FILIGREE LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3NW
Company number 02523169
Status Active
Incorporation Date 17 July 1990
Company Type Private Limited Company
Address FILIGREE HOLDINGS LIMITED, HIGH HOLBORN ROAD, RIPLEY, DERBYSHIRE, ENGLAND, DE5 3NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 745,500 . The most likely internet sites of FILIGREE LIMITED are www.filigree.co.uk, and www.filigree.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Filigree Limited is a Private Limited Company. The company registration number is 02523169. Filigree Limited has been working since 17 July 1990. The present status of the company is Active. The registered address of Filigree Limited is Filigree Holdings Limited High Holborn Road Ripley Derbyshire England De5 3nw. . MULLIGAN, Thomas Francis is a Secretary of the company. MULLIGAN, Thomas Francis is a Director of the company. Director ABBOTT, Kenneth Robert Mcfarlane has been resigned. Director BLAKEMORE, Brian John has been resigned. Director RICHARDSON, Peter Kenneth Wilton has been resigned. Director WALKLEY, Stephen James Crozier has been resigned. Director WALL, Catherine Alison has been resigned. Director WILLEY, Martin John has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Resigned Directors

Director
ABBOTT, Kenneth Robert Mcfarlane
Resigned: 29 September 1995
Appointed Date: 22 July 1992
85 years old

Director
BLAKEMORE, Brian John
Resigned: 30 June 1998
Appointed Date: 29 September 1995
74 years old

Director
RICHARDSON, Peter Kenneth Wilton
Resigned: 31 March 2014
Appointed Date: 22 June 1992
78 years old

Director
WALKLEY, Stephen James Crozier
Resigned: 30 November 2006
77 years old

Director
WALL, Catherine Alison
Resigned: 08 October 2000
Appointed Date: 30 June 1998
65 years old

Director
WILLEY, Martin John
Resigned: 31 July 2007
81 years old

Persons With Significant Control

Filigree Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILIGREE LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 745,500

29 Feb 2016
Registered office address changed from 3 High View Road South Normanton Alfreton Derbyshire DE55 2DT to Filigree Holdings Limited High Holborn Road Ripley Derbyshire DE5 3NW on 29 February 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 115 more events
16 Oct 1990
Company name changed clearman LIMITED\certificate issued on 17/10/90

16 Oct 1990
Company name changed\certificate issued on 16/10/90
28 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1990
Registered office changed on 28/09/90 from: 84 temple chambers temple ave london EC4Y ohp
17 Jul 1990
Incorporation

FILIGREE LIMITED Charges

26 October 2006
Guarantee & debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
A standard security which was presented for registration in scotland on the 23RD august 1999
Delivered: 28 August 1999
Status: Satisfied on 24 September 2004
Persons entitled: Ayrshire Development Fund Limited
Description: All and whole those factory/mill subjects at burn road…
5 August 1999
Bond and floating charge
Delivered: 14 August 1999
Status: Satisfied on 24 September 2004
Persons entitled: Ayrshire Development Fund Limited
Description: The whole of the property (including uncalled capital)…
4 August 1999
A standard security which was presented for registration in scotland on the 25TH october 1999
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole those factory/mill subjects at burn road and…
30 July 1999
Standard security dated 30TH july 1999 presented for registration on 24TH august 1999
Delivered: 1 September 1999
Status: Satisfied on 24 September 2004
Persons entitled: East Ayrshire Council
Description: All and whole those factory/mill subjects at burn road west…
30 July 1999
Floating charge
Delivered: 13 August 1999
Status: Satisfied on 24 September 2004
Persons entitled: East Ayrshire Council
Description: The whole of the property comprised in filigree limited's…
8 April 1999
Guarantee & debenture
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
All assets debenture
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 November 1998
Debenture
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1996
Charge on debts and related rights
Delivered: 1 May 1996
Status: Satisfied on 9 January 1999
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed charge on discounted debts and a floating charge on…
20 November 1995
Mortgage deed
Delivered: 25 November 1995
Status: Satisfied on 9 January 1999
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a factory premises at heath road…
29 September 1995
Mortgage
Delivered: 5 October 1995
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items as set out on the attached appendix with all…
23 February 1993
Chattel mortgage
Delivered: 8 March 1993
Status: Satisfied on 8 December 1998
Persons entitled: Lloyds Bank PLC
Description: All the equipment and machinery and any part thereof, karl…
8 January 1993
Chattel mortgage
Delivered: 21 January 1993
Status: Satisfied on 9 January 1999
Persons entitled: Lloyds Bank PLC
Description: See schedule attached to form 395 for full details.
21 November 1991
Credit agreement
Delivered: 29 November 1991
Status: Satisfied on 24 September 2004
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
19 October 1990
Single debenture
Delivered: 29 October 1990
Status: Satisfied on 9 January 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…