F.A. NORTH (CARLTON) LIMITED

Hellopages » Nottinghamshire » Gedling » NG4 1GZ

Company number 00414965
Status Active
Incorporation Date 13 July 1946
Company Type Private Limited Company
Address 179-185 CARLTON HILL, CARLTON NOTTINGHAM, NG4 1GZ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 2,996 . The most likely internet sites of F.A. NORTH (CARLTON) LIMITED are www.fanorthcarlton.co.uk, and www.f-a-north-carlton.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-nine years and three months. F A North Carlton Limited is a Private Limited Company. The company registration number is 00414965. F A North Carlton Limited has been working since 13 July 1946. The present status of the company is Active. The registered address of F A North Carlton Limited is 179 185 Carlton Hill Carlton Nottingham Ng4 1gz. The company`s financial liabilities are £341.43k. It is £49.87k against last year. And the total assets are £596.26k, which is £61.09k against last year. HEXTALL, Simon is a Secretary of the company. HEXTALL, Peter Simon is a Director of the company. HEXTALL, Simon is a Director of the company. HEXTALL, Timothy is a Director of the company. Secretary HEXTALL, Olive has been resigned. Director HEXTALL, Olive has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


f.a. north (carlton) Key Finiance

LIABILITIES £341.43k
+17%
CASH n/a
TOTAL ASSETS £596.26k
+11%
All Financial Figures

Current Directors

Secretary
HEXTALL, Simon
Appointed Date: 01 December 1993

Director
HEXTALL, Peter Simon
Appointed Date: 01 April 2013
43 years old

Director
HEXTALL, Simon

65 years old

Director
HEXTALL, Timothy

58 years old

Resigned Directors

Secretary
HEXTALL, Olive
Resigned: 01 December 1993

Director
HEXTALL, Olive
Resigned: 01 December 1993
92 years old

Persons With Significant Control

Mr Simon Hextall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Hextall
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F.A. NORTH (CARLTON) LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,996

12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
...
... and 72 more events
29 Sep 1987
Full accounts made up to 31 December 1986

24 Sep 1987
Return made up to 14/08/87; full list of members

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Return made up to 06/06/86; full list of members

13 Jul 1946
Incorporation

F.A. NORTH (CARLTON) LIMITED Charges

3 June 2014
Charge code 0041 4965 0008
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 April 2009
Charge of deposit
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 April 2009
Charge of deposit
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 June 1992
Legal charge
Delivered: 30 June 1992
Status: Satisfied on 13 May 2009
Persons entitled: Barclays Bank PLC
Description: 10 buntings lane carlton nottingham nottinghamshire title…
14 May 1992
Debenture
Delivered: 27 May 1992
Status: Satisfied on 13 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1989
Legal charge
Delivered: 11 November 1989
Status: Satisfied on 13 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property at 49 kent road mapperley nottingham.
25 October 1989
Legal charge
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 900 sq. Yds f/h land at buntings lane carlton.
14 October 1961
Mortgage
Delivered: 30 October 1961
Status: Satisfied on 13 May 2009
Persons entitled: W. R. Brackett F. L. Sharpe H.J. Widdowern
Description: Land in frist avenue & priory road. Gedling. Notts.