DAEDALIAN GLASS LIMITED
STALMINE POULTON LE FYLDE

Hellopages » Lancashire » Wyre » FY6 9DW

Company number 02015629
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address THE OLD SMITHY, COLD ROW CARR LANE, STALMINE POULTON LE FYLDE, LANCASHIRE, FY6 9DW
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAEDALIAN GLASS LIMITED are www.daedalianglass.co.uk, and www.daedalian-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Daedalian Glass Limited is a Private Limited Company. The company registration number is 02015629. Daedalian Glass Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of Daedalian Glass Limited is The Old Smithy Cold Row Carr Lane Stalmine Poulton Le Fylde Lancashire Fy6 9dw. . WALMSLEY, Davia Randall is a Secretary of the company. WALMSLEY, Christopher James is a Director of the company. WALMSLEY, Davia Randall is a Director of the company. WALMSLEY, Joseph is a Director of the company. Secretary MULLANEY, Margaret Rose has been resigned. Director WALMSLEY, Thomas has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
WALMSLEY, Davia Randall
Appointed Date: 01 October 2001

Director
WALMSLEY, Christopher James
Appointed Date: 17 December 1997
77 years old

Director

Director
WALMSLEY, Joseph
Appointed Date: 01 April 2014
43 years old

Resigned Directors

Secretary
MULLANEY, Margaret Rose
Resigned: 30 September 2001

Director
WALMSLEY, Thomas
Resigned: 01 January 2013
Appointed Date: 03 August 2011
40 years old

Persons With Significant Control

Mrs Davia Walmsley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chris Walmsley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAEDALIAN GLASS LIMITED Events

22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

...
... and 83 more events
06 Oct 1987
Director resigned;new director appointed

06 Oct 1987
Registered office changed on 06/10/87 from: unit 1 holly park thornton cleveleys blackpool EY5 4HH

06 Oct 1987
Return made up to 08/09/87; full list of members

30 Jun 1986
Accounting reference date notified as 31/03

01 May 1986
New secretary appointed;director resigned

DAEDALIAN GLASS LIMITED Charges

22 November 2013
Charge code 0201 5629 0005
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rear building the old smithy smithy farm carr lane t/n…
22 November 2013
Charge code 0201 5629 0004
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 12 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Land adjoining smithy farm carr lane hambleton nr…
23 November 1996
Debenture
Delivered: 11 December 1996
Status: Satisfied on 12 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 12 December 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H property on the easterly side of carr lane, stamine nr…