G. NOWELL LIMITED
SETTLE WILDSTAND LIMITED

Hellopages » North Yorkshire » Craven » BD24 9DS

Company number 02675699
Status Active
Incorporation Date 8 January 1992
Company Type Private Limited Company
Address BRIDGE END YARD, RIBBLE TERRACE, SETTLE, NORTH YORKSHIRE, BD24 9DS
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-eight events have happened. The last three records are Elect to keep the persons' with significant control register information on the public register; Confirmation statement made on 8 January 2017 with updates; Registration of charge 026756990001, created on 22 August 2016. The most likely internet sites of G. NOWELL LIMITED are www.gnowell.co.uk, and www.g-nowell.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and nine months. The distance to to Giggleswick Rail Station is 1.1 miles; to Hellifield Rail Station is 4.8 miles; to Horton-in-Ribblesdale Rail Station is 5.4 miles; to Ribblehead Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Nowell Limited is a Private Limited Company. The company registration number is 02675699. G Nowell Limited has been working since 08 January 1992. The present status of the company is Active. The registered address of G Nowell Limited is Bridge End Yard Ribble Terrace Settle North Yorkshire Bd24 9ds. The company`s financial liabilities are £93.34k. It is £-58.96k against last year. The cash in hand is £153.48k. It is £-62.19k against last year. And the total assets are £463.56k, which is £-43.3k against last year. NOWELL, Edward Stuart is a Secretary of the company. NOWELL, Derek Matthew is a Director of the company. NOWELL, Edward Stuart is a Director of the company. Secretary MARSDEN, Joan Elizabeth has been resigned. Secretary NOWELL, Susan Margaret has been resigned. Director BLAKEY, Thomas Edward has been resigned. Director DUNN, Philip Andrew has been resigned. Director NOWELL, Geoffrey Winston has been resigned. Director NOWELL, Susan Margaret has been resigned. Director WAUGH, Michael Anthony, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g. nowell Key Finiance

LIABILITIES £93.34k
-39%
CASH £153.48k
-29%
TOTAL ASSETS £463.56k
-9%
All Financial Figures

Current Directors

Secretary
NOWELL, Edward Stuart
Appointed Date: 29 November 2014

Director
NOWELL, Derek Matthew
Appointed Date: 14 October 2013
51 years old

Director
NOWELL, Edward Stuart
Appointed Date: 14 October 2013
49 years old

Resigned Directors

Secretary
MARSDEN, Joan Elizabeth
Resigned: 01 November 1999

Secretary
NOWELL, Susan Margaret
Resigned: 28 November 2014
Appointed Date: 01 November 1999

Director
BLAKEY, Thomas Edward
Resigned: 29 February 2000
78 years old

Director
DUNN, Philip Andrew
Resigned: 18 September 1999
80 years old

Director
NOWELL, Geoffrey Winston
Resigned: 28 November 2014
80 years old

Director
NOWELL, Susan Margaret
Resigned: 28 November 2014
Appointed Date: 11 November 2006
75 years old

Director
WAUGH, Michael Anthony, Dr
Resigned: 30 June 2000
82 years old

Persons With Significant Control

Mr Edward Stuart Nowell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Matthew Nowell
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G. NOWELL LIMITED Events

15 Feb 2017
Elect to keep the persons' with significant control register information on the public register
23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
23 Aug 2016
Registration of charge 026756990001, created on 22 August 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 365,376

...
... and 78 more events
06 Apr 1992
New director appointed

06 Apr 1992
New director appointed

06 Apr 1992
New secretary appointed

06 Apr 1992
Secretary resigned;new director appointed

08 Jan 1992
Incorporation

G. NOWELL LIMITED Charges

22 August 2016
Charge code 0267 5699 0001
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings known as almsford house beckfield…