THE CANE FACTORY LIMITED
BLAYDON

Hellopages » Tyne and Wear » Gateshead » NE21 5SJ

Company number 03809293
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address CANE HOUSE TUNDRY WAY, CHAIN BRIDGE ROAD INDUSTRIAL ESTATE, BLAYDON, TYNE & WEAR, NE21 5SJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE CANE FACTORY LIMITED are www.thecanefactory.co.uk, and www.the-cane-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Dunston Rail Station is 2.4 miles; to Newcastle Rail Station is 3.1 miles; to Wylam Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cane Factory Limited is a Private Limited Company. The company registration number is 03809293. The Cane Factory Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of The Cane Factory Limited is Cane House Tundry Way Chain Bridge Road Industrial Estate Blaydon Tyne Wear Ne21 5sj. . JOHNSTON, James Taylor is a Secretary of the company. JOHNSTON, Catherine Ann is a Director of the company. JOHNSTON, James Taylor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSTON, Catherine Ann has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
JOHNSTON, James Taylor
Appointed Date: 19 July 1999

Director
JOHNSTON, Catherine Ann
Appointed Date: 01 July 2010
72 years old

Director
JOHNSTON, James Taylor
Appointed Date: 19 July 1999
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Director
JOHNSTON, Catherine Ann
Resigned: 01 July 2010
Appointed Date: 19 July 1999
72 years old

Persons With Significant Control

Mr James Taylor Johnston
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CANE FACTORY LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 397.7

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
27 Oct 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Oct 1999
£ nc 1000/39770 20/10/99
12 Aug 1999
Accounting reference date extended from 31/07/00 to 31/12/00
20 Jul 1999
Secretary resigned
19 Jul 1999
Incorporation

THE CANE FACTORY LIMITED Charges

20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6, tundry way, chainbridge road industrial estate…
7 September 2000
Legal mortgage (own account)
Delivered: 28 September 2000
Status: Satisfied on 31 March 2012
Persons entitled: Yorkshire Bank PLC
Description: Unit 42 6 trinity square gateshead. Assigns the goodwill of…
7 September 2000
Legal mortgage (own account)
Delivered: 28 September 2000
Status: Satisfied on 11 May 2007
Persons entitled: Yorkshire Bank PLC
Description: Unit 6 tundry way blayden. Assigns the goodwill of all…
5 January 2000
Debenture
Delivered: 11 January 2000
Status: Satisfied on 11 May 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…