CEATON FORD LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 0SR

Company number 05730946
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Marcus William Shelton on 27 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CEATON FORD LIMITED are www.ceatonford.co.uk, and www.ceaton-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Hayle Rail Station is 8.6 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceaton Ford Limited is a Private Limited Company. The company registration number is 05730946. Ceaton Ford Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Ceaton Ford Limited is Lakeside Offices The Old Cattle Market Coronation Park Helston Cornwall Tr13 0sr. . BARROWS, Anne Elizabeth is a Secretary of the company. BARROWS, Anne Elizabeth is a Director of the company. SHELTON, Marcus William is a Director of the company. SHELTON, Matthew Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARROWS, Anne Elizabeth
Appointed Date: 06 March 2006

Director
BARROWS, Anne Elizabeth
Appointed Date: 06 March 2006
83 years old

Director
SHELTON, Marcus William
Appointed Date: 06 March 2006
53 years old

Director
SHELTON, Matthew Robert
Appointed Date: 06 March 2006
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Persons With Significant Control

Mrs Anne Elizabeth Barrows
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CEATON FORD LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Mar 2017
Director's details changed for Mr Marcus William Shelton on 27 February 2017
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200

18 Feb 2016
Director's details changed for Mr Marcus William Shelton on 28 January 2016
...
... and 30 more events
11 Apr 2006
Ad 10/03/06--------- £ si 199@1=199 £ ic 1/200
17 Mar 2006
New director appointed
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
06 Mar 2006
Incorporation

CEATON FORD LIMITED Charges

1 September 2009
Mortgage
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 73 pannier market, back quay, lemon quay, truro…
11 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…