FORSYTHS OF (WOOLER) LTD
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9BA

Company number 02456608
Status Active
Incorporation Date 2 January 1990
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, CA3 9BA
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016; Termination of appointment of Katie Wood as a secretary on 25 November 2016. The most likely internet sites of FORSYTHS OF (WOOLER) LTD are www.forsythsofwooler.co.uk, and www.forsyths-of-wooler.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Forsyths of Wooler Ltd is a Private Limited Company. The company registration number is 02456608. Forsyths of Wooler Ltd has been working since 02 January 1990. The present status of the company is Active. The registered address of Forsyths of Wooler Ltd is Old Croft Stanwix Carlisle Cumbria Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. AUSTIN, Neil is a Director of the company. DAVIES, Timothy John is a Director of the company. Secretary FORSYTH, Marian has been resigned. Secretary GRAHAM, Edmund has been resigned. Secretary WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director COUPER, Christopher Nigel has been resigned. Director FORSYTH, David has been resigned. Director FORSYTH, Marian has been resigned. Director WOOD, Ronald Chalmers has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
AUSTIN, Neil
Appointed Date: 01 May 2013
49 years old

Director
DAVIES, Timothy John
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
FORSYTH, Marian
Resigned: 14 September 2010
Appointed Date: 13 September 1993

Secretary
GRAHAM, Edmund
Resigned: 13 September 1993

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 January 2013

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013
Appointed Date: 14 September 2010

Director
COUPER, Christopher Nigel
Resigned: 31 July 2013
Appointed Date: 14 September 2010
74 years old

Director
FORSYTH, David
Resigned: 14 September 2010
79 years old

Director
FORSYTH, Marian
Resigned: 14 September 2010
77 years old

Director
WOOD, Ronald Chalmers
Resigned: 01 May 2013
Appointed Date: 14 September 2010
77 years old

Persons With Significant Control

Carrs Billington Agriculture (Sales) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORSYTHS OF (WOOLER) LTD Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
30 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
23 Sep 2016
Director's details changed for Mr Timothy John Davies on 23 September 2016
18 Feb 2016
Secretary's details changed for Katie Sinclair on 19 January 2016
...
... and 86 more events
15 Feb 1990
Ad 05/02/90--------- £ si 88@1=88 £ ic 2/90
13 Feb 1990
Company name changed risevalue LIMITED\certificate issued on 14/02/90

08 Feb 1990
Memorandum and Articles of Association
08 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1990
Incorporation

FORSYTHS OF (WOOLER) LTD Charges

20 August 1992
Legal charge
Delivered: 24 August 1992
Status: Satisfied on 3 September 2010
Persons entitled: Ellen Forsyth
Description: Land and buildings situate at wooler water bridge end…
15 June 1990
Legal charge
Delivered: 20 June 1990
Status: Satisfied on 11 September 2010
Persons entitled: Barclays Bank PLC
Description: Land & buildings situate & k/a bridge end wooler…
14 May 1990
Debenture
Delivered: 18 May 1990
Status: Satisfied on 13 May 2013
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…