, Keith has been resigned. Director MORRIS, John has been resigned. Director PERSENT, Jonathan Abraham James has been resigned. The company operates in "Manufacture of hollow glass".
Current Directors
Resigned Directors
Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 22 June 2006
Appointed Date: 28 March 2006
Director
IANNETTA, Alfred
Resigned: 02 October 2008
Appointed Date: 28 March 2006
64 years old
Director
MASSON, Keith
Resigned: 23 April 2009
Appointed Date: 23 October 2008
63 years old
Director
MASSON, Keith
Resigned: 26 January 2007
Appointed Date: 28 April 2006
63 years old
Director
MORRIS, John
Resigned: 18 April 2008
Appointed Date: 28 March 2006
80 years old
Persons With Significant Control
Mr John Harris Hammond
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
DARTINGTON CRYSTAL (TORRINGTON) LIMITED Events
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
17 Mar 2017
Satisfaction of charge 6 in full
17 Mar 2017
Satisfaction of charge 5 in full
17 Mar 2017
Satisfaction of charge 1 in full
17 Mar 2017
Satisfaction of charge 2 in full
...
... and 81 more events
11 May 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES10 ‐
Resolution of allotment of securities
09 May 2006
Particulars of mortgage/charge
03 May 2006
Particulars of mortgage/charge
03 May 2006
Particulars of mortgage/charge
28 Mar 2006
Incorporation
28 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied
on 17 March 2017
Persons entitled: South West Investment Group (Capital) Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
Rent deposit deed
Delivered: 11 April 2009
Status: Satisfied
on 17 March 2017
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited
Description: £3,214.25 see image for full details.
19 June 2008
Debenture
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: John Hammond
Description: Lease of factory premises retail shop and distribution and…
28 April 2006
Debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied
on 17 March 2017
Persons entitled: Finance South West Business Loan Fund Limited Partnership
Description: All f/h and l/h property including the land with all…
28 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied
on 17 March 2017
Persons entitled: Finance South West Growth Fund
Description: Fixed and floating charges over the undertaking and all…