ABRAHAMS & CARLISLE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 9NT
Company number 01341609
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address CARLHAM WORKS, NEWMAN STREET, BRADFORD, BD4 9NT
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 30 December 2016; Full accounts made up to 30 December 2015. The most likely internet sites of ABRAHAMS & CARLISLE LIMITED are www.abrahamscarlisle.co.uk, and www.abrahams-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Abrahams Carlisle Limited is a Private Limited Company. The company registration number is 01341609. Abrahams Carlisle Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Abrahams Carlisle Limited is Carlham Works Newman Street Bradford Bd4 9nt. . ABRAHAMS, Anthony is a Director of the company. ABRAHAMS, Garry is a Director of the company. FEARNLEY, Paul is a Director of the company. HEMINGWAY, Jonathan Paul is a Director of the company. SHERRIFF, Philip is a Director of the company. WRAY, Matthew Wilson is a Director of the company. Secretary ABRAHAMS, Douglas Michael has been resigned. Secretary ABRAHAMS, John Kevin has been resigned. Secretary GOLDTHORPE, Stephen Martin has been resigned. Director ABRAHAMS, Barry Ian has been resigned. Director ABRAHAMS, Douglas Michael has been resigned. Director ABRAHAMS, John Kevin has been resigned. Director GOLDTHORPE, Stephen Martin has been resigned. Director HOBSON, Douglas has been resigned. Director PAYTON, Gary has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
ABRAHAMS, Anthony
Appointed Date: 20 April 1993
58 years old

Director
ABRAHAMS, Garry
Appointed Date: 20 April 1993
58 years old

Director
FEARNLEY, Paul
Appointed Date: 08 April 2002
64 years old

Director
HEMINGWAY, Jonathan Paul
Appointed Date: 13 May 1999
54 years old

Director
SHERRIFF, Philip
Appointed Date: 13 May 1999
70 years old

Director
WRAY, Matthew Wilson
Appointed Date: 15 August 2016
44 years old

Resigned Directors

Secretary
ABRAHAMS, Douglas Michael
Resigned: 09 February 1994

Secretary
ABRAHAMS, John Kevin
Resigned: 16 December 1998
Appointed Date: 09 February 1994

Secretary
GOLDTHORPE, Stephen Martin
Resigned: 25 March 2010
Appointed Date: 16 December 1998

Director
ABRAHAMS, Barry Ian
Resigned: 19 August 1992
81 years old

Director
ABRAHAMS, Douglas Michael
Resigned: 09 February 1994
88 years old

Director
ABRAHAMS, John Kevin
Resigned: 19 March 2001
82 years old

Director
GOLDTHORPE, Stephen Martin
Resigned: 29 January 2016
Appointed Date: 20 April 1993
66 years old

Director
HOBSON, Douglas
Resigned: 29 January 1998
93 years old

Director
PAYTON, Gary
Resigned: 06 January 2003
Appointed Date: 13 May 1999
55 years old

Persons With Significant Control

Mr Antony Abrahams
Notified on: 20 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABRAHAMS & CARLISLE LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
09 Mar 2017
Full accounts made up to 30 December 2016
25 Jan 2017
Full accounts made up to 30 December 2015
23 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Aug 2016
Appointment of Mr Matthew Wilson Wray as a director on 15 August 2016
...
... and 100 more events
21 Apr 1988
Return made up to 16/03/88; full list of members

19 Mar 1987
Accounts for a small company made up to 31 December 1986

19 Mar 1987
Return made up to 16/03/87; full list of members

09 May 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Return made up to 20/03/86; full list of members

ABRAHAMS & CARLISLE LIMITED Charges

24 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 21 December 2010
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 1998
Debenture
Delivered: 18 June 1998
Status: Satisfied on 21 December 2010
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 1991
Fixed and floating charge
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…