W.G.CHAFFIN & CO LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR15 1SS

Company number 00719811
Status Active
Incorporation Date 29 March 1962
Company Type Private Limited Company
Address UNIT 5B CARDREW INDUSTRIAL, ESTATE REDRUTH, CORNWALL, TR15 1SS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 7 February 2017 with updates; Registration of charge 007198110009, created on 14 February 2017. The most likely internet sites of W.G.CHAFFIN & CO LIMITED are www.wgchaffinco.co.uk, and www.w-g-chaffin-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-three years and six months. The distance to to Camborne Rail Station is 4.1 miles; to Perranwell Rail Station is 5.1 miles; to Penryn Rail Station is 7 miles; to Penmere Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W G Chaffin Co Limited is a Private Limited Company. The company registration number is 00719811. W G Chaffin Co Limited has been working since 29 March 1962. The present status of the company is Active. The registered address of W G Chaffin Co Limited is Unit 5b Cardrew Industrial Estate Redruth Cornwall Tr15 1ss. The company`s financial liabilities are £116.54k. It is £-37.36k against last year. And the total assets are £744.13k, which is £-101.04k against last year. NEWTON, Patricia Claire is a Secretary of the company. BROWN, Stephen John Moore is a Director of the company. NEWTON, Patricia Claire is a Director of the company. Secretary BROWN, Lois has been resigned. Secretary BROWN, Lois has been resigned. Secretary TREGEAR, Catherine Ann has been resigned. Director BROWN, John Moore has been resigned. Director BROWN, Lois has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


w.g.chaffin & co Key Finiance

LIABILITIES £116.54k
-25%
CASH n/a
TOTAL ASSETS £744.13k
-12%
All Financial Figures

Current Directors

Secretary
NEWTON, Patricia Claire
Appointed Date: 08 December 2007

Director
BROWN, Stephen John Moore
Appointed Date: 06 July 1998
72 years old

Director
NEWTON, Patricia Claire
Appointed Date: 08 December 2007
70 years old

Resigned Directors

Secretary
BROWN, Lois
Resigned: 08 December 2007
Appointed Date: 01 July 2004

Secretary
BROWN, Lois
Resigned: 08 November 2001

Secretary
TREGEAR, Catherine Ann
Resigned: 01 July 2004
Appointed Date: 08 November 2001

Director
BROWN, John Moore
Resigned: 18 January 1999
102 years old

Director
BROWN, Lois
Resigned: 08 May 2008

Persons With Significant Control

Mr Stephen Brown
Notified on: 7 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.G.CHAFFIN & CO LIMITED Events

17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Mar 2017
Confirmation statement made on 7 February 2017 with updates
17 Feb 2017
Registration of charge 007198110009, created on 14 February 2017
15 Feb 2017
Satisfaction of charge 5 in full
15 Feb 2017
Satisfaction of charge 8 in full
...
... and 94 more events
16 Apr 1987
Accounts for a small company made up to 30 September 1986

16 Apr 1987
Return made up to 09/04/87; full list of members

02 May 1986
Accounts for a small company made up to 30 September 1985
02 May 1986
Return made up to 31/12/85; full list of members

29 Mar 1962
Certificate of incorporation

W.G.CHAFFIN & CO LIMITED Charges

14 February 2017
Charge code 0071 9811 0009
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Folk Nominee Limited
Description: F/H land at unit 5B cardew industrial estate redruth t/no…
7 September 2012
Debenture
Delivered: 13 September 2012
Status: Satisfied on 15 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2012
All assets debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
Chattel mortgage
Delivered: 15 March 2010
Status: Satisfied on 13 February 2017
Persons entitled: Lombard North Central PLC
Description: Chattels being isuzu nqr T8CWF chassis- JAAN1R75L77100070…
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 15 February 2017
Persons entitled: National Westminster Bank PLC
Description: The freehold land on the north west side of cardrew road…
15 October 1990
Mortgage
Delivered: 23 October 1990
Status: Satisfied on 6 September 2010
Persons entitled: National Westminster Bank PLC
Description: And by way of legal mortgage warehouse premises at quarry…
18 January 1973
Mortgage
Delivered: 22 January 1973
Status: Satisfied on 6 September 2010
Persons entitled: Lloyds Bank PLC
Description: 72 edgcumbe avenue newquay cornwall on which a warehouse…
5 March 1971
Legal mortgage
Delivered: 12 March 1971
Status: Satisfied on 6 September 2010
Persons entitled: Lloyds Bank PLC
Description: Premises/land at rear of 72 edgcumbe avenue, newquay…
9 April 1970
Mortgage
Delivered: 17 April 1970
Status: Satisfied on 6 September 2010
Persons entitled: Lloyds Bank PLC
Description: Land at rear or 72 edgcumbe avenue, newquay, cornwall on…