BOARDS (COTTINGHAM) LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4LL

Company number 01574453
Status Active
Incorporation Date 15 July 1981
Company Type Private Limited Company
Address STATION YARD, COTTINGHAM, HULL, EAST YORKSHIRE, HU16 4LL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 10,108 . The most likely internet sites of BOARDS (COTTINGHAM) LIMITED are www.boardscottingham.co.uk, and www.boards-cottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Hessle Rail Station is 4.8 miles; to Barrow Haven Rail Station is 6 miles; to Ferriby Rail Station is 6.2 miles; to Barton-on-Humber Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boards Cottingham Limited is a Private Limited Company. The company registration number is 01574453. Boards Cottingham Limited has been working since 15 July 1981. The present status of the company is Active. The registered address of Boards Cottingham Limited is Station Yard Cottingham Hull East Yorkshire Hu16 4ll. . JONES, Elwin Walter is a Secretary of the company. FENTON, Paul is a Director of the company. GORMAN, Philip Joseph is a Director of the company. JONES, Elwin Walter is a Director of the company. WINFIELD, Paul Richard is a Director of the company. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors


Director
FENTON, Paul

78 years old

Director

Director
JONES, Elwin Walter

81 years old

Director

Persons With Significant Control

Packcraft Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOARDS (COTTINGHAM) LIMITED Events

20 Sep 2016
Confirmation statement made on 10 September 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,108

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,108

...
... and 83 more events
22 Mar 1988
Return made up to 19/12/86; full list of members

22 Mar 1988
Return made up to 19/12/86; full list of members

18 Feb 1988
Accounts for a small company made up to 30 September 1987

25 Feb 1987
Accounts for a small company made up to 30 September 1986

16 Jan 1987
Declaration of satisfaction of mortgage/charge

BOARDS (COTTINGHAM) LIMITED Charges

31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: John Robert Mainprize
Description: Land and buildings at station road cottingham east…
31 January 2008
Legal mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings station road cottingham east yorkshire…
31 January 2008
Legal mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings station road cottingham east yorkshire…
23 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1993
Fixed charge over book debts
Delivered: 31 July 1993
Status: Satisfied on 4 May 2000
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited.
Description: First the ultimate balance due or owing to the company by…
23 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Satisfied on 4 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land at cottingham, N. humberside. The proceeds of…
16 June 1986
Legal mortgage
Delivered: 23 June 1986
Status: Satisfied on 4 May 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as land at station road cottingham…
20 March 1986
Mortgage debenture
Delivered: 8 April 1986
Status: Satisfied on 4 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h property…
9 November 1981
Debenture
Delivered: 18 November 1981
Status: Satisfied on 16 January 1987
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…