JOHN LISCOMBE LIMITED
NEWPORT

Hellopages » Newport » Newport » NP19 4PQ

Company number 00144689
Status Active
Incorporation Date 25 August 1916
Company Type Private Limited Company
Address MARINER WAY, FELNEX TRADING ESTATE, NEWPORT, SOUTH WALES, NP19 4PQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Director's details changed for Laura Margretta Herridge on 19 April 2014; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 3,266 . The most likely internet sites of JOHN LISCOMBE LIMITED are www.johnliscombe.co.uk, and www.john-liscombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and two months. The distance to to Rogerstone Rail Station is 4.3 miles; to Risca & Pontymister Rail Station is 5.6 miles; to Cwmbran Rail Station is 6.3 miles; to Pontypool & New Inn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Liscombe Limited is a Private Limited Company. The company registration number is 00144689. John Liscombe Limited has been working since 25 August 1916. The present status of the company is Active. The registered address of John Liscombe Limited is Mariner Way Felnex Trading Estate Newport South Wales Np19 4pq. . MORRIS, Rosemary Jane is a Secretary of the company. BLACKMORE, Laura Margretta is a Director of the company. MORRIS, Ann Sian is a Director of the company. MORRIS, Richard William is a Director of the company. MORRIS, Roger John is a Director of the company. MORRIS, Rosemary Jane is a Director of the company. MORRIS, Stephen Henry Charles is a Director of the company. ROBINSON, Ray Charles is a Director of the company. SEABURY, Roger is a Director of the company. Director FRANCIS, John Charles has been resigned. Director MOORE, John David has been resigned. Director MORRIS, Louise Charlotte Ballantyne has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
BLACKMORE, Laura Margretta
Appointed Date: 01 December 2003
54 years old

Director
MORRIS, Ann Sian
Appointed Date: 29 July 1999
62 years old

Director

Director
MORRIS, Roger John

95 years old

Director

Director

Director
ROBINSON, Ray Charles
Appointed Date: 04 May 2012
58 years old

Director
SEABURY, Roger
Appointed Date: 01 October 2002
84 years old

Resigned Directors

Director
FRANCIS, John Charles
Resigned: 14 December 2001
88 years old

Director
MOORE, John David
Resigned: 19 April 2002
Appointed Date: 10 June 1994
88 years old

Director
MORRIS, Louise Charlotte Ballantyne
Resigned: 09 May 2005
Appointed Date: 29 July 1999
62 years old

JOHN LISCOMBE LIMITED Events

23 Sep 2016
Accounts for a medium company made up to 31 December 2015
17 May 2016
Director's details changed for Laura Margretta Herridge on 19 April 2014
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,266

17 Sep 2015
Accounts for a medium company made up to 31 December 2014
14 Sep 2015
Satisfaction of charge 9 in full
...
... and 89 more events
21 Mar 1988
Accounts made up to 31 December 1987

21 Mar 1988
Return made up to 22/03/88; full list of members

25 Mar 1987
Accounts for a small company made up to 31 December 1986

25 Mar 1987
Return made up to 06/04/87; full list of members

25 Aug 1916
Incorporation

JOHN LISCOMBE LIMITED Charges

16 February 2012
Floating charge (all assets)
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 April 2011
Legal assignment
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 January 2002
Fixed charge on purchased debts which fail to vest
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
19 January 1996
Legal mortgage
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 2 felnex industrial estate stephenson street newport…
16 March 1993
A credit agreement entitled "prompt credit application"
Delivered: 19 March 1993
Status: Satisfied on 14 September 2015
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
1 August 1991
Fixed and floating charge
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1982
Legal charge
Delivered: 20 December 1982
Status: Satisfied on 24 May 2002
Persons entitled: Midland Bank PLC
Description: F/H 71 lower dock street, newport gwent.
17 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied on 14 September 2015
Persons entitled: Midland Bank PLC
Description: F/H 71 lower dock st newport gwent.
25 August 1982
Charge
Delivered: 2 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts and other debts now and from time to time…
28 September 1979
Mortgage
Delivered: 3 October 1979
Status: Satisfied on 14 September 2015
Persons entitled: Midland Bank PLC
Description: F/H land & premises 62 dock street, newport, gwent together…
28 October 1976
Floating charge
Delivered: 8 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 79 for details)…
3 July 1973
A registered charge
Delivered: 11 July 1973
Status: Satisfied on 24 May 2002
Persons entitled: Midland Bank PLC
Description: The customs house inn 72 dock street newport mons together…
3 July 1973
Mortgage
Delivered: 11 July 1973
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: 73 dock street newport mons together with all fixtures and…