G.& F.ALLITT LIMITED
SANDOWN

Hellopages » Isle of Wight » Isle of Wight » PO36 9PS

Company number 00550804
Status Active
Incorporation Date 17 June 1955
Company Type Private Limited Company
Address FAIRWAY HOLIDAY PARK, THE FAIRWAY, SANDOWN, ISLE OF WIGHT, PO36 9PS
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Termination of appointment of Christopher James Williams as a director on 27 July 2015. The most likely internet sites of G.& F.ALLITT LIMITED are www.gfallitt.co.uk, and www.g-f-allitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. The distance to to Ryde St Johns Road Rail Station is 4.4 miles; to Ryde Pier Head Rail Station is 5.4 miles; to Portsmouth & Southsea Rail Station is 10 miles; to Fratton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G F Allitt Limited is a Private Limited Company. The company registration number is 00550804. G F Allitt Limited has been working since 17 June 1955. The present status of the company is Active. The registered address of G F Allitt Limited is Fairway Holiday Park The Fairway Sandown Isle of Wight Po36 9ps. . WILLIAMS, Lynne is a Secretary of the company. ALLITT, William Kenneth George is a Director of the company. Secretary ALLITT, Frank has been resigned. Secretary ALLITT, William Anthony has been resigned. Secretary MARTIEN, Muriel has been resigned. Secretary WILLIAMS, Valerie has been resigned. Director ALLITT, Michael John has been resigned. Director ALLITT, William Anthony has been resigned. Director WILLIAMS, Christopher James has been resigned. Director WILLIAMS, Philip James has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
WILLIAMS, Lynne
Appointed Date: 01 December 2013

Director

Resigned Directors

Secretary
ALLITT, Frank
Resigned: 26 January 1996

Secretary
ALLITT, William Anthony
Resigned: 01 November 1998
Appointed Date: 27 January 1996

Secretary
MARTIEN, Muriel
Resigned: 14 February 2000
Appointed Date: 01 November 1998

Secretary
WILLIAMS, Valerie
Resigned: 01 December 2013
Appointed Date: 14 February 2000

Director
ALLITT, Michael John
Resigned: 06 July 1998
76 years old

Director
ALLITT, William Anthony
Resigned: 12 November 1999
77 years old

Director
WILLIAMS, Christopher James
Resigned: 27 July 2015
Appointed Date: 12 November 1999
74 years old

Director
WILLIAMS, Philip James
Resigned: 04 April 2002
Appointed Date: 12 November 1999
55 years old

Persons With Significant Control

Mr William Kenneth Allitt
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.& F.ALLITT LIMITED Events

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 4 August 2016 with updates
30 Sep 2016
Termination of appointment of Christopher James Williams as a director on 27 July 2015
13 Oct 2015
Total exemption full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,000

...
... and 124 more events
23 Nov 1987
Return made up to 19/10/87; full list of members

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 31/10/86; full list of members

11 Feb 1981
Particulars of mortgage/charge
17 Jun 1955
Incorporation

G.& F.ALLITT LIMITED Charges

4 April 2011
Legal mortgage
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Allitts industrail estate off vale road rhyl denbighshire…
4 April 2011
Legal mortgage
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Allitts industrial estate off vale road rhyl denbighshire…
23 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2009
Debenture
Delivered: 25 August 2009
Status: Satisfied on 15 September 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Allitts park vale road rhyl.
10 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Allitts park vale road rhyl.
26 August 2003
Third party legal charge
Delivered: 4 September 2003
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of vale street…
6 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property garage premises vale road denbigh t/no…
6 May 1997
Mortgage debenture
Delivered: 9 May 1997
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1997
Legal mortgage
Delivered: 9 May 1997
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1-12 former laundry brook park…
6 May 1997
Legal mortgage
Delivered: 9 May 1997
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a garage premises marine road prestatyn…
6 May 1997
Legal mortgage
Delivered: 9 May 1997
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south and south…
6 May 1997
Legal mortgage
Delivered: 9 May 1997
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 19-26 allitts industrial estate vale…
31 March 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: Garage at vale street denbeigh clwyd.
30 January 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Light industrial premises brook park avenue prestatyn clwyd.
30 January 1993
Charge
Delivered: 4 February 1993
Status: Satisfied on 2 December 1993
Persons entitled: Seventy One Limited
Description: Land at brook park avenue prestatyn clwyd.
27 July 1992
Charge
Delivered: 29 July 1992
Status: Satisfied on 7 September 2001
Persons entitled: Ford Credit PLC
Description: All used motor vehicles including passenger cars commercial…
8 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Land on the south side of marine road, prestatyn in the…
17 April 1989
A bulk deposit mortgage
Delivered: 28 April 1989
Status: Satisfied on 7 September 2001
Persons entitled: Ford Motor Credit Company Limited.
Description: All monies from time to time deposited by the company with…
25 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land abutting upon the…
25 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land together with buildings…
26 February 1988
Bulk deposit mortgage
Delivered: 1 March 1988
Status: Satisfied on 7 September 2001
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by g & f allitt…
22 November 1982
Debenture
Delivered: 1 December 1982
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
5 February 1981
Legal charge
Delivered: 11 February 1981
Status: Satisfied on 15 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H land off vale road, rhyl, clwyd. Comprised in…
19 May 1977
Mortgage
Delivered: 23 May 1977
Status: Satisfied on 15 September 2011
Persons entitled: Ford Motor Credit Company
Description: All monies deposited from time to time with ford motor…
23 July 1976
Legal charge
Delivered: 5 August 1976
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: L/H marine garage marine road, prestatyn clwyd.
30 December 1974
Floating charge
Delivered: 10 January 1975
Status: Satisfied on 7 September 2001
Persons entitled: Ford Motor Credit Company LTD.
Description: (1) all motor vehicles in the possession or ownership of…
13 December 1974
Legal charge
Delivered: 20 December 1974
Status: Satisfied on 7 September 2001
Persons entitled: Ford Motor Credit Company LTD.
Description: A fixed charge over freehold land and buildings known as…
1 July 1955
Debenture
Delivered: 5 July 1955
Status: Satisfied on 7 September 2001
Persons entitled: Martins Bank Limited
Description: Undertaking & goodwill all property present and future…