C.H.D. (NORTHAMPTON) LIMITED
SEATON

Hellopages » Devon » East Devon » EX12 2AD

Company number 00451803
Status Active
Incorporation Date 5 April 1948
Company Type Private Limited Company
Address 50 FORE STREET, SEATON, DEVON, EX12 2AD
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 twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr James Roger Johnson on 1 August 2015. The most likely internet sites of C.H.D. (NORTHAMPTON) LIMITED are www.chdnorthampton.co.uk, and www.c-h-d-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. The distance to to Honiton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H D Northampton Limited is a Private Limited Company. The company registration number is 00451803. C H D Northampton Limited has been working since 05 April 1948. The present status of the company is Active. The registered address of C H D Northampton Limited is 50 Fore Street Seaton Devon Ex12 2ad. The company`s financial liabilities are £152.24k. It is £16.98k against last year. The cash in hand is £73.54k. It is £65.57k against last year. And the total assets are £223.96k, which is £8.94k against last year. JOHNSON, James Roger is a Director of the company. Secretary JOHNSON, Jonathan William has been resigned. Secretary JOHNSON, Roy has been resigned. Secretary PHILLIPS, David has been resigned. Director FISHER, Robert Julian, Captain has been resigned. Director JOHNSON, Gweneth Doreen has been resigned. Director JOHNSON, Roy has been resigned. Director PHILLIPS, David John, Mbe has been resigned. Director SAUNDERS, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c.h.d. (northampton) Key Finiance

LIABILITIES £152.24k
+12%
CASH £73.54k
+822%
TOTAL ASSETS £223.96k
+4%
All Financial Figures

Current Directors

Director
JOHNSON, James Roger

83 years old

Resigned Directors

Secretary
JOHNSON, Jonathan William
Resigned: 01 January 2012
Appointed Date: 10 July 2007

Secretary
JOHNSON, Roy
Resigned: 10 July 2007

Secretary
PHILLIPS, David
Resigned: 31 March 2016
Appointed Date: 01 January 2012

Director
FISHER, Robert Julian, Captain
Resigned: 05 January 2004
Appointed Date: 01 March 1997
83 years old

Director
JOHNSON, Gweneth Doreen
Resigned: 11 August 1996
117 years old

Director
JOHNSON, Roy
Resigned: 10 July 2007
116 years old

Director
PHILLIPS, David John, Mbe
Resigned: 31 March 2016
Appointed Date: 01 November 2004
78 years old

Director
SAUNDERS, Michael John
Resigned: 12 June 1997
96 years old

Persons With Significant Control

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

Sandra Johnson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.H.D. (NORTHAMPTON) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Director's details changed for Mr James Roger Johnson on 1 August 2015
11 May 2016
Termination of appointment of David Phillips as a secretary on 31 March 2016
11 May 2016
Termination of appointment of David John Phillips as a director on 31 March 2016
...
... and 112 more events
19 Sep 1986
Return made up to 31/12/85; full list of members

19 Sep 1986
Return made up to 31/12/85; full list of members

09 Sep 1986
Full accounts made up to 31 March 1985

09 Sep 1986
Full accounts made up to 31 March 1986

01 Jul 1986
Secretary resigned;new secretary appointed;director resigned

C.H.D. (NORTHAMPTON) LIMITED Charges

20 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pioneer house woolpacks yard wakefield…
1 March 1996
Legal charge
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64-66 percy street, leicester, leicestershire t/no: LT69002.
19 February 1993
Legal charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91 east street bedminster bristol avon.
19 February 1993
Legal charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 240 high road loughton essex t/n EX273954.
16 February 1993
Floating charge
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
22 November 1991
Legal charge
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38/40 high road,chadwell heath,romford, london borough of…
25 March 1991
Legal charge
Delivered: 4 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 high street, chard, somerset.