About

Registered Number: 01694602
Date of Incorporation: 26/01/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG

 

Dapol Ltd was founded on 26 January 1983 with its registered office in Wrexham, it's status is listed as "Active". We don't currently know the number of employees at Dapol Ltd. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Craig Adrian Frank 21 July 2005 - 1
BOYLE, Thelma Pauline N/A 18 August 2004 1
COOK, Derek 10 September 1999 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Joel Paul 30 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 March 2011
AP03 - Appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 05 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 09 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 January 2005
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
AA - Annual Accounts 05 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 10 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 20 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
CERTNM - Change of name certificate 24 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 04 January 1999
395 - Particulars of a mortgage or charge 28 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 09 January 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 08 September 1996
DISS6 - Notice of striking-off action suspended 27 August 1996
GAZ1 - First notification of strike-off action in London Gazette 23 July 1996
363s - Annual Return 08 June 1995
363s - Annual Return 08 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
AA - Annual Accounts 05 June 1995
363a - Annual Return 05 June 1995
363a - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 24 December 1994
395 - Particulars of a mortgage or charge 24 December 1994
AA - Annual Accounts 12 September 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 30 January 1992
363a - Annual Return 22 August 1991
AA - Annual Accounts 22 January 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
363 - Annual Return 04 July 1988
AA - Annual Accounts 01 July 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
MEM/ARTS - N/A 20 June 1983
NEWINC - New incorporation documents 26 January 1983

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 October 2012 Outstanding

N/A

Debenture 03 July 2008 Outstanding

N/A

Debenture 01 August 2005 Fully Satisfied

N/A

Legal mortgage 23 April 1998 Fully Satisfied

N/A

Legal charge 22 December 1994 Fully Satisfied

N/A

Legal charge 22 December 1994 Fully Satisfied

N/A

Debenture 21 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.