POULTON HOLDINGS LIMITED
CHELMSFORD POULTON PORTABLES LIMITED

Hellopages » Essex » Chelmsford » CM3 4QW

Company number 02851230
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address 78 MALDON ROAD, DANBURY, CHELMSFORD, ESSEX, CM3 4QW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 200 . The most likely internet sites of POULTON HOLDINGS LIMITED are www.poultonholdings.co.uk, and www.poulton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Poulton Holdings Limited is a Private Limited Company. The company registration number is 02851230. Poulton Holdings Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Poulton Holdings Limited is 78 Maldon Road Danbury Chelmsford Essex Cm3 4qw. The company`s financial liabilities are £96.85k. It is £51.09k against last year. The cash in hand is £117.38k. It is £50.31k against last year. And the total assets are £117.38k, which is £50.31k against last year. KUHL, Steven Victor is a Secretary of the company. KUHL, Steven Victor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIXON, Harvey Owen has been resigned. Director KUHL, Judith Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


poulton holdings Key Finiance

LIABILITIES £96.85k
+111%
CASH £117.38k
+75%
TOTAL ASSETS £117.38k
+75%
All Financial Figures

Current Directors

Secretary
KUHL, Steven Victor
Appointed Date: 28 September 1993

Director
KUHL, Steven Victor
Appointed Date: 28 September 1993
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1993
Appointed Date: 07 September 1993

Director
DIXON, Harvey Owen
Resigned: 01 October 2007
Appointed Date: 28 September 1993
90 years old

Director
KUHL, Judith Ann
Resigned: 04 April 2011
Appointed Date: 01 October 2007
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 1993
Appointed Date: 07 September 1993

Persons With Significant Control

Mr Steven Victor Kuhl
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POULTON HOLDINGS LIMITED Events

20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
15 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200

...
... and 69 more events
16 Dec 1993
Particulars of mortgage/charge

05 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

05 Oct 1993
Director resigned;new director appointed

05 Oct 1993
Registered office changed on 05/10/93 from: 2 baches street london N1 6UB

07 Sep 1993
Incorporation

POULTON HOLDINGS LIMITED Charges

19 September 2013
Charge code 0285 1230 0009
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold properties known as 76 maldon road, danbury…
19 September 2013
Charge code 0285 1230 0008
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 78 maldon road, danbury…
20 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 wordsworth close chelmsford essex.
3 September 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 wagtail drive heybridge essex. By way of fixed charge…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 burgess field, chelmsford, essex.
17 April 1998
Debenture
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: "Auckland" 76 maldon road danbury essex t/no.EX408314.
30 November 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land adjoining 76 maldon road danbury essex t/no.EX410012.
30 November 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land fronting maldon road danbury essex.