CALICO INTERIORS LIMITED
COLEFORD ROWAN (99) LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL16 8QA

Company number 03531160
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address LAMBSQUAY ROAD, MILKWALL, COLEFORD, GLOUCESTERSHIRE, GL16 8QA
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of CALICO INTERIORS LIMITED are www.calicointeriors.co.uk, and www.calico-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Chepstow Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calico Interiors Limited is a Private Limited Company. The company registration number is 03531160. Calico Interiors Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Calico Interiors Limited is Lambsquay Road Milkwall Coleford Gloucestershire Gl16 8qa. . BEACH, Lucy Anne is a Director of the company. MITCHELL, Sarah Louise is a Director of the company. NASH, Pauline is a Director of the company. ROBERTS, Duncan is a Director of the company. Secretary VAUGHAN, Deborah Jane has been resigned. Secretary WEBB, Julie has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director NASH, Kevin has been resigned. Director VAUGHAN, Deborah has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Director
BEACH, Lucy Anne
Appointed Date: 12 April 2016
40 years old

Director
MITCHELL, Sarah Louise
Appointed Date: 01 April 2005
44 years old

Director
NASH, Pauline
Appointed Date: 17 September 1998
68 years old

Director
ROBERTS, Duncan
Appointed Date: 01 April 2011
48 years old

Resigned Directors

Secretary
VAUGHAN, Deborah Jane
Resigned: 11 September 2015
Appointed Date: 22 June 2005

Secretary
WEBB, Julie
Resigned: 15 March 2005
Appointed Date: 17 September 1998

Nominee Secretary
ROWANSEC LIMITED
Resigned: 05 October 1998
Appointed Date: 19 March 1998

Director
NASH, Kevin
Resigned: 31 March 2008
Appointed Date: 12 December 1999
52 years old

Director
VAUGHAN, Deborah
Resigned: 11 September 2015
Appointed Date: 05 October 2011
56 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 05 October 1998
Appointed Date: 19 March 1998

Persons With Significant Control

Mrs Pauline Nash
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALICO INTERIORS LIMITED Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

12 Apr 2016
Appointment of Mrs Lucy Anne Beach as a director on 12 April 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
08 Oct 1998
Secretary resigned
08 Oct 1998
New director appointed
08 Oct 1998
New secretary appointed
05 Oct 1998
Company name changed rowan (99) LIMITED\certificate issued on 06/10/98
19 Mar 1998
Incorporation

CALICO INTERIORS LIMITED Charges

13 March 2008
Mortgage debenture
Delivered: 28 March 2008
Status: Satisfied on 17 August 2009
Persons entitled: Affirmative Finance Limited
Description: Windyways chepstow road sling coleford glos.
10 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 23 st john street coleford t/n…
2 March 2001
Debenture
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…