PAULTON LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4PT

Company number 00812827
Status Active
Incorporation Date 15 July 1964
Company Type Private Limited Company
Address 26 THE AVENUE, LOUGHTON, ESSEX, IG10 4PT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PAULTON LIMITED are www.paulton.co.uk, and www.paulton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Barking Rail Station is 7 miles; to Clapton Rail Station is 7.1 miles; to Bethnal Green Rail Station is 9.3 miles; to Barbican Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paulton Limited is a Private Limited Company. The company registration number is 00812827. Paulton Limited has been working since 15 July 1964. The present status of the company is Active. The registered address of Paulton Limited is 26 The Avenue Loughton Essex Ig10 4pt. . BATES, Gay Corinne is a Secretary of the company. BATES, Alexander Paul David Elliott is a Director of the company. BATES, Gay Corinne is a Director of the company. BATES, Victoria is a Director of the company. Secretary JEBBITT, Keith Anthony has been resigned. Director BATES, David Arthur has been resigned. Director BATES, Paul David has been resigned. Director JEBBITT, Keith Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BATES, Gay Corinne
Appointed Date: 11 March 2003

Director
BATES, Alexander Paul David Elliott
Appointed Date: 18 April 2015
40 years old

Director
BATES, Gay Corinne
Appointed Date: 11 March 2003
74 years old

Director
BATES, Victoria
Appointed Date: 19 January 2015
42 years old

Resigned Directors

Secretary
JEBBITT, Keith Anthony
Resigned: 11 March 2003

Director
BATES, David Arthur
Resigned: 31 July 1994
98 years old

Director
BATES, Paul David
Resigned: 25 September 2014
75 years old

Director
JEBBITT, Keith Anthony
Resigned: 11 March 2003
75 years old

Persons With Significant Control

Mrs Gay Corinne Bates
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PAULTON LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

18 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,000

...
... and 78 more events
16 Feb 1987
Full accounts made up to 31 July 1986

16 Feb 1987
Return made up to 19/12/86; full list of members
02 Jan 1987
Particulars of mortgage/charge

11 Dec 1974
Annual return made up to 05/11/74
11 Dec 1974
Accounts made up to 31 July 1974

PAULTON LIMITED Charges

18 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the surgery 8 shenfield road brentwood…
18 April 2000
Debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1990
Legal mortgage
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: The surgery 8 shenfield road brentwood essex.
17 November 1989
Mortgage debenture
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: And rights present and future. Undertaking and all property…
17 November 1989
Mortgage
Delivered: 22 November 1987
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 2 britannia road brentwood essex.
5 January 1989
Guarantee & debenture
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1988
Legal charge
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 primrose hill brentwood essex title no. Ex 353549.
6 May 1987
Legal charge
Delivered: 12 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 primrose hill bentwood essex.
18 December 1986
Legal charge
Delivered: 2 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, shenfield road, brentwood, essex title no ex 204499.
8 February 1985
Legal charge
Delivered: 19 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 britannia rd walley brentwood essex title no ex 194356.
15 January 1974
Debenture
Delivered: 21 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…