CENTURY WAY DALE LIMITED
WAKEFIELD DALEPAK FOODS LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8EE

Company number 03131485
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 July 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 1 August 2015. The most likely internet sites of CENTURY WAY DALE LIMITED are www.centurywaydale.co.uk, and www.century-way-dale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Century Way Dale Limited is a Private Limited Company. The company registration number is 03131485. Century Way Dale Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Century Way Dale Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary GOSS, Roderick John has been resigned. Secretary HOLLEY, Peter Nicholas has been resigned. Secretary HUBBLE, Patrick Lucian has been resigned. Secretary WILD, Julian Nicholas has been resigned. Secretary WILLIAMS, Carol has been resigned. Director BAINES, David has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director EAGLE, Jonathan Ernest has been resigned. Director GOSS, Roderick John has been resigned. Director HALL, Linda Jane has been resigned. Director HENDERSON, Stephen has been resigned. Director HOLLEY, Peter Nicholas has been resigned. Director HONEYWELL, Edwin has been resigned. Director HUBBLE, Patrick Lucian has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director REID, George Mcdonald has been resigned. Director SCOFFIELD, Jonathan has been resigned. Director SIMS, Howard Ronald has been resigned. Director TILLY, Tobias Harry has been resigned. Director TUCKNOTT, Robert Stephen Edward has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
GOSS, Roderick John
Resigned: 06 July 1999
Appointed Date: 28 February 1997

Secretary
HOLLEY, Peter Nicholas
Resigned: 28 February 1997
Appointed Date: 30 November 1995

Secretary
HUBBLE, Patrick Lucian
Resigned: 30 November 1995
Appointed Date: 28 November 1995

Secretary
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 06 July 1999

Secretary
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005

Director
BAINES, David
Resigned: 01 May 2003
Appointed Date: 26 May 2000
84 years old

Director
CHRISTIE, Michael Sean
Resigned: 22 October 2004
Appointed Date: 06 July 1999
67 years old

Director
EAGLE, Jonathan Ernest
Resigned: 23 April 2004
Appointed Date: 26 May 2000
65 years old

Director
GOSS, Roderick John
Resigned: 06 July 1999
Appointed Date: 21 February 1997
71 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 18 October 2005
68 years old

Director
HOLLEY, Peter Nicholas
Resigned: 28 February 1997
Appointed Date: 30 November 1995
75 years old

Director
HONEYWELL, Edwin
Resigned: 26 May 2000
Appointed Date: 01 December 1995
80 years old

Director
HUBBLE, Patrick Lucian
Resigned: 30 November 1995
Appointed Date: 28 November 1995
60 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 30 June 2006
57 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
REID, George Mcdonald
Resigned: 30 June 2006
Appointed Date: 12 November 2004
74 years old

Director
SCOFFIELD, Jonathan
Resigned: 15 September 2005
Appointed Date: 23 April 2004
59 years old

Director
SIMS, Howard Ronald
Resigned: 30 June 2004
Appointed Date: 05 February 1996
78 years old

Director
TILLY, Tobias Harry
Resigned: 30 November 1995
Appointed Date: 28 November 1995
79 years old

Director
TUCKNOTT, Robert Stephen Edward
Resigned: 15 July 1996
Appointed Date: 01 December 1995
72 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 30 June 2004
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
67 years old

Persons With Significant Control

Cavaghan & Gray Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTURY WAY DALE LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 July 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 1 August 2015
19 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000

26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
...
... and 104 more events
07 Dec 1995
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

06 Dec 1995
New director appointed
06 Dec 1995
New director appointed
01 Dec 1995
Company name changed dalepak frozen foods PLC\certificate issued on 01/12/95

28 Nov 1995
Incorporation

CENTURY WAY DALE LIMITED Charges

11 March 1996
Debenture
Delivered: 28 March 1996
Status: Satisfied on 2 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…