ANTHONY BEST DYNAMICS LIMITED
WILTSHIRE


Company number 01658222
Status Active
Incorporation Date 13 August 1982
Company Type Private Limited Company
Address HOLT ROAD, BRADFORD ON AVON, WILTSHIRE, BA15 1AJ ENGLAND
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 134,000 . The most likely internet sites of ANTHONY BEST DYNAMICS LIMITED are www.anthonybestdynamics.co.uk, and www.anthony-best-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Anthony Best Dynamics Limited is a Private Limited Company. The company registration number is 01658222. Anthony Best Dynamics Limited has been working since 13 August 1982. The present status of the company is Active. The registered address of Anthony Best Dynamics Limited is Holt Road Bradford On Avon Wiltshire Ba15 1aj England. . HART, Robert Andrew Leonard is a Secretary of the company. BEST, Anthony is a Director of the company. BEST, Naemi is a Director of the company. HART, Robert Andrew Leonard is a Director of the company. HUBBARD, Matthew James is a Director of the company. MARTIN, Colin Patrick, Dr is a Director of the company. MIDDLETON, Anne Gabrielle is a Director of the company. NEADS, Stephen John is a Director of the company. ROGERS, Timothy John is a Director of the company. RUMBLE, Andrew Walter is a Director of the company. Secretary BEST, Naemi has been resigned. Director MIDDLETON, Andrew Henry has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HART, Robert Andrew Leonard
Appointed Date: 08 May 2013

Director
BEST, Anthony

88 years old

Director
BEST, Naemi

90 years old

Director
HART, Robert Andrew Leonard
Appointed Date: 15 May 2013
56 years old

Director
HUBBARD, Matthew James
Appointed Date: 04 March 2008
50 years old

Director
MARTIN, Colin Patrick, Dr
Appointed Date: 24 July 2013
58 years old

Director

Director
NEADS, Stephen John
Appointed Date: 16 November 1998
65 years old

Director
ROGERS, Timothy John
Appointed Date: 01 October 2012
63 years old

Director

Resigned Directors

Secretary
BEST, Naemi
Resigned: 08 May 2013

Director
MIDDLETON, Andrew Henry
Resigned: 03 March 2010
88 years old

Persons With Significant Control

Ab Dynamics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANTHONY BEST DYNAMICS LIMITED Events

03 Feb 2017
Full accounts made up to 31 August 2016
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 134,000

13 Jan 2016
Full accounts made up to 31 August 2015
03 Feb 2015
Full accounts made up to 31 August 2014
...
... and 108 more events
01 May 1986
Registered office changed on 01/05/86 from: vale cottage coulston westbury wilts BA13 4NY

08 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Nov 1982
Company name changed\certificate issued on 03/11/82
20 Sep 1982
Memorandum of association
13 Aug 1982
Certificate of incorporation

ANTHONY BEST DYNAMICS LIMITED Charges

25 June 1998
Debenture
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all future f/h and l/h together with…
25 June 1998
Legal charge
Delivered: 26 June 1998
Status: Satisfied on 6 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory at holt road bradford on avon wiltshire BA15 1AJ…
15 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 22 August 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a the land and factory at holton road…
21 March 1986
Debenture
Delivered: 25 March 1986
Status: Satisfied on 25 February 1999
Persons entitled: Investors in Industry PLC
Description: Fixed charge upon f/h factory site at holt road…
18 April 1983
Debenture
Delivered: 30 April 1983
Status: Satisfied on 22 August 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…