GASCOINES GROUP LIMITED
SOUTHWELL

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0HQ

Company number 00340076
Status Active
Incorporation Date 7 May 1938
Company Type Private Limited Company
Address 1 CHURCH STREET, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0HQ
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 41100 - Development of building projects, 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 23 in full. The most likely internet sites of GASCOINES GROUP LIMITED are www.gascoinesgroup.co.uk, and www.gascoines-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and five months. The distance to to Thurgarton Rail Station is 3.3 miles; to Lowdham Rail Station is 5.2 miles; to Bingham Rail Station is 8.4 miles; to Radcliffe (Notts) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gascoines Group Limited is a Private Limited Company. The company registration number is 00340076. Gascoines Group Limited has been working since 07 May 1938. The present status of the company is Active. The registered address of Gascoines Group Limited is 1 Church Street Southwell Nottinghamshire Ng25 0hq. . GASCOINE, Ann Rachel is a Secretary of the company. GASCOINE, Ann Rachel is a Director of the company. GASCOINE, Douglas Walter Harman is a Director of the company. NEVILLE, William John Warwick is a Director of the company. SAYWELL, Emma Sophie is a Director of the company. Secretary GIBSON, John William has been resigned. Director GASCOIGNE, Douglas Walter Henry Timothy has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
GASCOINE, Ann Rachel
Appointed Date: 12 December 1997

Director
GASCOINE, Ann Rachel

85 years old

Director

Director
NEVILLE, William John Warwick
Appointed Date: 15 September 2015
70 years old

Director
SAYWELL, Emma Sophie
Appointed Date: 18 August 2009
55 years old

Resigned Directors

Secretary
GIBSON, John William
Resigned: 12 December 1997

Director
GASCOIGNE, Douglas Walter Henry Timothy
Resigned: 06 February 2006
Appointed Date: 16 April 2002
70 years old

Persons With Significant Control

Mr Douglas Walter Harman Gascoine
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Rachel Gascoine
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

GASCOINES GROUP LIMITED Events

04 Oct 2016
Confirmation statement made on 12 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2016
Satisfaction of charge 23 in full
14 Jul 2016
Satisfaction of charge 24 in full
14 Jul 2016
Satisfaction of charge 21 in full
...
... and 126 more events
23 Apr 1987
Full group accounts made up to 31 July 1986

23 Apr 1987
Return made up to 23/12/86; no change of members

09 Apr 1964
Memorandum of association
04 Mar 1964
Articles of association
20 May 1960
Alter mem and arts

GASCOINES GROUP LIMITED Charges

28 June 2016
Charge code 0034 0076 0031
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 24.188 acres of land known as…
25 September 2015
Charge code 0034 0076 0030
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 September 2015
Charge code 0034 0076 0029
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Island farm, staintondale, scarborough, north yorkshire…
1 September 2015
Charge code 0034 0076 0028
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rudda farm, staintondale, scarborough with title numbers…
1 September 2015
Charge code 0034 0076 0027
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Willoughby house, church street, southwell, nottingham with…
1 September 2015
Charge code 0034 0076 0026
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as mill farm, south farm and utopia…
17 August 2012
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 14 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a french horn public house 23 main street…
5 March 2012
Legal mortgage
Delivered: 9 March 2012
Status: Satisfied on 14 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at leeks close southwell nottinghamshire t/no NT441899…
10 February 2012
Deed of legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 14 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a land at leeks close southwell nottinghamshire…
3 November 2011
Legal mortgage
Delivered: 5 November 2011
Status: Satisfied on 14 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Island farm, staintondale, scarborough, north yorkshire…
2 February 2011
Mortgage debenture
Delivered: 5 February 2011
Status: Satisfied on 14 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 February 2011
Legal mortgage
Delivered: 5 February 2011
Status: Satisfied on 14 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as rudda farm, staintondale, scarborough…
27 February 2009
Legal charge
Delivered: 20 March 2009
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 orchard close southwell nottinghamshire t/n NT41952 and…
23 May 2008
Legal charge
Delivered: 24 May 2008
Status: Satisfied on 1 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Platts orchard church street southwell t/no's NT380552 and…
7 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 chapel lane ravenshead nottingham. By way of fixed…
7 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 chapel lane ravenshead. By way of fixed charge the…
7 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 chapel lane raveshead notts,. By way of fixed charge the…
15 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a rudda farm staintondale scarborugh t/no's…
15 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Willoughby house church street southwell. By way of fixed…
15 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the south of main street upton. By way of fixed…
7 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 21 April 2005
Persons entitled: Thomas John Watson and Carol Watson
Description: F/Hold property known as platts orchard,39 church…
18 February 2004
Legal charge
Delivered: 20 February 2004
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings forming partof south muskham prebend…
26 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1999
Legal charge
Delivered: 30 June 1999
Status: Satisfied on 22 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property being the site of the former lorne house…
18 February 1988
Debenture
Delivered: 24 February 1988
Status: Satisfied on 19 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1984
Letter of set-off
Delivered: 23 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 August 1983
Equitable charge
Delivered: 9 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All deeds writing and documents of title already deposited…
29 February 1980
Memorandum of deposit of land certificate
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H building land plots 1-13 at marholm road and lincoln…
29 February 1980
Memorandum of deposit of land certificate
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H building land plots 9-21 ringers lane leveringham…
29 February 1980
Equitable charge by memorandum of deposit of deeds
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H building land gerefield road, leveringham, cambs…
29 February 1980
Memorandum of deposit of land certificate
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H building land mayfield road, eastrea cambs, title no cb…