FROME SILK MILL ARTS LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 1PL

Company number 05330462
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address NEIL MCCORMICK, 1A CHURCH STEPS, FROME, ENGLAND, BA11 1PL
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from C/O Neil Mccormick 1a Church Street Frome Somerset BA11 1PL to C/O Neil Mccormick 1a Church Steps Frome BA11 1PL on 23 January 2017; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FROME SILK MILL ARTS LIMITED are www.fromesilkmillarts.co.uk, and www.frome-silk-mill-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Avoncliff Rail Station is 7.8 miles; to Freshford Rail Station is 7.8 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frome Silk Mill Arts Limited is a Private Limited Company. The company registration number is 05330462. Frome Silk Mill Arts Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Frome Silk Mill Arts Limited is Neil Mccormick 1a Church Steps Frome England Ba11 1pl. . MOORE, Damon Matthew Arkell is a Secretary of the company. MOORE, Damon Matthew Arkell is a Director of the company. MOORE, Kate Frances is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director MOORE, Dickon John Giles has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
MOORE, Damon Matthew Arkell
Appointed Date: 12 January 2005

Director
MOORE, Damon Matthew Arkell
Appointed Date: 12 January 2005
66 years old

Director
MOORE, Kate Frances
Appointed Date: 12 January 2005
66 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
MOORE, Dickon John Giles
Resigned: 01 January 2014
Appointed Date: 05 April 2012
34 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mrs Kate Frances Moore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damon Matthew Arkell Moore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FROME SILK MILL ARTS LIMITED Events

23 Jan 2017
Registered office address changed from C/O Neil Mccormick 1a Church Street Frome Somerset BA11 1PL to C/O Neil Mccormick 1a Church Steps Frome BA11 1PL on 23 January 2017
23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
10 Aug 2005
New secretary appointed;new director appointed
10 Aug 2005
New director appointed
12 Jan 2005
Secretary resigned
12 Jan 2005
Director resigned
12 Jan 2005
Incorporation

FROME SILK MILL ARTS LIMITED Charges

15 August 2011
Mortgage
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a silk mill, carley works, garsdale frome…
15 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied on 1 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 7 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/Hold - the silk mill,frome somerset; WS30857. With the…
24 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 5 March 2012
Persons entitled: National Westminster Bank PLC
Description: Silk mill carley works garsdale frome t/n WS30857. By way…