DERRYMOYLE LIMITED
POTTERS BAR,


Company number 00822289
Status Active
Incorporation Date 8 October 1964
Company Type Private Limited Company
Address GRAHAM HOUSE,, 7, WYLLYOTTS PLACE,, POTTERS BAR,, HERTS, EN6 2JD.
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015. The most likely internet sites of DERRYMOYLE LIMITED are www.derrymoyle.co.uk, and www.derrymoyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Derrymoyle Limited is a Private Limited Company. The company registration number is 00822289. Derrymoyle Limited has been working since 08 October 1964. The present status of the company is Active. The registered address of Derrymoyle Limited is Graham House 7 Wyllyotts Place Potters Bar Herts En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Director HAMBIDGE, Roger Alan has been resigned. Director PALMER, John Keith has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 29 August 2012
51 years old


Resigned Directors

Director
HAMBIDGE, Roger Alan
Resigned: 25 April 2007
Appointed Date: 31 January 2003
67 years old

Director
PALMER, John Keith
Resigned: 30 April 2004
Appointed Date: 31 July 2000
88 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 22 February 2005
63 years old

Persons With Significant Control

Rowlandson Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Rowlandson Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERRYMOYLE LIMITED Events

22 Nov 2016
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
11 Jan 2016
Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
25 Nov 2015
Full accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,006,000

...
... and 114 more events
07 Feb 1987
Particulars of mortgage/charge

04 Dec 1986
Full accounts made up to 31 March 1986

04 Dec 1986
Return made up to 12/11/86; full list of members

08 Oct 1964
Incorporation
08 Oct 1964
Certificate of incorporation

DERRYMOYLE LIMITED Charges

30 March 2001
Mortgage
Delivered: 4 April 2001
Status: Satisfied on 19 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 10, 10A & 10B high street…
5 May 2000
Legal mortgage
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 bath street ilkeston derbyshire t/no:…
17 March 2000
Legal mortgage
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 294 station road harrow middlesex. With the benefit of…
17 March 2000
Legal mortgage
Delivered: 29 March 2000
Status: Satisfied on 11 February 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 30/32 fore street, tiverton, devon.…
13 May 1999
Legal mortgage
Delivered: 17 May 1999
Status: Satisfied on 13 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 623 christchurch road boscombe bournemouth…
25 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 19 bath street ilkeston derbyshire t/no…
25 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 28 high street kettering northamptonshire…
25 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a factories 1 and 2 sutherland road…
25 March 1999
Mortgage
Delivered: 1 April 1999
Status: Satisfied on 19 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 33 high street tonbridge kent. Together…
25 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 143 balham high road london. Together with…
1 December 1992
Legal charge
Delivered: 3 December 1992
Status: Satisfied on 24 July 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 16 mere street diss norfolk and all…
1 December 1992
Legal charge
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 12 mere street diss norfolk and all…
1 December 1992
Legal charge
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9-10 & 11 mere street diss norfolk and all…
6 March 1989
Mortgage
Delivered: 16 March 1989
Status: Satisfied on 4 February 1993
Persons entitled: Lloyds Bank PLC
Description: 45 mutley plain plymouth devon title no. Dn 84425 assigns…
24 May 1988
Legal charge
Delivered: 1 June 1988
Status: Outstanding
Persons entitled: James Capel Bankers Limited
Description: (1) shop and premises situate at the corner of union street…
24 May 1988
Legal charge
Delivered: 1 June 1988
Status: Outstanding
Persons entitled: James Capel Bankers Limited
Description: F/H property k/a 11 high street swadlincote title no. Dy…
1 December 1987
Legal charge
Delivered: 18 December 1981
Status: Satisfied on 4 February 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 47 (formerly 44) bridge street…
23 January 1987
Legal charge
Delivered: 7 February 1987
Status: Satisfied on 12 September 2000
Persons entitled: James Capel Bankers Limited.
Description: F/Hold property k/a 20 bath street ilkeston derbyshire…
30 September 1985
Legal charge
Delivered: 4 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12, union st., And 28A and 30 hill street, wisbech.
30 September 1985
Legal charge
Delivered: 4 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12, mere st., Diss, norfolk.
30 September 1985
Legal charge
Delivered: 4 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9, 10, 11, mere st., Diss, norfolk.
21 March 1985
Legal charge
Delivered: 22 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11, high street, swadlincote, derbyshire.
13 February 1984
Legal charge
Delivered: 15 February 1984
Status: Outstanding
Persons entitled: Wardley London Limited.
Description: F/H land known as 11 & 12 market place, swaffham, norfolk…
20 June 1983
Legal charge
Delivered: 27 June 1983
Status: Outstanding
Persons entitled: Antony Gibbs & Sons Limited
Description: Fixed charge by way of legal mortgage over:- f/h property…
20 April 1983
Legal charge
Delivered: 22 April 1983
Status: Outstanding
Persons entitled: Antony Gibbs & Sons Limited
Description: Fixed charge on f/h messuage & dwellinghouse & shop known…
20 April 1983
Legal charge
Delivered: 22 April 1983
Status: Outstanding
Persons entitled: Antony Gibbs & Sons Limited
Description: Fixed charge on f/h messuage shop & premises known as 20…
20 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied
Persons entitled: Antony Gibbs & Sons, Limited
Description: Fixed charge on f/h shop & premises known as 57/58 new…
20 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied on 13 June 1997
Persons entitled: Antony Gibbs & Sons Limited.
Description: Fixed charge on f/h shop & premises known as 10, high…
3 December 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied
Persons entitled: Anthony Gibbs & Sons Limited
Description: F/H 20 high street chippenham wiltshire.
3 December 1981
Legal charge
Delivered: 7 December 1981
Status: Outstanding
Persons entitled: Anthony Gibbs & Sons Limited
Description: F/H 10 high street chippenham wiltshire.
3 December 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied
Persons entitled: Anthony Gibbs & Sons Limited
Description: F/H 66 southgate sleaford lincolnshire.
3 December 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied
Persons entitled: Anthony Gibbs & Sons Limited
Description: F/H 57/58 new road chippenham wiltshire.
11 August 1981
Legal charge
Delivered: 18 August 1981
Status: Satisfied on 12 September 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at 20 bath street, ilkeston…
2 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and known as 10 high street…
20 January 1981
Legal charge
Delivered: 4 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H - 20 high street, chippenham in wiltshire.
30 November 1978
Legal charge
Delivered: 14 December 1978
Status: Satisfied on 17 July 1993
Persons entitled: Lloyds Bank PLC
Description: 16 mere st, diss, norfolk.
30 March 1973
Mortgage
Delivered: 4 April 1973
Status: Satisfied on 17 July 1993
Persons entitled: Lloyds Bank PLC
Description: 16, mere street diss, norfolk.