N. FROY & SONS LIMITED

Hellopages » West Sussex » Crawley » RH10 9DF

Company number 01325237
Status Active
Incorporation Date 11 August 1977
Company Type Private Limited Company
Address UNIT 200 FOCAL POINT FLEMING WAY, CRAWLEY WEST SUSSEX, RH10 9DF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Registration of charge 013252370012, created on 11 July 2016. The most likely internet sites of N. FROY & SONS LIMITED are www.nfroysons.co.uk, and www.n-froy-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.8 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N Froy Sons Limited is a Private Limited Company. The company registration number is 01325237. N Froy Sons Limited has been working since 11 August 1977. The present status of the company is Active. The registered address of N Froy Sons Limited is Unit 200 Focal Point Fleming Way Crawley West Sussex Rh10 9df. . FROY, Christopher Neil is a Secretary of the company. FROY, Christopher Neil is a Director of the company. FROY, James Alan is a Director of the company. Director FROY, Jean Olive has been resigned. Director FROY, Nigel Jeffery has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director
FROY, James Alan

65 years old

Resigned Directors

Director
FROY, Jean Olive
Resigned: 31 August 1999
95 years old

Director
FROY, Nigel Jeffery
Resigned: 31 August 1999
96 years old

Persons With Significant Control

Christopher Neil Froy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

N. FROY & SONS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Jul 2016
Registration of charge 013252370012, created on 11 July 2016
09 Oct 2015
Accounts for a medium company made up to 31 December 2014
27 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000

...
... and 99 more events
24 Aug 1987
Particulars of mortgage/charge

27 May 1987
Registered office changed on 27/05/87 from: no.2 Uplands harrow road west dorking surrey

17 Sep 1986
Accounts for a small company made up to 31 December 1985

17 Sep 1986
Return made up to 13/08/86; full list of members

11 Aug 1977
Incorporation

N. FROY & SONS LIMITED Charges

11 July 2016
Charge code 0132 5237 0012
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 May 2015
Charge code 0132 5237 0011
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 July 2006
Rent deposit agreement
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Barclays Nominees (George Yard)
Description: Deposit account. See the mortgage charge document for full…
31 December 1998
Supplemental debenture deed
Delivered: 21 January 1999
Status: Satisfied on 25 November 2003
Persons entitled: Trustees of the N. Froy and Sons Directors Pension Scheme
Description: Fixed & floating charge over undertaking and all property…
20 April 1993
Supplemental debenture deed
Delivered: 27 April 1993
Status: Satisfied on 9 September 2006
Persons entitled: N.J.Froy, J.O.Froy, C.N Froy, J.A.Froy, T.S.Shucksmith and S.J.Shaw
Description: Fixed and floating charge over the. Undertaking and all…
20 August 1992
Charge
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all goodwill and uncalled capital etc.
17 August 1987
Debenture
Delivered: 24 August 1987
Status: Satisfied on 9 September 2006
Persons entitled: J.A. Froy C.N. Froy N.J. Froy T.S. Shucksmith
Description: Fixed & floating charge over undertaking and all property…
25 February 1986
Legal charge
Delivered: 8 March 1986
Status: Satisfied on 4 February 2013
Persons entitled: Midland Bank PLC
Description: High green works laundry way capel surrey.
12 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the north west side of worthing road, capel surrey.
11 July 1983
Debenture
Delivered: 25 July 1983
Status: Satisfied on 26 August 1987
Persons entitled: N Froy & Sonsorchans Pension Scheme
Description: Floating charge. Undertaking and all property and assets…
4 November 1981
Debenture
Delivered: 17 November 1981
Status: Satisfied on 26 August 1987
Persons entitled: Nigel Jeffrey Froy Jean Olive Froy Thomas Sykes Shucksmith Terence Edwards
Description: Floating charge over all the present and future including…
26 August 1981
Charge
Delivered: 2 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts present…