CARLBOM GROUP LIMITED(THE)
NR LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0XQ

Company number 01527457
Status Active
Incorporation Date 11 November 1980
Company Type Private Limited Company
Address FULSTOW HALL, FULSTOW, NR LOUTH, LINCOLNSHIRE, LN11 0XQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CARLBOM GROUP LIMITED(THE) are www.carlbomgroup.co.uk, and www.carlbom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Grimsby Town Rail Station is 8.4 miles; to New Clee Rail Station is 8.7 miles; to Great Coates Rail Station is 9.9 miles; to Healing Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlbom Group Limited The is a Private Limited Company. The company registration number is 01527457. Carlbom Group Limited The has been working since 11 November 1980. The present status of the company is Active. The registered address of Carlbom Group Limited The is Fulstow Hall Fulstow Nr Louth Lincolnshire Ln11 0xq. The company`s financial liabilities are £142.15k. It is £-42.98k against last year. The cash in hand is £251.76k. It is £7.07k against last year. And the total assets are £263.81k, which is £6.15k against last year. CARLBOM, Paul Christian Axel is a Secretary of the company. CARLBOM, Camilla Edwina is a Director of the company. CARLBOM, Carin Gunilla is a Director of the company. CARLBOM, Edward is a Director of the company. CARLBOM, Paul Christian Axel is a Director of the company. Secretary RICHARDSON-EAMES, David Geoffrey has been resigned. Director CARLBOM, Magnus Anthony Axel has been resigned. Director RICHARDSON-EAMES, David Geoffrey has been resigned. The company operates in "Activities of other holding companies n.e.c.".


carlbom group Key Finiance

LIABILITIES £142.15k
-24%
CASH £251.76k
+2%
TOTAL ASSETS £263.81k
+2%
All Financial Figures

Current Directors

Secretary
CARLBOM, Paul Christian Axel
Appointed Date: 11 April 2001

Director
CARLBOM, Camilla Edwina
Appointed Date: 04 January 1993
57 years old

Director

Director
CARLBOM, Edward
Appointed Date: 09 April 2001
46 years old

Director
CARLBOM, Paul Christian Axel
Appointed Date: 11 April 2001
59 years old

Resigned Directors

Secretary
RICHARDSON-EAMES, David Geoffrey
Resigned: 09 April 2001

Director
CARLBOM, Magnus Anthony Axel
Resigned: 14 February 2008
90 years old

Director
RICHARDSON-EAMES, David Geoffrey
Resigned: 09 April 2001
81 years old

CARLBOM GROUP LIMITED(THE) Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
19 Jan 1988
Return made up to 31/08/87; no change of members

29 Jul 1986
Accounts for a small company made up to 31 March 1986

29 Jul 1986
Annual return made up to 11/07/86

11 Nov 1980
Incorporation
11 Nov 1980
Certificate of incorporation

CARLBOM GROUP LIMITED(THE) Charges

6 October 1988
Mortgage debenture
Delivered: 12 October 1988
Status: Satisfied on 1 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1986
Fixed and floating charge
Delivered: 24 April 1986
Status: Satisfied on 3 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 January 1985
Mortgage debenture
Delivered: 30 January 1985
Status: Satisfied on 1 September 1997
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…