DRINKWATER CARLILL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3JX

Company number 03197325
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address GRAYS COURT 5 NURSERY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3JX
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 eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DRINKWATER CARLILL LIMITED are www.drinkwatercarlill.co.uk, and www.drinkwater-carlill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Drinkwater Carlill Limited is a Private Limited Company. The company registration number is 03197325. Drinkwater Carlill Limited has been working since 13 May 1996. The present status of the company is Active. The registered address of Drinkwater Carlill Limited is Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3jx. . SOMERVILLE, Bryce Edward is a Secretary of the company. SOMERVILLE, Bryce Edward is a Director of the company. SOMERVILLE, Cynthia Jane is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOMERVILLE, Bryce Edward
Appointed Date: 17 May 1996

Director
SOMERVILLE, Bryce Edward
Appointed Date: 17 October 2006
68 years old

Director
SOMERVILLE, Cynthia Jane
Appointed Date: 17 May 1996
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 13 May 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 May 1996
Appointed Date: 13 May 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 13 May 1996

DRINKWATER CARLILL LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2

26 Mar 2016
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
03 Jun 1996
Director resigned
03 Jun 1996
Registered office changed on 03/06/96 from: crwys house 33 crwys road cardiff CF2 4YF
03 Jun 1996
New secretary appointed
03 Jun 1996
New director appointed
13 May 1996
Incorporation

DRINKWATER CARLILL LIMITED Charges

19 March 2010
Deed of substituted security
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 129 cambridge street london.
10 December 2007
Floating charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Woolwich
Description: 9A reservoir retreat edgbaston birmingham.
14 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 27 mostyn road, edgbaston. Fixed charge…
12 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 105 leahurst crescent, harborne, birmingham…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 mostyn road edgbaston birmingham including rental income…
28 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 112 metchley drive harborne birmingham the rental income by…
26 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 leahurst crescent harborne birmingham B17 0LG the rental…
15 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 142 metchley drive harborne birmingham B17 0LA the rental…
15 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 22 leeson walk harborne birmingham B17 0LU…
8 September 2003
Legal charge
Delivered: 29 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 44 harold road edgbaston birmingham rental income. Property…
8 September 2003
Floating charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all present and future…
8 September 2003
Floating charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all present and future…
8 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9A reservoir retreat edgbaston birmingham the rental…
22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 leeson walk harborne birmingham B17 0LU the rental…
11 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 110 metchley drive harborne birmingham B17 0LA rental…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 129A cambridge street pimlico london SW1V 4QA. Rental…
22 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 leahurst crescent harborne birmingham B17 old rental…
17 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 27 mostyn road edgbaston birmingham rental income. Property…
3 January 2003
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 eldon rd,edgbaston,birmingham with all rental…
25 November 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 108 leahurst crescent harborne birmingham B17 0LD together…
26 January 2001
Legal charge
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 128 leahurst crescent harborne birmingham B17 all rental…
19 September 2000
Legal charge
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 rebecca drive selly oak birmingham B29 6TP. Rental…
8 September 2000
Legal charge
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 59 rebecca drive selly oak birmingham B29 6TP. The rental…
19 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 charlotte rd,stirchley,birmingham B30 2BT with all…
24 September 1998
Legal charge
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 44 harold road edgbaston birmingham B16 9DA…
16 July 1998
Legal charge
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 mostyn road edgbaston birmingham.the rental income.the…
9 February 1998
Legal charge
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9A reservoir retreat, edgbaston…
17 March 1997
Legal charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 36 chadbrook crest brook road edgbaston…