ABOUT DERBY GASKETS LIMITED
Products
We carry very large stocks of materials and we are constantly adding to this as new materials become available and in accordance with customer requirements.
View Products »
Using our knowledge of available materials and stock sizes we can offer advice and assistance with your product choice.
attention and product quality.
Company Profile:
Derby Gaskets Ltd began in 1985 as Derbyshire Rubber Co. Ltd. Supplying the local engineering and transport industry from the site we still occupy in Derby and has grown to supply many leading companies in this country and overseas. Our managing director has been managing the company since 1989 and leads a fine team of experienced, long serving and dedicated members of staff. We continue to enjoy an excellent relationship with a large number of customers with whom we have worked since we started and also continue to attract many new customers. We will strive to continually improve all aspects of our business and pursue a policy of achieving total customer satisfaction.
We invite you to try us out. We will always be honest about our capabilities and delivery estimates and would always prefer to decline an order rather than accept it knowing we would let you down later. We will do our utmost to give you the very best service, attention and product quality.
KEY FINANCES
Year
2017
Assets
£472.16k
▲ £72.06k (18.01 %)
Cash
£211.85k
▲ £38.42k (22.15 %)
Liabilities
£167.9k
▲ £26.16k (18.45 %)
Net Worth
£304.25k
▲ £45.9k (17.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- DERBY GASKETS LIMITED
- Company number
- 01914526
- VAT
- GB295296903
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 May 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- derbygaskets.co.uk
- Phones
-
01332 360 701
01332 291 484
- Registered Address
- UNITS 2,3 & 4 RACECOURSE,
INDUSTRIAL PARK,
MANSFIELD ROAD,
DERBY,
DE21 4SX
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 29 Dec 2016
- Confirmation statement made on 23 December 2016 with updates
- 01 Dec 2016
- Total exemption small company accounts made up to 30 September 2016
- 04 Jan 2016
- Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 15,000
CHARGES
-
19 September 2007
- Status
- Satisfied
on 12 June 2009
- Delivered
- 28 September 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 February 1994
- Status
- Satisfied
on 12 June 2009
- Delivered
- 23 February 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Units 2, 3 and 4 racecourse industrial estate mansfield…
-
13 January 1994
- Status
- Satisfied
on 12 June 2009
- Delivered
- 26 January 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
26 November 1993
- Status
- Satisfied
on 17 June 1994
- Delivered
- 13 December 1993
-
Persons entitled
- Midland Bank PLC
- Description
- F/H premises k/a units 2,3, & 4 racecourse industrial park…
-
27 September 1985
- Status
- Satisfied
on 17 June 1994
- Delivered
- 12 October 1985
-
Persons entitled
- Midland Bank PLC
- Description
- Units 2, 3 and 4 racecourse industrial park, mansfield…
-
29 July 1985
- Status
- Satisfied
on 7 June 1994
- Delivered
- 2 August 1985
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book and other debts owed the company…
See Also
Last update 2018
DERBY GASKETS LIMITED DIRECTORS
Yvonne Kennedy
Acting
- Appointed
- 02 November 2009
- Role
- Secretary
- Address
- 43 Chapel Lane, Spondon, Derby, England, DE21 7JS
- Name
- KENNEDY, Yvonne
Christopher Prince
Acting
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 25 Linnet Hill, Mickleover, Derby, Derbyshire, DE3 5SJ
- Country Of Residence
- United Kingdom
- Name
- PRINCE, Christopher
Margaret Ann Prince
Acting
PSC
- Appointed
- 29 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 25 Linnet Hill, Mickleover, Derby, Derbyshire, DE3 0SJ
- Country Of Residence
- England
- Name
- PRINCE, Margaret Ann
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Simon Christopher Prince
Acting
- Appointed
- 07 May 2014
- Occupation
- Managing Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Units 2,3 & 4 Racecourse, Industrial Park, Mansfield Road, Derby, DE21 4SX
- Country Of Residence
- England
- Name
- PRINCE, Simon Christopher
Michael Graham James
Resigned
- Resigned
- 29 September 2007
- Role
- Secretary
- Address
- The Old Rectory Church Lane, Welford On Avon, Stratford On Avon, Warks, CV37 8EL
- Name
- JAMES, Michael Graham
Christopher Prince
Resigned
PSC
- Appointed
- 29 September 2007
- Resigned
- 02 November 2009
- Role
- Secretary
- Address
- 25 Linnet Hill, Mickleover, Derby, Derbyshire, DE3 5SJ
- Name
- PRINCE, Christopher
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Michael Graham James
Resigned
- Resigned
- 29 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- The Old Rectory Church Lane, Welford On Avon, Stratford On Avon, Warks, CV37 8EL
- Country Of Residence
- England
- Name
- JAMES, Michael Graham
James Arthur Suggitt
Resigned
- Resigned
- 29 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Willow Wren, Grafton, Flyford, Worcs, WR7 4PH
- Name
- SUGGITT, James Arthur
REVIEWS
Check The Company
Excellent according to the company’s financial health.