CARFORD GROUP LIMITED
RIPPONDEN CARFORD HOLDINGS LIMITED SHOO 185 LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 4AJ

Company number 05523770
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Satisfaction of charge 055237700004 in full. The most likely internet sites of CARFORD GROUP LIMITED are www.carfordgroup.co.uk, and www.carford-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Carford Group Limited is a Private Limited Company. The company registration number is 05523770. Carford Group Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Carford Group Limited is Meadowcroft Lane Halifax Road Ripponden West Yorkshire Hx6 4aj. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary WELLER, Richard Norman has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BARR, Alan Andrew has been resigned. Director ORYINO, Nicholas Paul has been resigned. Director WELLER, Richard Norman has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 06 December 2013
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
67 years old

Resigned Directors

Secretary
WELLER, Richard Norman
Resigned: 06 December 2013
Appointed Date: 13 September 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 01 August 2005

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 06 December 2013
57 years old

Director
ORYINO, Nicholas Paul
Resigned: 06 December 2013
Appointed Date: 13 September 2005
68 years old

Director
WELLER, Richard Norman
Resigned: 06 December 2013
Appointed Date: 13 September 2005
63 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 13 September 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Vanilla Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARFORD GROUP LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
12 Nov 2015
Satisfaction of charge 055237700004 in full
12 Nov 2015
Satisfaction of charge 055237700005 in full
05 Nov 2015
Registration of charge 055237700006, created on 30 October 2015
...
... and 57 more events
28 Sep 2005
Accounting reference date extended from 31/08/06 to 30/11/06
28 Sep 2005
Registered office changed on 28/09/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
28 Sep 2005
New secretary appointed;new director appointed
28 Sep 2005
New director appointed
01 Aug 2005
Incorporation

CARFORD GROUP LIMITED Charges

30 October 2015
Charge code 0552 3770 0006
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…
30 July 2014
Charge code 0552 3770 0005
Delivered: 1 August 2014
Status: Satisfied on 12 November 2015
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
4 February 2014
Charge code 0552 3770 0004
Delivered: 6 February 2014
Status: Satisfied on 12 November 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
8 October 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 23 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Debenture
Delivered: 23 July 2008
Status: Satisfied on 19 February 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2006
Debenture
Delivered: 7 January 2006
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…