G. NORTHOVER & SONS LIMITED
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 1AZ

Company number 01610768
Status Active
Incorporation Date 2 February 1982
Company Type Private Limited Company
Address NORTHOVER FUELS, 22A, BUTTS POND INDUSTRIAL ESTATE, STURMINSTER NEWTON, DORSET, DT10 1AZ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 35,000 . The most likely internet sites of G. NORTHOVER & SONS LIMITED are www.gnorthoversons.co.uk, and www.g-northover-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Gillingham (Dorset) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Northover Sons Limited is a Private Limited Company. The company registration number is 01610768. G Northover Sons Limited has been working since 02 February 1982. The present status of the company is Active. The registered address of G Northover Sons Limited is Northover Fuels 22a Butts Pond Industrial Estate Sturminster Newton Dorset Dt10 1az. . NORTHOVER, Darren Ross is a Secretary of the company. MOODY, Samantha Serena is a Director of the company. NORTHOVER, Darren Ross is a Director of the company. NORTHOVER, Neil Michael is a Director of the company. Secretary NORTHOVER, Patricia Mary has been resigned. Director NORTHOVER, Anthony Lloyd has been resigned. Director NORTHOVER, Darren Ross has been resigned. Director NORTHOVER, George Michael James has been resigned. Director NORTHOVER, Patricia Mary has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
NORTHOVER, Darren Ross
Appointed Date: 17 September 1998

Director
MOODY, Samantha Serena
Appointed Date: 01 July 2009
39 years old

Director
NORTHOVER, Darren Ross
Appointed Date: 18 April 2008
48 years old

Director
NORTHOVER, Neil Michael
Appointed Date: 17 September 1998
51 years old

Resigned Directors

Secretary
NORTHOVER, Patricia Mary
Resigned: 17 September 1998

Director
NORTHOVER, Anthony Lloyd
Resigned: 19 August 2013
Appointed Date: 17 September 1998
55 years old

Director
NORTHOVER, Darren Ross
Resigned: 15 February 2007
Appointed Date: 17 September 1998
48 years old

Director
NORTHOVER, George Michael James
Resigned: 17 September 1998
82 years old

Director
NORTHOVER, Patricia Mary
Resigned: 17 September 1998
76 years old

Persons With Significant Control

Mr Darren Ross Northover
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Michael Northover
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G. NORTHOVER & SONS LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
05 Aug 2016
Accounts for a medium company made up to 31 October 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 35,000

10 Dec 2015
Satisfaction of charge 10 in full
25 Sep 2015
Registration of charge 016107680014, created on 18 September 2015
...
... and 89 more events
08 Apr 1987
Return made up to 26/03/87; full list of members

09 Sep 1986
Full accounts made up to 31 October 1985

29 Aug 1986
Declaration of satisfaction of mortgage/charge

02 Feb 1982
Incorporation
02 Feb 1982
Certificate of incorporation

G. NORTHOVER & SONS LIMITED Charges

18 September 2015
Charge code 0161 0768 0014
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westcombe coal yard westcombe bideford north devon…
24 April 2015
Charge code 0161 0768 0013
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Station yard st john lane bovey tracey devon t/n DN84486…
31 October 2014
Charge code 0161 0768 0012
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A butts pond industrial estate sturminster newton dorset…
2 October 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22B bredys yard, butts pond industrial estate…
15 July 2011
Legal charge
Delivered: 27 July 2011
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of ashington horsham west sussex…
7 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 market place sturminster newton, by way of fixed charge…
30 October 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 orchard walk higher kingsbury milborne port sherborne…
30 October 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 & 30A filbridge rise sturminster newton, t/no.DT165278…
5 June 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Market house market cross sturminster newton north dorset…
4 October 2002
Debenture
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part units 10 and 11 butts pond industrial…
11 August 2000
Debenture
Delivered: 22 August 2000
Status: Satisfied on 3 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1985
Debenture
Delivered: 28 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1982
Single debenture
Delivered: 10 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…