FOGARTY (FILLED PRODUCTS) LIMITED
BOSTON CASTLEGATE 213 LIMITED

Hellopages » Lincolnshire » Boston » PE21 0AH

Company number 04346056
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address HAVENSIDE, FISHTOFT ROAD, BOSTON, LINCOLNSHIRE, PE21 0AH
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Julia Margaret Livett as a director on 1 April 2016. The most likely internet sites of FOGARTY (FILLED PRODUCTS) LIMITED are www.fogartyfilledproducts.co.uk, and www.fogarty-filled-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Hubberts Bridge Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fogarty Filled Products Limited is a Private Limited Company. The company registration number is 04346056. Fogarty Filled Products Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of Fogarty Filled Products Limited is Havenside Fishtoft Road Boston Lincolnshire Pe21 0ah. . TAWTON, Gerald John is a Secretary of the company. DHARAMSEY, Hasnain is a Director of the company. LIVETT, Julia Margaret is a Director of the company. MACDONALD, Stewart George is a Director of the company. TAWTON, Gerald John is a Director of the company. Secretary ROE, Barry Stephen has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director LAWRENCE, Timothy William has been resigned. Director MATTHEWS, Andrew Robert has been resigned. Director ROE, Barry Stephen has been resigned. Director SPROUL, John Gordon has been resigned. Director STRACHAN, Donald Graeme has been resigned. Director SZYMKIW, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
TAWTON, Gerald John
Appointed Date: 07 September 2007

Director
DHARAMSEY, Hasnain
Appointed Date: 12 September 2011
57 years old

Director
LIVETT, Julia Margaret
Appointed Date: 01 April 2016
53 years old

Director
MACDONALD, Stewart George
Appointed Date: 06 March 2002
70 years old

Director
TAWTON, Gerald John
Appointed Date: 17 September 2009
67 years old

Resigned Directors

Secretary
ROE, Barry Stephen
Resigned: 07 September 2007
Appointed Date: 06 March 2002

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 06 March 2002
Appointed Date: 31 December 2001

Director
LAWRENCE, Timothy William
Resigned: 04 May 2007
Appointed Date: 06 March 2002
64 years old

Director
MATTHEWS, Andrew Robert
Resigned: 30 April 2014
Appointed Date: 11 December 2009
56 years old

Director
ROE, Barry Stephen
Resigned: 17 September 2009
Appointed Date: 06 March 2002
75 years old

Director
SPROUL, John Gordon
Resigned: 01 September 2006
Appointed Date: 06 March 2002
65 years old

Director
STRACHAN, Donald Graeme
Resigned: 17 September 2009
Appointed Date: 06 March 2002
72 years old

Director
SZYMKIW, John
Resigned: 17 September 2009
Appointed Date: 06 March 2002
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2002
Appointed Date: 31 December 2001

Persons With Significant Control

The Boston Quilt And Pillow Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOGARTY (FILLED PRODUCTS) LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Apr 2016
Appointment of Ms Julia Margaret Livett as a director on 1 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 350,589

02 Dec 2015
Memorandum and Articles of Association
...
... and 76 more events
11 Mar 2002
New director appointed
11 Mar 2002
New director appointed
11 Mar 2002
New director appointed
01 Mar 2002
Company name changed castlegate 213 LIMITED\certificate issued on 01/03/02
31 Dec 2001
Incorporation

FOGARTY (FILLED PRODUCTS) LIMITED Charges

22 September 2015
Charge code 0434 6056 0016
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Stewart Macdonald as Security Trustee
Description: Contains fixed charge…
21 September 2015
Charge code 0434 6056 0015
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund
Description: Contains fixed charge…
6 August 2015
Charge code 0434 6056 0014
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries (In that Capacity, the "Security Trustee")
Description: As security for the payment of the secured monies and the…
11 June 2014
Charge code 0434 6056 0013
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 June 2014
Charge code 0434 6056 0012
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 July 2012
Debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Stewart Macdonald
Description: Fixed and floating charge over the undertaking and all…
26 July 2012
Debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Hasnain Dharamsey
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 26 March 2011
Status: Satisfied on 6 August 2015
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Chattel mortgage
Delivered: 26 March 2011
Status: Satisfied on 6 August 2015
Persons entitled: Ge Commercial Finance Limited
Description: Atlet pallet truck 200PLL 64843 (atlet finance) serial no…
17 March 2011
Deed of charge over credit balances
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
17 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 22 September 2015
Persons entitled: Capital Cranfield Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 24 July 2012
Persons entitled: Moreover Services Limited
Description: Fixed and floating charge over the undertaking and all…
6 July 2009
Deed of charge over credit balances
Delivered: 14 July 2009
Status: Satisfied on 24 July 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 March 2002
Guarantee & debenture
Delivered: 3 April 2002
Status: Satisfied on 24 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…