J.C. AND W. CRAIG BALFOUR LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9QJ
Company number 00670360
Status Active
Incorporation Date 19 September 1960
Company Type Private Limited Company
Address C/O LANGTONS, 11TH FLOOR, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9QJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Wholesale Fish Market Prescot Road Liverpool L13 3AT to C/O C/O Langtons 11th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 11 October 2016; Total exemption small company accounts made up to 29 August 2015; Previous accounting period shortened from 30 August 2015 to 29 August 2015. The most likely internet sites of J.C. AND W. CRAIG BALFOUR LIMITED are www.jcandwcraigbalfour.co.uk, and www.j-c-and-w-craig-balfour.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C and W Craig Balfour Limited is a Private Limited Company. The company registration number is 00670360. J C and W Craig Balfour Limited has been working since 19 September 1960. The present status of the company is Active. The registered address of J C and W Craig Balfour Limited is C O Langtons 11th Floor The Plaza 100 Old Hall Street Liverpool England L3 9qj. The company`s financial liabilities are £10.62k. It is £-11.62k against last year. The cash in hand is £17.14k. It is £17.14k against last year. And the total assets are £157.19k, which is £-11.88k against last year. ROGERS, Ronald William Anthony is a Director of the company. Secretary IBISON, Sheila Mary has been resigned. Secretary ROGERS, Julia Veronica has been resigned. Director BALFOUR, Agnes has been resigned. Director IBISON, David has been resigned. Director IBISON, Nicola has been resigned. Director IBISON, Sheila Mary has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


j.c. and w. craig balfour Key Finiance

LIABILITIES £10.62k
-53%
CASH £17.14k
TOTAL ASSETS £157.19k
-8%
All Financial Figures

Current Directors

Director
ROGERS, Ronald William Anthony
Appointed Date: 16 July 1999
62 years old

Resigned Directors

Secretary
IBISON, Sheila Mary
Resigned: 09 February 2009

Secretary
ROGERS, Julia Veronica
Resigned: 31 August 2015
Appointed Date: 09 February 2009

Director
BALFOUR, Agnes
Resigned: 11 October 1997
123 years old

Director
IBISON, David
Resigned: 30 September 1999
85 years old

Director
IBISON, Nicola
Resigned: 24 November 2006
Appointed Date: 24 March 1999
60 years old

Director
IBISON, Sheila Mary
Resigned: 09 February 2009
85 years old

J.C. AND W. CRAIG BALFOUR LIMITED Events

11 Oct 2016
Registered office address changed from Wholesale Fish Market Prescot Road Liverpool L13 3AT to C/O C/O Langtons 11th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 11 October 2016
11 Oct 2016
Total exemption small company accounts made up to 29 August 2015
24 Aug 2016
Previous accounting period shortened from 30 August 2015 to 29 August 2015
06 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

03 Jun 2016
Termination of appointment of Julia Veronica Rogers as a secretary on 31 August 2015
...
... and 74 more events
17 Dec 1987
Accounts for a small company made up to 12 December 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Accounts for a small company made up to 9 December 1985

12 Jun 1986
Accounts for a small company made up to 9 December 1984

12 Jun 1986
Return made up to 31/12/85; full list of members

J.C. AND W. CRAIG BALFOUR LIMITED Charges

25 November 1985
Mortgage debenture
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h property of the…