CARRINGSTONE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3AY
Company number 00061302
Status Active
Incorporation Date 28 March 1899
Company Type Private Limited Company
Address QUEENS DRIVE, NOTTINGHAM, NG2 3AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 63,750 . The most likely internet sites of CARRINGSTONE LIMITED are www.carringstone.co.uk, and www.carringstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eleven months. Carringstone Limited is a Private Limited Company. The company registration number is 00061302. Carringstone Limited has been working since 28 March 1899. The present status of the company is Active. The registered address of Carringstone Limited is Queens Drive Nottingham Ng2 3ay. . TURNER, Garfield Marc is a Secretary of the company. HOOTON, Stephen is a Director of the company. SPARHAM, Colin is a Director of the company. Secretary GUYLER, Ian has been resigned. Secretary SMITH, Paul Robert has been resigned. Secretary SPARHAM, Colin has been resigned. Secretary STARLING, John Andrew has been resigned. Director BYFIELD, Stuart has been resigned. Director CAMM, Richard Neil has been resigned. Director GUTTERIDGE, Michael John has been resigned. Director STARLING, John Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Garfield Marc
Appointed Date: 22 November 2010

Director
HOOTON, Stephen
Appointed Date: 16 August 2002
70 years old

Director
SPARHAM, Colin
Appointed Date: 03 February 2003
78 years old

Resigned Directors

Secretary
GUYLER, Ian
Resigned: 15 February 2002
Appointed Date: 22 October 1996

Secretary
SMITH, Paul Robert
Resigned: 08 October 1996
Appointed Date: 27 February 1992

Secretary
SPARHAM, Colin
Resigned: 22 November 2010
Appointed Date: 15 February 2002

Secretary
STARLING, John Andrew
Resigned: 27 February 1992

Director
BYFIELD, Stuart
Resigned: 01 July 2004
84 years old

Director
CAMM, Richard Neil
Resigned: 07 August 1995
80 years old

Director
GUTTERIDGE, Michael John
Resigned: 01 July 2004
86 years old

Director
STARLING, John Andrew
Resigned: 01 July 2004
77 years old

Persons With Significant Control

Mr Stephen Hooton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARRINGSTONE LIMITED Events

31 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 30 June 2016
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 63,750

13 Jan 2016
Accounts for a dormant company made up to 30 June 2015
04 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 63,750

...
... and 106 more events
09 Sep 1987
New director appointed

09 Sep 1987
New director appointed

18 Dec 1986
Group of companies' accounts made up to 30 June 1986

18 Dec 1986
Group of companies' accounts made up to 30 June 1986

18 Dec 1986
Return made up to 11/12/86; full list of members

CARRINGSTONE LIMITED Charges

9 September 1992
Fixed and floating charge
Delivered: 10 September 1992
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the goodwill bookdebts…
21 December 1988
Collateral debenture
Delivered: 5 January 1989
Status: Satisfied on 10 July 2004
Persons entitled: 3I PLC
Description: (See 395 M190C for details). Fixed and floating charges…
27 March 1975
Mortgage
Delivered: 4 April 1975
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: 0.415 hectares or thereabouts of land with factory premises…
26 July 1974
Legal charge
Delivered: 31 July 1974
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Leasehold factoty premises on queens drive nottingham…
22 November 1971
Mortgage
Delivered: 29 November 1971
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: L/H land & premises with frontage to dunsil drive &…
2 September 1971
Supplemental mortgage
Delivered: 13 September 1971
Status: Satisfied on 10 July 2004
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: L/H property with frontage to dunsil drive and gateside…
30 September 1970
Mortgage
Delivered: 14 October 1970
Status: Satisfied on 10 July 2004
Persons entitled: Industrial & Commercial Finance Corporation LTD.
Description: The benefit of a building agreement dated 18 sept. To made…
30 September 1970
Debenture
Delivered: 14 October 1970
Status: Satisfied on 10 July 2004
Persons entitled: Industrial & Commercial Finance Corporation LTD.
Description: Undertaking and all proeprty except that charged in…
9 February 1963
Charge
Delivered: 15 February 1963
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
24 March 1958
Mortgage
Delivered: 31 March 1958
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: 4,485 sq yds land and premises known as tresham north…