CARALEC LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE6 3BU

Company number 01762937
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address BURROWS GREEN, BRAILSFORD, DERBYSHIRE, DE6 3BU
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 one hundred and one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of CARALEC LIMITED are www.caralec.co.uk, and www.caralec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Caralec Limited is a Private Limited Company. The company registration number is 01762937. Caralec Limited has been working since 20 October 1983. The present status of the company is Active. The registered address of Caralec Limited is Burrows Green Brailsford Derbyshire De6 3bu. . DALTON, Richard Granville is a Secretary of the company. DALTON, Philip Granville is a Director of the company. DALTON, Richard Granville is a Director of the company. Secretary DALTON, Christopher Cecil has been resigned. Director DALTON, Christopher Cecil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DALTON, Richard Granville
Appointed Date: 28 July 1997

Director
DALTON, Philip Granville
Appointed Date: 28 July 1997
61 years old

Director
DALTON, Richard Granville
Appointed Date: 20 June 1991
91 years old

Resigned Directors

Secretary
DALTON, Christopher Cecil
Resigned: 20 July 1997
Appointed Date: 20 June 1991

Director
DALTON, Christopher Cecil
Resigned: 20 July 1997
Appointed Date: 20 June 1991
58 years old

Persons With Significant Control

Mr Richard Granville Dalton
Notified on: 20 December 2016
91 years old
Nature of control: Has significant influence or control

CARALEC LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 91 more events
10 Mar 1989
Return made up to 29/12/88; full list of members

09 Jun 1988
Return made up to 29/09/87; full list of members

18 Mar 1988
Accounts made up to 31 March 1987

16 Aug 1986
Accounts for a dormant company made up to 31 March 1986

16 Aug 1986
Return made up to 31/03/86; full list of members

CARALEC LIMITED Charges

6 September 1996
Legal charge
Delivered: 7 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 camden street derby the present or future goodwill of…
16 August 1996
Legal charge
Delivered: 17 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 park grove derby. By way of fixed charge the benefit of…
26 July 1996
Legal charge
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 warner street derby and A. by way of fixed charge the…
23 July 1996
Legal charge
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 216/218 slack lane derby and. By way of fixed charge the…
23 July 1996
Legal charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 122 slack lane derby. By way of…
23 July 1996
Legal charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 findern street derby with the goodwill of the business…
16 July 1996
Legal charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 edward street derby with the goodwill of the business…
15 July 1996
Legal charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 63 lynton street, derby. And the…
28 June 1996
Legal charge
Delivered: 29 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 drewry lane derby. By way of fixed charge the benefit of…
31 May 1996
Legal charge
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 pittar street derby. And the goodwill of any business…
16 May 1996
Legal charge
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 drewry lane derby and the present and future goodwill of…
10 May 1996
Legal charge
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 cowley street derby and with. By way of fixed charge the…
22 April 1996
Legal charge
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 28 harrison street, derby and the…
22 April 1996
Legal charge
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 45 cecil street, derby and the…
19 April 1996
Legal charge
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 hill street stapenhill burton on trent with the goodwill…
8 March 1996
Legal charge
Delivered: 9 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 and 27 macklin street derby and fixed charges on plant…
9 February 1996
Legal charge
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 hartington street derby with the goowill of the business…
18 September 1995
Legal charge
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115 kedleston road derby the present or future goodwill of…
30 August 1995
Legal charge
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 174 burton road derby and the present and future goodwill…
30 June 1995
Legal charge
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 91/93 peet street derby t/no DY139847 with…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property sutuate and k/a 29 milton street…
19 January 1995
Debenture
Delivered: 3 February 1995
Status: Satisfied on 18 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…