NICHOLAS & HARRIS LIMITED
CARDIFF TOWERVILLE LIMITED

Hellopages » Cardiff » Cardiff » CF14 4XR

Company number 04636276
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address FINSBURY FOOD GROUP, MAES-Y-COED ROAD, CARDIFF, UNITED KINGDOM, CF14 4XR
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr David Stuart Walmsley as a director on 25 January 2017; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Stephen John Holding as a director on 4 November 2016. The most likely internet sites of NICHOLAS & HARRIS LIMITED are www.nicholasharris.co.uk, and www.nicholas-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3.2 miles; to Barry Docks Rail Station is 8.6 miles; to Barry Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Harris Limited is a Private Limited Company. The company registration number is 04636276. Nicholas Harris Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Nicholas Harris Limited is Finsbury Food Group Maes Y Coed Road Cardiff United Kingdom Cf14 4xr. . COX, Melanie Rachel is a Secretary of the company. BOYD, Stephen Alexander is a Director of the company. DUFFY, John Gerald is a Director of the company. STADDON, Simon Charles is a Director of the company. TURNBULL, Julie is a Director of the company. WALMSLEY, David Stuart is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary CITY GROUP PLC has been resigned. Director BEALE, Edward John has been resigned. Director BROOKS, David Gary has been resigned. Director DEVLIN, Paul John has been resigned. Director HOLDING, Stephen John has been resigned. Director LOMER, John Antony has been resigned. Director MORGAN, Lisa Margaret Wendy has been resigned. Director OLIVER, Peter has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
COX, Melanie Rachel
Appointed Date: 31 December 2015

Director
BOYD, Stephen Alexander
Appointed Date: 20 January 2010
63 years old

Director
DUFFY, John Gerald
Appointed Date: 19 October 2009
60 years old

Director
STADDON, Simon Charles
Appointed Date: 26 January 2005
62 years old

Director
TURNBULL, Julie
Appointed Date: 15 March 2016
56 years old

Director
WALMSLEY, David Stuart
Appointed Date: 25 January 2017
48 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 13 February 2003
Appointed Date: 14 January 2003

Secretary
CITY GROUP PLC
Resigned: 31 December 2015
Appointed Date: 13 February 2003

Director
BEALE, Edward John
Resigned: 12 September 2005
Appointed Date: 14 February 2003
65 years old

Director
BROOKS, David Gary
Resigned: 29 September 2008
Appointed Date: 14 February 2003
58 years old

Director
DEVLIN, Paul John
Resigned: 15 March 2016
Appointed Date: 22 December 2014
59 years old

Director
HOLDING, Stephen John
Resigned: 04 November 2016
Appointed Date: 22 December 2014
59 years old

Director
LOMER, John Antony
Resigned: 30 September 2006
Appointed Date: 01 August 2003
66 years old

Director
MORGAN, Lisa Margaret Wendy
Resigned: 01 April 2010
Appointed Date: 01 October 2006
54 years old

Director
OLIVER, Peter
Resigned: 14 February 2003
Appointed Date: 13 February 2003
79 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 13 February 2003
Appointed Date: 14 January 2003

Persons With Significant Control

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

NICHOLAS & HARRIS LIMITED Events

03 Feb 2017
Appointment of Mr David Stuart Walmsley as a director on 25 January 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
15 Nov 2016
Termination of appointment of Stephen John Holding as a director on 4 November 2016
01 Apr 2016
Termination of appointment of Paul John Devlin as a director on 15 March 2016
01 Apr 2016
Appointment of Mrs Julie Turnbull as a director on 15 March 2016
...
... and 74 more events
25 Feb 2003
Company name changed towerville LIMITED\certificate issued on 25/02/03
24 Feb 2003
New secretary appointed
24 Feb 2003
New director appointed
24 Feb 2003
Registered office changed on 24/02/03 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC3A 3RX
14 Jan 2003
Incorporation

NICHOLAS & HARRIS LIMITED Charges

30 October 2014
Charge code 0463 6276 0009
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: A debenture taking fixed and floating charges over all the…
2 April 2013
Assignment
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Any credit balance due to the company in relation to the…
7 May 2009
Legal assignment
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance for the purchase of debts and includes…
5 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge export debts, non vesting…
18 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Chattels mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being 62 sewer rondo pastry bake 56 sewer…
18 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Guarantee & debenture
Delivered: 22 December 2004
Status: Satisfied on 18 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 30 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…