FRANCIS FLOWER (NORTHERN) LIMITED
RADSTOCK MAJAL LIMITED

Hellopages » Somerset » Mendip » BA3 4UU

Company number 03799817
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address THE WHITE HOUSE, GURNEY SLADE, RADSTOCK, BA3 4UU
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 037998170006, created on 24 November 2016; Full accounts made up to 31 January 2016; Registration of charge 037998170005, created on 19 September 2016. The most likely internet sites of FRANCIS FLOWER (NORTHERN) LIMITED are www.francisflowernorthern.co.uk, and www.francis-flower-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Francis Flower Northern Limited is a Private Limited Company. The company registration number is 03799817. Francis Flower Northern Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Francis Flower Northern Limited is The White House Gurney Slade Radstock Ba3 4uu. . SYMONDS-WILLMOTT, Jane is a Secretary of the company. BALCH, David Thomas is a Director of the company. SYMONDS-WILLMOTT, Jane is a Director of the company. WILLMOTT, Adrian Howard is a Director of the company. Secretary ASTLEY, Stephen has been resigned. Secretary LUMBER, Nicholas, Acma has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ASTLEY, Stephen has been resigned. Director FARRELL, Nigel David has been resigned. Director LUMBER, Nicholas, Acma has been resigned. Director SMITH, David Peter has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
SYMONDS-WILLMOTT, Jane
Appointed Date: 01 June 2011

Director
BALCH, David Thomas
Appointed Date: 03 July 2015
43 years old

Director
SYMONDS-WILLMOTT, Jane
Appointed Date: 01 June 2011
61 years old

Director
WILLMOTT, Adrian Howard
Appointed Date: 07 July 1999
62 years old

Resigned Directors

Secretary
ASTLEY, Stephen
Resigned: 30 June 2007
Appointed Date: 07 July 1999

Secretary
LUMBER, Nicholas, Acma
Resigned: 12 September 2008
Appointed Date: 30 June 2007

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 July 1999
Appointed Date: 02 July 1999

Director
ASTLEY, Stephen
Resigned: 30 June 2007
Appointed Date: 01 January 2005
65 years old

Director
FARRELL, Nigel David
Resigned: 01 January 2005
Appointed Date: 07 July 1999
69 years old

Director
LUMBER, Nicholas, Acma
Resigned: 12 September 2008
Appointed Date: 30 June 2007
59 years old

Director
SMITH, David Peter
Resigned: 28 February 2013
Appointed Date: 30 June 2007
71 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 07 July 1999
Appointed Date: 02 July 1999

Persons With Significant Control

Mr Adrian Howard Willmott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FRANCIS FLOWER (NORTHERN) LIMITED Events

25 Nov 2016
Registration of charge 037998170006, created on 24 November 2016
03 Nov 2016
Full accounts made up to 31 January 2016
19 Sep 2016
Registration of charge 037998170005, created on 19 September 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
18 Feb 2016
Registration of charge 037998170004, created on 17 February 2016
...
... and 68 more events
19 Jul 1999
New secretary appointed
19 Jul 1999
New director appointed
19 Jul 1999
New director appointed
19 Jul 1999
Registered office changed on 19/07/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE
02 Jul 1999
Incorporation

FRANCIS FLOWER (NORTHERN) LIMITED Charges

24 November 2016
Charge code 0379 9817 0006
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Lease of storage silos at runcorn dock entered into on 30…
19 September 2016
Charge code 0379 9817 0005
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Sub-lease over land at briggs road entered into on 31 july…
17 February 2016
Charge code 0379 9817 0004
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The sub-lease over land at briggs road entered into on 31…
30 July 2015
Charge code 0379 9817 0003
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The sub-lease over land at briggs road entered into on this…
1 December 2006
Fixed and floating charge
Delivered: 13 December 2006
Status: Satisfied on 10 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 10 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…