CARONBELL LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 5DH

Company number 00860254
Status Active
Incorporation Date 29 September 1965
Company Type Private Limited Company
Address THE OLD WEAVING MILLS CHURCH LANE, WHITWICK, COALVILLE, LEICESTERSHIRE, LE67 5DH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Current accounting period extended from 31 July 2016 to 31 December 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CARONBELL LIMITED are www.caronbell.co.uk, and www.caronbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Long Eaton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caronbell Limited is a Private Limited Company. The company registration number is 00860254. Caronbell Limited has been working since 29 September 1965. The present status of the company is Active. The registered address of Caronbell Limited is The Old Weaving Mills Church Lane Whitwick Coalville Leicestershire Le67 5dh. . ARMSTRONG, Samantha Lucy is a Secretary of the company. ARMSTRONG, Samantha Lucy is a Director of the company. ARMSTRONG, Simon Allan is a Director of the company. Secretary MURPHY, Peter has been resigned. Director MURPHY, Brian Michael has been resigned. Director MURPHY, Joyce Mary has been resigned. Director MURPHY, Peter has been resigned. Director MURPHY, Vivienne Maxine has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
ARMSTRONG, Samantha Lucy
Appointed Date: 18 August 2006

Director
ARMSTRONG, Samantha Lucy
Appointed Date: 18 August 2006
60 years old

Director
ARMSTRONG, Simon Allan
Appointed Date: 18 August 2006
59 years old

Resigned Directors

Secretary
MURPHY, Peter
Resigned: 18 August 2006

Director
MURPHY, Brian Michael
Resigned: 18 August 2006
79 years old

Director
MURPHY, Joyce Mary
Resigned: 28 February 1993
101 years old

Director
MURPHY, Peter
Resigned: 18 August 2006
74 years old

Director
MURPHY, Vivienne Maxine
Resigned: 18 August 2006
Appointed Date: 09 September 1998
76 years old

Persons With Significant Control

Mr Simon Allan Armstrong
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CARONBELL LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
19 Aug 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 72 more events
25 Oct 1987
Return made up to 25/09/87; full list of members

09 Sep 1987
New director appointed

25 Oct 1986
Accounts for a small company made up to 31 May 1986

25 Oct 1986
Return made up to 17/10/86; full list of members

29 Sep 1965
Certificate of incorporation

CARONBELL LIMITED Charges

27 November 2013
Charge code 0086 0254 0004
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
18 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h units 4 5 26 weaver mills church lane whitwick…
25 March 1985
Legal charge
Delivered: 3 April 1985
Status: Satisfied on 26 August 2006
Persons entitled: Barclays Bank PLC
Description: Rear factory premises. Church lane, whitwick leicestershire.