FRANK ALLART & COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8DR

Company number 00398726
Status Active
Incorporation Date 21 September 1945
Company Type Private Limited Company
Address 15-35 GREAT TINDAL STREET, LADYWOOD, BIRMINGHAM, B16 8DR
Home Country United Kingdom
Nature of Business 24440 - Copper production
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 500,000 . The most likely internet sites of FRANK ALLART & COMPANY LIMITED are www.frankallartcompany.co.uk, and www.frank-allart-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. Frank Allart Company Limited is a Private Limited Company. The company registration number is 00398726. Frank Allart Company Limited has been working since 21 September 1945. The present status of the company is Active. The registered address of Frank Allart Company Limited is 15 35 Great Tindal Street Ladywood Birmingham B16 8dr. . BROOM, Stephen Joseph is a Director of the company. MCGRAIL, Nicholas John is a Director of the company. Secretary KNOWLES, Damian Joseph has been resigned. Secretary MCGRAIL, Mark Peter has been resigned. Director DAVIES, Roger Paul has been resigned. Director JENNINGS, Malcolm has been resigned. Director MCGRAIL, Bryan John has been resigned. Director STANDBRIDGE, Michael John has been resigned. The company operates in "Copper production".


Current Directors

Director
BROOM, Stephen Joseph
Appointed Date: 01 January 1999
65 years old

Director

Resigned Directors

Secretary
KNOWLES, Damian Joseph
Resigned: 22 May 2001

Secretary
MCGRAIL, Mark Peter
Resigned: 22 April 2015
Appointed Date: 22 May 2001

Director
DAVIES, Roger Paul
Resigned: 30 September 2013
Appointed Date: 01 August 1992
72 years old

Director
JENNINGS, Malcolm
Resigned: 23 December 2014
Appointed Date: 19 July 2004
72 years old

Director
MCGRAIL, Bryan John
Resigned: 02 October 1997
94 years old

Director
STANDBRIDGE, Michael John
Resigned: 31 December 1998
Appointed Date: 01 August 1992
72 years old

Persons With Significant Control

Nicanjo Holdings Limited
Notified on: 29 October 2016
Nature of control: Ownership of shares – 75% or more

FRANK ALLART & COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500,000

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Termination of appointment of Mark Peter Mcgrail as a secretary on 22 April 2015
...
... and 80 more events
25 Nov 1987
Full accounts made up to 31 December 1986

25 Nov 1987
Return made up to 18/11/87; full list of members

09 Oct 1987
Director resigned;new director appointed

28 Nov 1986
Return made up to 05/11/86; full list of members

01 Nov 1986
Full accounts made up to 31 December 1985

FRANK ALLART & COMPANY LIMITED Charges

23 June 2014
Charge code 0039 8726 0009
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
13 March 2012
Legal assignment
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 February 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 1996
Fixed and floating charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1995
Legal charge
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings in t/n's WM609628, WM609632 and WM92046…
30 June 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 22 September 1995
Persons entitled: Midland Bank PLC
Description: L/Hold land/blds known as 15/35 gt.tindall st,birmingham;…
12 June 1978
Floating charge
Delivered: 19 June 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
1 January 1968
Debenture
Delivered: 5 January 1968
Status: Satisfied on 11 December 2009
Persons entitled: Lloyds & Scottish Trust, LTD
Description: 1-1 1/16" coyston lathe machine no. 13219 -no. 1382 heige…