About

Registered Number: 01380188
Date of Incorporation: 25/07/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: Low March, Long March Industrial Estate, Daventry, Northants, NN11 4SD

 

Founded in 1978, Daventry Metal Products Ltd are based in Daventry in Northants, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the business are Stephenson, Ronald Thomas, York, Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Ronald Thomas N/A 31 December 2005 1
YORK, Terence 02 June 1997 10 November 1997 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AP01 - Appointment of director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 01 March 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 13 April 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 20 March 2002
MEM/ARTS - N/A 10 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 20 March 2000
CERTNM - Change of name certificate 08 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
RESOLUTIONS - N/A 16 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 25 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 31 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 14 February 1993
395 - Particulars of a mortgage or charge 08 December 1992
AA - Annual Accounts 04 March 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
395 - Particulars of a mortgage or charge 26 June 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 26 August 1988
395 - Particulars of a mortgage or charge 19 May 1988
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
288 - N/A 25 February 1987
AA - Annual Accounts 22 March 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2004 Outstanding

N/A

Corporate mortgage. 23 March 1994 Fully Satisfied

N/A

Corporate mortgage. 23 March 1994 Fully Satisfied

N/A

Legal charge 18 November 1992 Fully Satisfied

N/A

Corporate mortgage. 08 June 1989 Fully Satisfied

N/A

Legal charge 12 May 1988 Fully Satisfied

N/A

Legal charge 15 March 1982 Fully Satisfied

N/A

Charge on building agreement. 09 November 1981 Fully Satisfied

N/A

Debenture 06 September 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.