CHROMESWORD LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 04305632
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 800 . The most likely internet sites of CHROMESWORD LIMITED are www.chromesword.co.uk, and www.chromesword.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Chromesword Limited is a Private Limited Company. The company registration number is 04305632. Chromesword Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Chromesword Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. The company`s financial liabilities are £168.34k. It is £20.72k against last year. The cash in hand is £0.06k. It is £0.06k against last year. And the total assets are £102.66k, which is £26.87k against last year. NEUTEBOOM, Katharine Anthonia is a Secretary of the company. LINSELL, Jeremy Derek is a Director of the company. Secretary CORDUFF, Michael Hugh has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BINDER, Richard John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Growing of pome fruits and stone fruits".


chromesword Key Finiance

LIABILITIES £168.34k
+14%
CASH £0.06k
TOTAL ASSETS £102.66k
+35%
All Financial Figures

Current Directors

Secretary
NEUTEBOOM, Katharine Anthonia
Appointed Date: 10 October 2003

Director
LINSELL, Jeremy Derek
Appointed Date: 10 October 2003
62 years old

Resigned Directors

Secretary
CORDUFF, Michael Hugh
Resigned: 10 October 2003
Appointed Date: 16 October 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
BINDER, Richard John
Resigned: 10 October 2003
Appointed Date: 29 October 2001
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Jeremy Derek Linsell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Katharine Anthonia Neuteboom
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHROMESWORD LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
25 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 800

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
20 Nov 2001
New secretary appointed
20 Nov 2001
Secretary resigned
16 Nov 2001
New director appointed
16 Nov 2001
Director resigned
16 Oct 2001
Incorporation

CHROMESWORD LIMITED Charges

28 February 2005
Legal mortgage
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - packing shed & stores, braiseworth orchards…
25 June 2002
Legal mortgage
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at braiseworth eye suffolk. With the benefit of all…
19 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…