LEIGHTONS CARPETS (HULL) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5BQ

Company number 01057494
Status Active
Incorporation Date 9 June 1972
Company Type Private Limited Company
Address 510/512 HESSLE ROAD, KINGSTON UPON HULL, HU3 5BQ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Register(s) moved to registered inspection location Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL. The most likely internet sites of LEIGHTONS CARPETS (HULL) LIMITED are www.leightonscarpetshull.co.uk, and www.leightons-carpets-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Leightons Carpets Hull Limited is a Private Limited Company. The company registration number is 01057494. Leightons Carpets Hull Limited has been working since 09 June 1972. The present status of the company is Active. The registered address of Leightons Carpets Hull Limited is 510 512 Hessle Road Kingston Upon Hull Hu3 5bq. . BOOKER, Neal is a Secretary of the company. BOOKER, Barbara is a Director of the company. BOOKER, Christopher Robert is a Director of the company. BOOKER, Frederick Robert is a Director of the company. BOOKER, Neal is a Director of the company. GOULD, Suzanne Elizabeth is a Director of the company. Director NEWTON, Trevor has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary

Director
BOOKER, Barbara

87 years old

Director

Director

Director
BOOKER, Neal

65 years old

Director

Resigned Directors

Director
NEWTON, Trevor
Resigned: 31 May 1998
87 years old

LEIGHTONS CARPETS (HULL) LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

05 Oct 2015
Register(s) moved to registered inspection location Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 83 more events
15 Dec 1987
Return made up to 13/11/87; full list of members

17 Dec 1986
Return made up to 21/08/86; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

09 Jun 1972
Certificate of incorporation
09 Jun 1972
Incorporation

LEIGHTONS CARPETS (HULL) LIMITED Charges

23 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Trustees of the Ncs Pension Trust
Description: F/H 14 the acorns gilberdyke brough.
3 December 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 510-520 hessle road hull t/no's…
5 August 2009
Debenture
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 510-520 hessle road kingston upon hull HU35BQ.
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 245 newland avenue kingston upon hull.
10 October 2000
Legal charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: 931 of land on the west side of galliard close kingston…
28 August 1996
Legal charge
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 256 holderness road kingston upon hull. See the mortgage…
28 August 1996
Legal charge
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 245 newland avenue kingston upon hull. See the mortgage…
16 August 1996
Debenture
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…