PAILTON ENGINEERING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4AD

Company number 01377101
Status Active
Incorporation Date 5 July 1978
Company Type Private Limited Company
Address PHOENIX HOUSE, HOLBROOK LANE, COVENTRY, W MIDLANDS, CV6 4AD
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Director's details changed for Mr John Ralph Nollett on 1 January 2017; Director's details changed for Mr Stephen Williams on 1 January 2017; Confirmation statement made on 10 August 2016 with no updates. The most likely internet sites of PAILTON ENGINEERING LIMITED are www.pailtonengineering.co.uk, and www.pailton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Pailton Engineering Limited is a Private Limited Company. The company registration number is 01377101. Pailton Engineering Limited has been working since 05 July 1978. The present status of the company is Active. The registered address of Pailton Engineering Limited is Phoenix House Holbrook Lane Coventry W Midlands Cv6 4ad. . CHAPMAN, Christopher John is a Secretary of the company. NOLLETT, John Ralph is a Director of the company. NOLLETT, Veronica is a Director of the company. WILKINSON, Cy Thomas is a Director of the company. WILLIAMS, Stephen is a Director of the company. Secretary HUMPHREY, Kevin Boyd has been resigned. Secretary NOLLETT, Yvonne Theresa has been resigned. Secretary WARD, Howard Geoffrey has been resigned. Director BENGER, Stephen has been resigned. Director CLEAVER, Carl has been resigned. Director ELLAWAY, Greveill James has been resigned. Director HUMPHREY, Kevin Boyd has been resigned. Director KNIGHT, Timothy Stephen Carwardine has been resigned. Director KRUGER, Keith Peter has been resigned. Director NOLLETT, Ralph Theodore has been resigned. Director NOLLETT, Yvonne Theresa has been resigned. Director PALMER, Ian Martin has been resigned. Director PEPLOW, John Flavell has been resigned. Director RANDLE, William Thomas has been resigned. Director ROBINSON, Geoffrey has been resigned. Director ROSE, Michael William has been resigned. Director VICARY, Barry Vincent has been resigned. Director WARD, Howard Geoffrey has been resigned. Director WARD, Howard Geoffrey has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
CHAPMAN, Christopher John
Appointed Date: 07 April 2015

Director
NOLLETT, John Ralph
Appointed Date: 01 March 1999
56 years old

Director
NOLLETT, Veronica
Appointed Date: 05 July 2015
79 years old

Director
WILKINSON, Cy Thomas
Appointed Date: 09 January 2015
54 years old

Director
WILLIAMS, Stephen
Appointed Date: 19 June 2014
63 years old

Resigned Directors

Secretary
HUMPHREY, Kevin Boyd
Resigned: 27 February 2008
Appointed Date: 07 December 2004

Secretary
NOLLETT, Yvonne Theresa
Resigned: 07 December 2004

Secretary
WARD, Howard Geoffrey
Resigned: 31 December 2014
Appointed Date: 27 February 2008

Director
BENGER, Stephen
Resigned: 31 December 2014
Appointed Date: 01 October 2013
65 years old

Director
CLEAVER, Carl
Resigned: 07 May 2001
Appointed Date: 01 October 2000
63 years old

Director
ELLAWAY, Greveill James
Resigned: 28 February 2014
Appointed Date: 30 November 2009
60 years old

Director
HUMPHREY, Kevin Boyd
Resigned: 30 April 2016
Appointed Date: 23 August 2002
68 years old

Director
KNIGHT, Timothy Stephen Carwardine
Resigned: 26 February 1999
81 years old

Director
KRUGER, Keith Peter
Resigned: 19 September 2013
Appointed Date: 14 February 2013
70 years old

Director
NOLLETT, Ralph Theodore
Resigned: 31 December 1996
83 years old

Director
NOLLETT, Yvonne Theresa
Resigned: 31 May 2004
82 years old

Director
PALMER, Ian Martin
Resigned: 08 January 2015
Appointed Date: 08 January 2015
65 years old

