N.C.F.C. (HOLDINGS) LIMITED

Hellopages » Norfolk » Norwich » NR1 1JE

Company number 00175442
Status Active
Incorporation Date 28 June 1921
Company Type Private Limited Company
Address CARROW ROAD, NORWICH, NR1 1JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of David Mcnally as a director on 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,899 . The most likely internet sites of N.C.F.C. (HOLDINGS) LIMITED are www.ncfcholdings.co.uk, and www.n-c-f-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and three months. N C F C Holdings Limited is a Private Limited Company. The company registration number is 00175442. N C F C Holdings Limited has been working since 28 June 1921. The present status of the company is Active. The registered address of N C F C Holdings Limited is Carrow Road Norwich Nr1 1je. . STONE, Stephen John is a Secretary of the company. FOULGER, Michael Martin is a Director of the company. Secretary ARNALL, Jamie Christopher has been resigned. Secretary DONCASTER, Neil Antony has been resigned. Secretary DONCASTER, Neil Antony has been resigned. Secretary GORDON, Samantha has been resigned. Secretary MITCHELL, Richard Thomas has been resigned. Secretary NICHOLLS, Trevor John has been resigned. Secretary O'HARA, Shaun David has been resigned. Director CHASE, Robert Timothy has been resigned. Director COOPER, Robert has been resigned. Director CRISP, John William Maxwell has been resigned. Director DONCASTER, Neil Antony has been resigned. Director GOOCH, Bryan George has been resigned. Director LOCKWOOD, Barry Walter has been resigned. Director MCNALLY, David has been resigned. Director MERRIWEATHER, John Dennis has been resigned. Director MIALL, George has been resigned. Director MITCHELL, Richard Thomas has been resigned. Director MUNBY, Roger John has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director PONTON, Ian David has been resigned. Director SKIPPER, Barry John has been resigned. Director TURNER, Sharon Leigh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STONE, Stephen John
Appointed Date: 20 November 2015

Director
FOULGER, Michael Martin
Appointed Date: 02 July 2009
71 years old

Resigned Directors

Secretary
ARNALL, Jamie Christopher
Resigned: 20 November 2015
Appointed Date: 20 February 2015

Secretary
DONCASTER, Neil Antony
Resigned: 03 July 2009
Appointed Date: 21 February 2008

Secretary
DONCASTER, Neil Antony
Resigned: 21 February 2002
Appointed Date: 18 December 1997

Secretary
GORDON, Samantha
Resigned: 20 February 2015
Appointed Date: 02 July 2009

Secretary
MITCHELL, Richard Thomas
Resigned: 03 July 1995

Secretary
NICHOLLS, Trevor John
Resigned: 18 December 1997
Appointed Date: 03 July 1995

Secretary
O'HARA, Shaun David
Resigned: 21 February 2008
Appointed Date: 21 February 2002

Director
CHASE, Robert Timothy
Resigned: 30 June 1996
Appointed Date: 03 July 1995
87 years old

Director
COOPER, Robert
Resigned: 23 May 2002
Appointed Date: 16 March 1999
76 years old

Director
CRISP, John William Maxwell
Resigned: 06 May 1994
95 years old

Director
DONCASTER, Neil Antony
Resigned: 03 July 2009
Appointed Date: 08 May 2007
55 years old

Director
GOOCH, Bryan George
Resigned: 06 May 1994
75 years old

Director
LOCKWOOD, Barry Walter
Resigned: 16 March 1999
Appointed Date: 03 July 1995
87 years old

Director
MCNALLY, David
Resigned: 31 May 2016
Appointed Date: 02 July 2009
63 years old

Director
MERRIWEATHER, John Dennis
Resigned: 31 December 1993
86 years old

Director
MIALL, George
Resigned: 31 December 1993
86 years old

Director
MITCHELL, Richard Thomas
Resigned: 03 July 1995
86 years old

Director
MUNBY, Roger John
Resigned: 03 July 2009
Appointed Date: 15 August 1996
79 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 03 July 1995
74 years old

Director
PONTON, Ian David
Resigned: 03 July 1995
80 years old

Director
SKIPPER, Barry John
Resigned: 09 May 2007
Appointed Date: 20 June 2002
87 years old

Director
TURNER, Sharon Leigh
Resigned: 19 August 2008
Appointed Date: 08 May 2007
68 years old

N.C.F.C. (HOLDINGS) LIMITED Events

07 Feb 2017
Full accounts made up to 30 June 2016
06 Jun 2016
Termination of appointment of David Mcnally as a director on 31 May 2016
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,899

28 Nov 2015
Termination of appointment of Jamie Christopher Arnall as a secretary on 20 November 2015
28 Nov 2015
Appointment of Stephen John Stone as a secretary on 20 November 2015
...
... and 141 more events
19 Dec 1986
Accounting reference date shortened from 30/06 to 31/12

28 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1986
Group of companies' accounts made up to 29 June 1985

27 May 1986
Return made up to 06/05/86; full list of members

28 Jun 1921
Incorporation

N.C.F.C. (HOLDINGS) LIMITED Charges

15 July 2013
Charge code 0017 5442 0014
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 February 2004
Deed of assignment
Delivered: 20 February 2004
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right interest and benefit in the guarantee and all monies…
3 December 2003
Legal charge
Delivered: 15 December 2003
Status: Satisfied on 2 September 2010
Persons entitled: The City Council of Norwich
Description: All that land at kerrison road, norwich t/n NK54137.
3 December 2003
Debenture
Delivered: 13 December 2003
Status: Satisfied on 26 June 2013
Persons entitled: Prudential Trustee Company Limited (The Trustee)
Description: By way of fixed charge all of its right, title and interest…
3 December 2003
Assignment of an agreement
Delivered: 11 December 2003
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the benefit of the mortgagors interests in the…
3 December 2003
Debenture
Delivered: 6 December 2003
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land on the south east of carrow road…
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land on the south side of kerrison…
22 April 2003
Legal charge
Delivered: 6 May 2003
Status: Satisfied on 4 December 2003
Persons entitled: Girobank PLC
Description: F/H land comprised in t/n's NK16754, NK14372 and NK123399…
18 November 2002
Third party legal charge
Delivered: 6 December 2002
Status: Satisfied on 4 December 2003
Persons entitled: Girobank PLC
Description: F/H land on the south west side of carrow road norwich…
28 November 1997
Debenture
Delivered: 16 December 1997
Status: Satisfied on 4 December 2003
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Legal charge
Delivered: 11 July 1995
Status: Satisfied on 5 December 2001
Persons entitled: Anglia Maltings (Holdings) Limited
Description: Property k/a land & buildings on the south west side of…
7 September 1983
Legal charge
Delivered: 28 September 1983
Status: Satisfied on 21 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H land at kerrison road, norwich, norfolk.