A A & S J FAULKNER LIMITED
WARRINGTON

Hellopages » Cheshire » Cheshire West and Chester » WA6 6TA

Company number 00696466
Status Active
Incorporation Date 26 June 1961
Company Type Private Limited Company
Address HILL TOP FARM HILLFOOT LANE, NEWTON BY FRODSHAM, WARRINGTON, CHESHIRE, WA6 6TA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 30 April 2016; Micro company accounts made up to 30 April 2015. The most likely internet sites of A A & S J FAULKNER LIMITED are www.aasjfaulkner.co.uk, and www.a-a-s-j-faulkner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. A A S J Faulkner Limited is a Private Limited Company. The company registration number is 00696466. A A S J Faulkner Limited has been working since 26 June 1961. The present status of the company is Active. The registered address of A A S J Faulkner Limited is Hill Top Farm Hillfoot Lane Newton by Frodsham Warrington Cheshire Wa6 6ta. . FAULKNER, Heather Vera is a Secretary of the company. FAULKNER, David Arthur is a Director of the company. FAULKNER, Heather Vera is a Director of the company. FAULKNER, Katharine Heather is a Director of the company. Secretary FAULKNER, Albert Arthur has been resigned. Director FAULKNER, Albert Arthur has been resigned. Director FAULKNER, Anthony Paul has been resigned. Director FAULKNER, Mark Albert has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FAULKNER, Heather Vera
Appointed Date: 31 August 2003

Director

Director
FAULKNER, Heather Vera
Appointed Date: 17 March 1999
69 years old

Director
FAULKNER, Katharine Heather
Appointed Date: 01 September 2009
49 years old

Resigned Directors

Secretary
FAULKNER, Albert Arthur
Resigned: 31 August 2003

Director
FAULKNER, Albert Arthur
Resigned: 17 March 1999
99 years old

Director
FAULKNER, Anthony Paul
Resigned: 01 May 1991
67 years old

Director
FAULKNER, Mark Albert
Resigned: 17 March 1999
65 years old

Persons With Significant Control

Mrs Heather Vera Faulkner
Notified on: 13 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Arthur Faulkner
Notified on: 13 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katharine Heather Faulkner
Notified on: 13 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A A & S J FAULKNER LIMITED Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 April 2016
28 Aug 2015
Micro company accounts made up to 30 April 2015
24 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11,530

28 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
03 May 1988
Return made up to 31/03/88; full list of members

21 Apr 1988
Accounts for a small company made up to 30 April 1987

08 Sep 1987
Return made up to 16/02/87; full list of members

17 Apr 1987
Accounts for a small company made up to 30 April 1986

01 Sep 1986
Return made up to 23/04/86; full list of members

A A & S J FAULKNER LIMITED Charges

14 May 1993
Mortgage debenture
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1991
Legal mortgage
Delivered: 7 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 froda avenue, frodsham vale royal, cheshire t/n ch…