CARLEY & WEBB LIMITED
STOWMARKET

Hellopages » Suffolk » Mid Suffolk » IP14 6LX

Company number 03092248
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address CHURCH FARMHOUSE, THE STREET ASHFIELD CUM THORPE, STOWMARKET, SUFFOLK, IP14 6LX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 215,000 . The most likely internet sites of CARLEY & WEBB LIMITED are www.carleywebb.co.uk, and www.carley-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Woodbridge Rail Station is 9.4 miles; to Westerfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carley Webb Limited is a Private Limited Company. The company registration number is 03092248. Carley Webb Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Carley Webb Limited is Church Farmhouse The Street Ashfield Cum Thorpe Stowmarket Suffolk Ip14 6lx. The company`s financial liabilities are £78.82k. It is £-11.5k against last year. The cash in hand is £81.09k. It is £-11.8k against last year. And the total assets are £81.24k, which is £-11.8k against last year. GARRETT, Simon Geoffrey Edward is a Secretary of the company. BOWMAN, Alison is a Director of the company. Secretary PICKUP, Geoffrey Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PICKUP, Geoffrey Arthur has been resigned. Director PICKUP, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


carley & webb Key Finiance

LIABILITIES £78.82k
-13%
CASH £81.09k
-13%
TOTAL ASSETS £81.24k
-13%
All Financial Figures

Current Directors

Secretary
GARRETT, Simon Geoffrey Edward
Appointed Date: 07 November 2005

Director
BOWMAN, Alison
Appointed Date: 07 November 2005
69 years old

Resigned Directors

Secretary
PICKUP, Geoffrey Arthur
Resigned: 07 November 2005
Appointed Date: 04 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1995
Appointed Date: 17 August 1995

Director
PICKUP, Geoffrey Arthur
Resigned: 07 November 2005
Appointed Date: 04 September 1995
94 years old

Director
PICKUP, Michael
Resigned: 07 November 2005
Appointed Date: 04 September 1995
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 1995
Appointed Date: 17 August 1995

Persons With Significant Control

Mrs Alison Margaret Bowman
Notified on: 17 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CARLEY & WEBB LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 215,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 215,000

...
... and 58 more events
13 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Sep 1995
Director resigned;new director appointed
13 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
13 Sep 1995
Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU
17 Aug 1995
Incorporation

CARLEY & WEBB LIMITED Charges

30 January 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…