T.CONSTAD & SON LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU32 3JU

Company number 00497136
Status Active
Incorporation Date 30 June 1951
Company Type Private Limited Company
Address 4-5 EXCHANGE BUILDINGS, HIGH, STREET, PETERSFIELD, HAMPSHIRE, GU32 3JU
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T.CONSTAD & SON LIMITED are www.tconstadson.co.uk, and www.t-constad-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and four months. The distance to to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Constad Son Limited is a Private Limited Company. The company registration number is 00497136. T Constad Son Limited has been working since 30 June 1951. The present status of the company is Active. The registered address of T Constad Son Limited is 4 5 Exchange Buildings High Street Petersfield Hampshire Gu32 3ju. The company`s financial liabilities are £452.43k. It is £16k against last year. The cash in hand is £0.62k. It is £-0.64k against last year. And the total assets are £513.72k, which is £18.23k against last year. CONSTAD, Judith is a Secretary of the company. CONSTAD, Judith is a Director of the company. STONE-HOUGHTON, Christopher Malcolm is a Director of the company. Secretary CONSTAD, Mervyn Isaac has been resigned. Director CONSTAD, Mervyn Isaac has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


t.constad & son Key Finiance

LIABILITIES £452.43k
+3%
CASH £0.62k
-51%
TOTAL ASSETS £513.72k
+3%
All Financial Figures

Current Directors

Secretary
CONSTAD, Judith
Appointed Date: 04 June 2000

Director
CONSTAD, Judith

96 years old


Resigned Directors

Secretary
CONSTAD, Mervyn Isaac
Resigned: 04 June 2000

Director
CONSTAD, Mervyn Isaac
Resigned: 04 June 2000
103 years old

Persons With Significant Control

Mrs Judith Constad
Notified on: 22 August 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Malcolm Stone-Houghton
Notified on: 22 August 2016
69 years old
Nature of control: Has significant influence or control

Ms Louise Helene Constad
Notified on: 22 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivienne Sarah Constad
Notified on: 22 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.CONSTAD & SON LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,823

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
22 Sep 1987
Full accounts made up to 5 April 1987

22 Sep 1987
Return made up to 15/07/87; full list of members

02 Oct 1986
Full accounts made up to 5 April 1986

02 Oct 1986
Return made up to 26/08/86; full list of members

13 Jun 1951
Incorporation

T.CONSTAD & SON LIMITED Charges

16 August 1995
Mortgage
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 & 5 exchange buildings high street…
20 July 1995
Single debenture
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1977
Legal mortgage
Delivered: 17 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold premises at 103 fratton road portsmouth hampshire.
13 April 1976
Legal mortgage
Delivered: 21 April 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 105, fratton road, portsmouth, hants.
13 April 1976
Legal mortgage
Delivered: 21 April 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 312, fratton road, portsmouth, hants.
29 July 1975
Legal charge
Delivered: 31 July 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold shop, 10 wellington way waterlooville, hampshire.
20 March 1972
Legal charge
Delivered: 27 March 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 310, fratton rd, portsmouth, hants.
29 January 1964
Legal charge
Delivered: 5 February 1964
Status: Satisfied on 22 July 2000
Persons entitled: Clara Prance C. A. Prance
Description: 310, fratton rd, portsmouth.