Check the

DERBY GASKETS LIMITED

Company
DERBY GASKETS LIMITED (01914526)

DERBY GASKETS

Phone: 01332 360 701
A rating

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

Company name
DERBY GASKETS LIMITED
Company number
01914526
VAT
GB295296903
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 May 1985
Age - 39 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
76
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
78
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
50
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
77
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
89
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.