JAMES FROUD AND SONS LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX32 0TA

Company number 00480677
Status Active
Incorporation Date 5 April 1950
Company Type Private Limited Company
Address WESTACOTT, EAST BUCKLAND, BARNSTAPLE, DEVON, EX32 0TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 Statement of capital on 2015-08-20 GBP 50,000 . The most likely internet sites of JAMES FROUD AND SONS LIMITED are www.jamesfroudandsons.co.uk, and www.james-froud-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. The distance to to Chapelton (Devon) Rail Station is 6.8 miles; to Portsmouth Arms Rail Station is 7.9 miles; to Kings Nympton Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Froud and Sons Limited is a Private Limited Company. The company registration number is 00480677. James Froud and Sons Limited has been working since 05 April 1950. The present status of the company is Active. The registered address of James Froud and Sons Limited is Westacott East Buckland Barnstaple Devon Ex32 0ta. . WARD, Michelle is a Secretary of the company. WARD, Geoffrey Herbert is a Director of the company. WARD, Michelle is a Director of the company. WARD, Rita is a Director of the company. Secretary WARD, Rita has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Michelle
Appointed Date: 17 August 1998

Director

Director
WARD, Michelle

65 years old

Director
WARD, Rita

92 years old

Resigned Directors

Secretary
WARD, Rita
Resigned: 17 August 1998

Persons With Significant Control

Mr Geoffrey Herbert Ward
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES FROUD AND SONS LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
20 Aug 2015
Annual return made up to 26 July 2015
Statement of capital on 2015-08-20
  • GBP 50,000

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2014
Annual return made up to 26 July 2014
Statement of capital on 2014-08-14
  • GBP 50,000

...
... and 98 more events
10 Mar 1988
Declaration of satisfaction of mortgage/charge

10 Mar 1988
Declaration of satisfaction of mortgage/charge

29 Apr 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 12/09/86; full list of members

21 Sep 1984
Memorandum and Articles of Association

JAMES FROUD AND SONS LIMITED Charges

1 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 1.9 acres at roundswell baqrnstaple devon…
17 May 1995
Legal charge
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land comprising approximately 3.5 acres at roundswell…
14 July 1994
Fixed and floating charge
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1993
Legal charge
Delivered: 18 September 1993
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H land at newport road barnstaple devon.
25 January 1993
Legal charge
Delivered: 30 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as land at roundswell industrial estate…
25 January 1993
Legal charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H land adjacent to roundswell roundabout roundswell…
25 January 1993
Collateral further charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H premises k/as pilton bridge garage,st georges road…
19 January 1993
Legal charge
Delivered: 20 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as strip of land at roundswell industrial…
11 August 1992
Legal charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H premises k/as pilton bridge garage,st georges road…
11 August 1992
Legal charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H land k/as exford filling station chapel street exford…
25 February 1992
Legal charge
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and buildings situate at upcott avenue…
4 November 1985
Legal charge
Delivered: 8 November 1985
Status: Satisfied on 30 December 1992
Persons entitled: Whitbread and Company Public Limited Company
Description: Land & premises k/as cedars inn bickington barnstaple devon.
5 March 1985
Equitable charge by deposit of deeds w/i
Delivered: 7 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- bales garage…
9 November 1984
Legal charge
Delivered: 17 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1.89 areas or thereabouts ex-racal premises upcott…
16 September 1983
Charge over all book debts
Delivered: 20 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
25 February 1983
Legal charge
Delivered: 2 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises adjoining alphin brook road and…
10 September 1980
Charge
Delivered: 29 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
22 August 1974
Mortgage
Delivered: 30 August 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands heredits. And premises being land and buildings…
7 August 1969
Mortgage
Delivered: 21 August 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the land and hereditaments comprised in or affected by…
30 September 1966
Mortgage
Delivered: 10 October 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (See doc 35 for other details) newport garage, newport…
23 August 1966
Legal sub charge
Delivered: 31 August 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Charge on principal sum of £24,000 secured by a legal…