About

Registered Number: 00679033
Date of Incorporation: 29/12/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: Trevilling Road, Wadebridge, Cornwall, PL27 6HF

 

Daften Die-casting Ltd was founded on 29 December 1960 and are based in Wadebridge, it's status at Companies House is "Active". The organisation has 5 directors listed. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDON, Grant Dominic N/A - 1
WEEDON, Guy John N/A - 1
WEEDON, Mark Alan N/A - 1
PARKHOUSE, Robert N/A 16 February 2010 1
WEEDON, Alan John N/A 01 July 1996 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 September 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 09 September 2015
1.4 - Notice of completion of voluntary arrangement 22 April 2015
AA - Annual Accounts 20 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 30 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 May 2013
AA - Annual Accounts 06 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 May 2012
AA - Annual Accounts 24 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 28 October 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
1.1 - Report of meeting approving voluntary arrangement 01 April 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 06 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 01 October 2003
CERTNM - Change of name certificate 27 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 22 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
395 - Particulars of a mortgage or charge 21 February 2001
AA - Annual Accounts 13 February 2001
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 28 September 1998
395 - Particulars of a mortgage or charge 19 December 1997
AA - Annual Accounts 25 November 1997
363s - Annual Return 09 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 02 September 1993
395 - Particulars of a mortgage or charge 05 February 1993
287 - Change in situation or address of Registered Office 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 30 September 1992
287 - Change in situation or address of Registered Office 18 March 1992
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
MEM/ARTS - N/A 14 November 1991
123 - Notice of increase in nominal capital 14 November 1991
AA - Annual Accounts 16 October 1991
363b - Annual Return 04 October 1991
395 - Particulars of a mortgage or charge 06 July 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 25 September 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
288 - N/A 21 September 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 29 September 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 April 2010 Outstanding

N/A

Mortgage 04 October 2007 Outstanding

N/A

Debenture 15 February 2001 Outstanding

N/A

Legal charge 15 February 2001 Outstanding

N/A

Debenture 12 December 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 December 1997 Fully Satisfied

N/A

Charge 28 January 1993 Fully Satisfied

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Charge 04 October 1982 Fully Satisfied

N/A

Legal charge 26 January 1982 Fully Satisfied

N/A

Mortgage 20 January 1978 Fully Satisfied

N/A

Floating charge 20 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.