C.E.A.TOWNE(SHIP RIGGERS)LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 6PA

Company number 00502473
Status Active
Incorporation Date 18 December 1951
Company Type Private Limited Company
Address 19 DAIRYCOATES INDUSTRIAL ESTATE, WILTSHIRE ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU4 6PA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registered office address changed from 19 Wiltshire Road Dairycoates Industrial Estate Hull N.Humberside HU4 6PA to 19 Dairycoates Industrial Estate, Wiltshire Road Hull East Yorkshire HU4 6PA on 11 May 2017; Registration of charge 005024730016, created on 6 October 2016. The most likely internet sites of C.E.A.TOWNE(SHIP RIGGERS)LIMITED are www.ceatowneship.co.uk, and www.c-e-a-towne-ship.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. C E A Towne Ship Riggers Limited is a Private Limited Company. The company registration number is 00502473. C E A Towne Ship Riggers Limited has been working since 18 December 1951. The present status of the company is Active. The registered address of C E A Towne Ship Riggers Limited is 19 Dairycoates Industrial Estate Wiltshire Road Hull East Yorkshire England Hu4 6pa. . TOWNE, Thomas is a Secretary of the company. CAVILL, Edmund is a Director of the company. CAVILL, Timothy is a Director of the company. TOWNE, Christopher Charles Withers is a Director of the company. TOWNE, Thomas is a Director of the company. Secretary BRIGGS, Howard has been resigned. Secretary DENNISON, Andrew Michael has been resigned. Secretary WHITEHEAD, Valerie May has been resigned. Director BRIGGS, Howard has been resigned. Director BROWN, Harold Fraser has been resigned. Director DENNISON, Andrew Michael has been resigned. Director DONNELLY, Robert Sylvestor has been resigned. Director TOWNE, Charles Edward Annable has been resigned. Director TOWNE, Naomi Margery has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
TOWNE, Thomas
Appointed Date: 01 February 2013

Director
CAVILL, Edmund
Appointed Date: 31 October 2011
76 years old

Director
CAVILL, Timothy
Appointed Date: 31 October 2011
72 years old


Director
TOWNE, Thomas
Appointed Date: 11 July 2012
38 years old

Resigned Directors

Secretary
BRIGGS, Howard
Resigned: 17 December 1993

Secretary
DENNISON, Andrew Michael
Resigned: 22 January 2013
Appointed Date: 25 May 1999

Secretary
WHITEHEAD, Valerie May
Resigned: 25 May 1999
Appointed Date: 17 December 1993

Director
BRIGGS, Howard
Resigned: 31 December 2001
74 years old

Director
BROWN, Harold Fraser
Resigned: 28 September 1996
90 years old

Director
DENNISON, Andrew Michael
Resigned: 14 September 2012
Appointed Date: 16 March 2007
48 years old

Director
DONNELLY, Robert Sylvestor
Resigned: 09 November 2012
Appointed Date: 16 March 2007
76 years old

Director
TOWNE, Charles Edward Annable
Resigned: 06 February 1999
110 years old

Director
TOWNE, Naomi Margery
Resigned: 26 January 2002
108 years old

C.E.A.TOWNE(SHIP RIGGERS)LIMITED Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
11 May 2017
Registered office address changed from 19 Wiltshire Road Dairycoates Industrial Estate Hull N.Humberside HU4 6PA to 19 Dairycoates Industrial Estate, Wiltshire Road Hull East Yorkshire HU4 6PA on 11 May 2017
12 Oct 2016
Registration of charge 005024730016, created on 6 October 2016
09 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 210,000

...
... and 109 more events
04 Jun 1987
Accounts for a small company made up to 31 December 1986

04 Jun 1987
Return made up to 30/04/87; full list of members

18 Jun 1986
Accounts for a small company made up to 31 December 1985

18 Jun 1986
Return made up to 06/06/86; full list of members

07 Jun 1976
New secretary appointed

C.E.A.TOWNE(SHIP RIGGERS)LIMITED Charges

6 October 2016
Charge code 0050 2473 0016
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being site 1 pelaw…
1 September 2011
Chattel mortgage
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the mortgaged property referred to below:. 1. hedlund…
25 February 2011
Fixed & floating charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2008
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Towne lifting and testing pennine avenue north tees…
30 December 2008
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Towne northern ropes and rigging pelaw industrial estate…
30 December 2008
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 wiltshire road, kingston upon hull.
24 October 2008
Guarantee & debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 5 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 and 5 pennine avenue, north tees industrial estate…
25 July 2003
Fixed and floating charge
Delivered: 26 July 2003
Status: Satisfied on 9 December 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 2002
Fixed charge on purchase debts which fail to vest and other debts and floating charge on other debts
Delivered: 21 February 2002
Status: Satisfied on 9 December 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge (1) all receivables…
16 June 2000
Legal charge
Delivered: 4 July 2000
Status: Satisfied on 5 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as land and buildings on the east side…
17 June 1999
Fixed and floating charge
Delivered: 22 June 1999
Status: Satisfied on 9 December 2008
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed cahrge all debts and their related rights and a…
14 May 1993
Legal charge
Delivered: 25 May 1993
Status: Satisfied on 5 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 19 wiltshire road gipsyville…
28 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 9 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that l/h land & buildings on…
28 October 1988
Debenture
Delivered: 2 November 1988
Status: Satisfied on 5 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 9 December 2008
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land & buildings on the south side lower faversham…