Director
PEPLOW, John Flavell
Resigned: 16 February 2001
Appointed Date: 01 March 1999
77 years old

Director
RANDLE, William Thomas
Resigned: 22 August 2002
Appointed Date: 04 July 1994
83 years old

Director
ROBINSON, Geoffrey
Resigned: 31 December 2014
Appointed Date: 01 March 2012
87 years old

Director
ROSE, Michael William
Resigned: 09 April 2003
Appointed Date: 01 January 1997
62 years old

Director
VICARY, Barry Vincent
Resigned: 26 February 1999
80 years old

Director
WARD, Howard Geoffrey
Resigned: 31 December 2014
Appointed Date: 14 February 2013
52 years old

Director
WARD, Howard Geoffrey
Resigned: 14 February 2013
Appointed Date: 02 September 2008
52 years old

Persons With Significant Control

Mr Cy Thomas Wilkinson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Susan Elizabeth Wood
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Veronica Nollett
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stephen Williams
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

PAILTON ENGINEERING LIMITED Events

09 Jan 2017
Director's details changed for Mr John Ralph Nollett on 1 January 2017
09 Jan 2017
Director's details changed for Mr Stephen Williams on 1 January 2017
10 Aug 2016
Confirmation statement made on 10 August 2016 with no updates
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
14 Jul 2016
Director's details changed for Mrs Veronica Nollett on 18 December 2015
...
... and 146 more events
15 Dec 1986
Secretary resigned;new secretary appointed;director resigned

30 Jun 1986
Accounts for a small company made up to 31 December 1985

30 Jun 1986
Return made up to 25/06/86; full list of members

03 Oct 1978
Particulars of mortgage/charge
05 Jul 1978
Incorporation

PAILTON ENGINEERING LIMITED Charges

28 June 2013
Charge code 0137 7101 0012
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of holbrook lane and to the south of…
12 September 2012
Guarantee & debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Charge over bank account
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The account of the company see image for full details.
1 May 2009
Legal charge
Delivered: 19 May 2009
Status: Satisfied on 31 May 2016
Persons entitled: Barclays Bank PLC
Description: Unit d herald way, binley industrial estate, coventry t/no…
15 July 1996
Legal charge
Delivered: 16 July 1996
Status: Satisfied on 14 September 2001
Persons entitled: Ralph Theodore Nollett Timothy Stephen Carwardine Knight Barry Vincent Vicary Gam Trustees Limited
Description: Land and premises lying to the west of holbrook lane and to…
9 February 1995
Legal charge
Delivered: 15 February 1995
Status: Satisfied on 14 September 2001
Persons entitled: Timothy Stephen Carwardine Knight Barry Vincent Vicary Ralph Theodore Nollett Gam Trustees Limited
Description: Land and premises k/a phoenix house, holbrook lane…
17 June 1994
Legal charge
Delivered: 18 June 1994
Status: Satisfied on 14 September 2001
Persons entitled: Vincent Vicary Gam Trustees Limited Timothy Stephen Carwardine Knight Theodore Nollett
Description: Land and premises on south-east side of hearald way k/a…
28 July 1993
Legal charge
Delivered: 9 August 1993
Status: Satisfied on 15 August 1998
Persons entitled: Barclays Bank PLC
Description: Phoenix house holbrook lane coventry west midlands t/n wm…
30 December 1991
Debenture
Delivered: 8 January 1992
Status: Satisfied on 19 August 1993
Persons entitled: Automotive Products PLC
Description: See form 395 and continuation sheet relevant to this…
6 January 1987
Legal charge
Delivered: 7 January 1987
Status: Satisfied on 15 August 1998
Persons entitled: Barclays Bank PLC
Description: Land and premises at herald way, binley industrial estate…
5 October 1979
Charge
Delivered: 12 October 1979
Status: Satisfied on 15 August 1998
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings lying to the N.e of harper rd…
25 September 1978
Debenture
Delivered: 3 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…