CALTHORPE EDGBASTON MILL LIMITED

Hellopages » West Midlands » Birmingham » B16 8LU

Company number 05648676
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address 76 HAGLEY ROAD, BIRMINGHAM, B16 8LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 5 April 2016; Registration of charge 056486760010, created on 29 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of CALTHORPE EDGBASTON MILL LIMITED are www.calthorpeedgbastonmill.co.uk, and www.calthorpe-edgbaston-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Calthorpe Edgbaston Mill Limited is a Private Limited Company. The company registration number is 05648676. Calthorpe Edgbaston Mill Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Calthorpe Edgbaston Mill Limited is 76 Hagley Road Birmingham B16 8lu. . WOOLHOUSE, Martin Brennan is a Secretary of the company. KIRK, Joanna Claire is a Director of the company. LEE, Mark Samuel Wilton is a Director of the company. Secretary LEE, Mark Samuel Wilton has been resigned. Secretary READMAN, Alison Mary has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director ALLEN, John Richard has been resigned. Director ANSTRUTHER -GOUGH -CALTHORPE BT, Euan Hamilton, Sir has been resigned. Director BUNBURY, Michael William, Sir has been resigned. Director NICHOLSON, Charles Christian, Sir has been resigned. Director PICK, Graham John has been resigned. Director POVALL, David Edward has been resigned. Director WILKS, William Henry George has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLHOUSE, Martin Brennan
Appointed Date: 01 October 2009

Director
KIRK, Joanna Claire
Appointed Date: 13 February 2013
50 years old

Director
LEE, Mark Samuel Wilton
Appointed Date: 01 October 2009
62 years old

Resigned Directors

Secretary
LEE, Mark Samuel Wilton
Resigned: 01 October 2009
Appointed Date: 01 June 2009

Secretary
READMAN, Alison Mary
Resigned: 29 May 2009
Appointed Date: 08 December 2005

Secretary
ACI SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Director
ALLEN, John Richard
Resigned: 30 September 2012
Appointed Date: 08 December 2005
78 years old

Director
ANSTRUTHER -GOUGH -CALTHORPE BT, Euan Hamilton, Sir
Resigned: 25 November 2009
Appointed Date: 08 February 2006
59 years old

Director
BUNBURY, Michael William, Sir
Resigned: 25 November 2009
Appointed Date: 08 February 2006
78 years old

Director
NICHOLSON, Charles Christian, Sir
Resigned: 25 November 2009
Appointed Date: 08 February 2006
83 years old

Director
PICK, Graham John
Resigned: 10 April 2009
Appointed Date: 08 December 2005
67 years old

Director
POVALL, David Edward
Resigned: 31 December 2009
Appointed Date: 08 February 2006
57 years old

Director
WILKS, William Henry George
Resigned: 25 November 2009
Appointed Date: 08 February 2006
85 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Persons With Significant Control

Sir Euan Hamilton Anstruther-Gough-Calthorpe
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Calthorpe Estates Cf Nominee (No1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Calthorpe Estates Cf Nominee (No 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALTHORPE EDGBASTON MILL LIMITED Events

15 Dec 2016
Full accounts made up to 5 April 2016
05 Dec 2016
Registration of charge 056486760010, created on 29 November 2016
28 Nov 2016
Satisfaction of charge 2 in full
31 Oct 2016
Director's details changed for Ms Joanna Claire Kirk on 31 October 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 65 more events
13 Jan 2006
New secretary appointed
13 Jan 2006
New director appointed
13 Jan 2006
New director appointed
12 Jan 2006
Particulars of mortgage/charge
08 Dec 2005
Incorporation

CALTHORPE EDGBASTON MILL LIMITED Charges

29 November 2016
Charge code 0564 8676 0010
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: (1) unit 1 arrow valley, 54 claybrook drive, redditch, B98…
11 March 2013
An omnibus guarantee and set-off agreement
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
4 September 2012
An omnibus guarantee and set-off agreement
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 December 2009
Legal mortgage
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at edgbaston birmingham demised by a lease dated…
14 January 2009
Legal mortgage
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property k/a edgbaston mill phase 2A, 1B, 1C and 3…
14 January 2009
Assignment of contracts by way of security
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Full title guarantee as security for the secured…
7 May 2008
Mortgage deed
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Edgbaston mill, opposite edgbaston cricket ground, corner…
7 May 2008
Deposit agreement to secure own liabilities
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 May 2008
Debenture deed
Delivered: 17 May 2008
Status: Satisfied on 28 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2002 and
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…