CARDIGAN MERCANTILE COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 6DD

Company number 00010139
Status Active
Incorporation Date 24 December 1875
Company Type Private Limited Company
Address 56 LENA STREET, EASTON, BRISTOL, AVON, BS5 6DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 12,000 . The most likely internet sites of CARDIGAN MERCANTILE COMPANY LIMITED are www.cardiganmercantilecompany.co.uk, and www.cardigan-mercantile-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-nine years and nine months. Cardigan Mercantile Company Limited is a Private Limited Company. The company registration number is 00010139. Cardigan Mercantile Company Limited has been working since 24 December 1875. The present status of the company is Active. The registered address of Cardigan Mercantile Company Limited is 56 Lena Street Easton Bristol Avon Bs5 6dd. . FRASER, Nicholas Graham is a Secretary of the company. FRASER, Nicholas Graham is a Director of the company. PARTRIDGE, James Mark is a Director of the company. PARTRIDGE, Piers Graham is a Director of the company. Director GOOLDEN, Adrian French has been resigned. Director PARTRIDGE, Henry Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director

Director

Resigned Directors

Director
GOOLDEN, Adrian French
Resigned: 22 October 2004
Appointed Date: 02 June 1995
80 years old

Director
PARTRIDGE, Henry Graham
Resigned: 29 June 2004
109 years old

Persons With Significant Control

Mr Piers Graham Partridge
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mark Partridge
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CARDIGAN MERCANTILE COMPANY LIMITED Events

22 Sep 2016
Confirmation statement made on 22 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 12,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 12 September 2014
Statement of capital on 2014-10-09
  • GBP 12,000

...
... and 64 more events
07 Oct 1987
Full accounts made up to 31 December 1986

07 Oct 1987
Return made up to 16/09/87; full list of members

21 Oct 1986
Secretary resigned;new secretary appointed

10 Oct 1986
Return made up to 16/07/86; full list of members

10 Sep 1986
Accounts for a small company made up to 31 December 1985

CARDIGAN MERCANTILE COMPANY LIMITED Charges

23 December 2004
Mortgage
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 68 west street bristol t/no AV65553. Together with all…
22 March 2002
Mortgage deed
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 10 park row bristol t/no:…
30 June 1997
Mortgage deed
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 southernhay west sussex. Together with all buildings and…
29 April 1988
Mortgage
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H no. 1 freemantle square cotham bristol, avon. Furniture…
20 February 1948
Debenture
Delivered: 6 March 1948
Status: Outstanding
Persons entitled: Lloyds Bank
Description: Property in castle st, bidgend pembroke with fixed plant…