ANGRAM LIMITED
TELFORD WAY INDUSTRIAL ESTATE

Hellopages » Northamptonshire » Kettering » NN16 8TD

Company number 03230525
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address UNIT 3 ACAN BUSINESS PARK, GARRARD WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, ENGLAND, NN16 8TD
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 032305250004 in full; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ANGRAM LIMITED are www.angram.co.uk, and www.angram.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-nine years and three months. The distance to to Corby Rail Station is 6.2 miles; to Wellingborough Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angram Limited is a Private Limited Company. The company registration number is 03230525. Angram Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Angram Limited is Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering England Nn16 8td. The company`s financial liabilities are £993.62k. It is £-131.44k against last year. The cash in hand is £703.73k. It is £-349.76k against last year. And the total assets are £2444.24k, which is £-146.94k against last year. FARRAR, Carol Anne is a Secretary of the company. FARRAR, Carol Anne is a Director of the company. FARRAR, Nigel John is a Director of the company. FARRAR, Stephen is a Director of the company. Secretary MACJANNETTE, Patricia Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACJANNETTE, Barrie has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


angram Key Finiance

LIABILITIES £993.62k
-12%
CASH £703.73k
-34%
TOTAL ASSETS £2444.24k
-6%
All Financial Figures

Current Directors

Secretary
FARRAR, Carol Anne
Appointed Date: 01 July 1997

Director
FARRAR, Carol Anne
Appointed Date: 03 February 1998
64 years old

Director
FARRAR, Nigel John
Appointed Date: 01 June 2006
50 years old

Director
FARRAR, Stephen
Appointed Date: 29 July 1996
74 years old

Resigned Directors

Secretary
MACJANNETTE, Patricia Anne
Resigned: 01 July 1997
Appointed Date: 29 July 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 1996
Appointed Date: 29 July 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 1996
Appointed Date: 29 July 1996

Director
MACJANNETTE, Barrie
Resigned: 01 July 1997
Appointed Date: 30 July 1996
79 years old

Persons With Significant Control

Mr Nigel Farrar
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGRAM LIMITED Events

13 Feb 2017
Satisfaction of charge 032305250004 in full
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Director's details changed for Mr Nigel John Farrar on 13 May 2016
26 Feb 2016
Satisfaction of charge 032305250003 in full
...
... and 80 more events
12 Aug 1996
Director resigned
12 Aug 1996
New director appointed
12 Aug 1996
New secretary appointed
12 Aug 1996
New director appointed
29 Jul 1996
Incorporation

ANGRAM LIMITED Charges

12 January 2016
Charge code 0323 0525 0005
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 December 2015
Charge code 0323 0525 0004
Delivered: 31 December 2015
Status: Satisfied on 13 February 2017
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
8 October 2013
Charge code 0323 0525 0003
Delivered: 11 October 2013
Status: Satisfied on 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 brickyard road roecliffe. Notification of addition…
19 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1997
Debenture
Delivered: 17 September 1997
Status: Satisfied on 2 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…