CARTER ACCOMMODATION HOLDINGS LIMITED
KING'S LYNN CARTER (F.C.) HOLDINGS LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 0BE

Company number 03892906
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address . GARAGE LANE, SETCHEY, KING'S LYNN, NORFOLK, ENGLAND, PE33 0BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Ms Tzigane Abigail Woolner as a director on 20 January 2017; Appointment of Mr David Horkan as a director on 20 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CARTER ACCOMMODATION HOLDINGS LIMITED are www.carteraccommodationholdings.co.uk, and www.carter-accommodation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kings Lynn Rail Station is 3.8 miles; to Downham Market Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter Accommodation Holdings Limited is a Private Limited Company. The company registration number is 03892906. Carter Accommodation Holdings Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Carter Accommodation Holdings Limited is Garage Lane Setchey King S Lynn Norfolk England Pe33 0be. . ARNOLD, Darren Anthony is a Director of the company. HORKAN, David is a Director of the company. SMITH, Jonathan Scott is a Director of the company. WOOLNER, Tzigane Abigail is a Director of the company. Secretary CARTER, David Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, David Andrew has been resigned. Director CARTER, Tracey Julie has been resigned. Director WASSELL, Sarah Jill has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ARNOLD, Darren Anthony
Appointed Date: 10 July 2015
63 years old

Director
HORKAN, David
Appointed Date: 20 January 2017
58 years old

Director
SMITH, Jonathan Scott
Appointed Date: 10 July 2015
54 years old

Director
WOOLNER, Tzigane Abigail
Appointed Date: 20 January 2017
51 years old

Resigned Directors

Secretary
CARTER, David Andrew
Resigned: 10 July 2015
Appointed Date: 13 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
CARTER, David Andrew
Resigned: 10 July 2015
Appointed Date: 13 December 1999
61 years old

Director
CARTER, Tracey Julie
Resigned: 10 July 2015
Appointed Date: 30 October 2000
56 years old

Director
WASSELL, Sarah Jill
Resigned: 27 February 2003
Appointed Date: 13 December 1999
63 years old

Persons With Significant Control

Carter Accommodation Group Limited
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more

CARTER ACCOMMODATION HOLDINGS LIMITED Events

25 Jan 2017
Appointment of Ms Tzigane Abigail Woolner as a director on 20 January 2017
25 Jan 2017
Appointment of Mr David Horkan as a director on 20 January 2017
31 Dec 2016
Full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Apr 2016
Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 5 April 2016
...
... and 58 more events
07 Jul 2000
Particulars of mortgage/charge
30 Jun 2000
Accounting reference date extended from 31/12/00 to 31/03/01
30 Jun 2000
Ad 13/12/99--------- £ si 749999@1=749999 £ ic 1/750000
13 Dec 1999
Secretary resigned
13 Dec 1999
Incorporation

CARTER ACCOMMODATION HOLDINGS LIMITED Charges

2 March 2016
Charge code 0389 2906 0009
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Connection Capital LLP as Security Trustee
Description: Contains fixed charge…
12 November 2015
Charge code 0389 2906 0008
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Registered in England with Number 07341483)
Description: Land and buildings on the south side of garage lane…
13 July 2015
Charge code 0389 2906 0007
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
13 July 2015
Charge code 0389 2906 0006
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Connection Capital LLP
Description: Contains fixed charge…
19 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 25 February 2016
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2012
Charge over sub-hire agreements
Delivered: 29 May 2012
Status: Satisfied on 25 February 2016
Persons entitled: Lombard North Central PLC
Description: Secured property means all the right title interest and…
31 March 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of garage lane…
31 March 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and builings on the south side of garage lane setchey…
26 June 2000
Mortgage debenture
Delivered: 7 July 2000
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…