C.H. GREEN & SON (THRAPSTON) LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 01516607
Status Active
Incorporation Date 9 September 1980
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 8,000 . The most likely internet sites of C.H. GREEN & SON (THRAPSTON) LIMITED are www.chgreensonthrapston.co.uk, and www.c-h-green-son-thrapston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H Green Son Thrapston Limited is a Private Limited Company. The company registration number is 01516607. C H Green Son Thrapston Limited has been working since 09 September 1980. The present status of the company is Active. The registered address of C H Green Son Thrapston Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. The company`s financial liabilities are £0.36k. It is £-0.22k against last year. The cash in hand is £8.24k. It is £-12.23k against last year. And the total assets are £8.24k, which is £-12.23k against last year. GREEN, Gillian Anne is a Director of the company. GREEN, John Alan is a Director of the company. Secretary GREEN, Edna Harriet has been resigned. Director GREEN, Edna Harriet has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c.h. green & son (thrapston) Key Finiance

LIABILITIES £0.36k
-39%
CASH £8.24k
-60%
TOTAL ASSETS £8.24k
-60%
All Financial Figures

Current Directors

Director
GREEN, Gillian Anne

74 years old

Director
GREEN, John Alan

77 years old

Resigned Directors

Secretary
GREEN, Edna Harriet
Resigned: 15 April 2012

Director
GREEN, Edna Harriet
Resigned: 15 April 2012
103 years old

Persons With Significant Control

Mrs Gillian Anne Green
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Alan Green
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.H. GREEN & SON (THRAPSTON) LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8,000

07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
24 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,000

...
... and 73 more events
13 Apr 1989
Return made up to 15/02/89; no change of members

17 Feb 1988
Accounts for a small company made up to 27 September 1987

17 Feb 1988
Return made up to 16/01/88; full list of members

13 Apr 1987
Accounts for a small company made up to 28 September 1986

13 Apr 1987
Return made up to 30/03/87; full list of members

C.H. GREEN & SON (THRAPSTON) LIMITED Charges

23 May 1991
Debenture
Delivered: 31 May 1991
Status: Satisfied on 21 December 1996
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 April 1984
Legal charge pursuant to an order of court.
Delivered: 29 June 1984
Status: Satisfied on 21 October 1991
Persons entitled: M.E.Mattinson B.M.Barber P.Mattinson. D.Barber
Description: L/H ground floor sales shop, toilet accomodation & store…
17 February 1984
Fixed and floating charge
Delivered: 23 February 1984
Status: Satisfied on 6 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
17 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied on 6 August 1991
Persons entitled: Midland Bank PLC
Description: The engine, 37 high street, woodford, kettering, northants…
12 August 1983
Legal charge
Delivered: 22 August 1983
Status: Satisfied on 6 August 1991
Persons entitled: Midland Bank PLC
Description: F/H the engine. 37 high street woodford kettering…
21 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied on 6 August 1991
Persons entitled: Midland Bank PLC
Description: 33,35,37, oundle road thrapston northamptonshire including…
5 November 1981
Legal charge
Delivered: 13 November 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H 33,35,37 oundle rd, thrapston, kettering northampton.