CHALCO LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 1AW

Company number 01523545
Status Active
Incorporation Date 21 October 1980
Company Type Private Limited Company
Address 10 PELHAM CRESCENT, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1AW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of CHALCO LIMITED are www.chalco.co.uk, and www.chalco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Chalco Limited is a Private Limited Company. The company registration number is 01523545. Chalco Limited has been working since 21 October 1980. The present status of the company is Active. The registered address of Chalco Limited is 10 Pelham Crescent The Park Nottingham Nottinghamshire Ng7 1aw. The company`s financial liabilities are £25.59k. It is £0.87k against last year. And the total assets are £3.16k, which is £-1.76k against last year. ALLEN, Margaret is a Secretary of the company. ALLEN, Margaret is a Director of the company. Director ALLEN, Jeremy Roger has been resigned. Director CLUNIE, June has been resigned. The company operates in "Other accommodation".


chalco Key Finiance

LIABILITIES £25.59k
+3%
CASH n/a
TOTAL ASSETS £3.16k
-36%
All Financial Figures

Current Directors

Secretary

Director
ALLEN, Margaret

79 years old

Resigned Directors

Director
ALLEN, Jeremy Roger
Resigned: 21 June 2011
Appointed Date: 22 July 1996
81 years old

Director
CLUNIE, June
Resigned: 22 July 1996
82 years old

Persons With Significant Control

Mrs Margaret Allen
Notified on: 30 April 2017
79 years old
Nature of control: Ownership of shares – 75% or more

CHALCO LIMITED Events

19 May 2017
Confirmation statement made on 30 April 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100

...
... and 73 more events
15 May 1987
Return made up to 11/02/87; full list of members

23 Jul 1986
Declaration of satisfaction of mortgage/charge

23 Jul 1986
Declaration of satisfaction of mortgage/charge

23 Jul 1986
Declaration of satisfaction of mortgage/charge

23 Jul 1986
Declaration of satisfaction of mortgage/charge

CHALCO LIMITED Charges

3 March 1999
Legal charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 lamcote grove, the meadows, nottingham, nottinghamshire…
3 March 1999
Legal charge
Delivered: 23 March 1999
Status: Satisfied on 18 May 1999
Persons entitled: Barclays Bank PLC
Description: 425, 427 and 429 aspley lane nottingham nottinghamshire t/n…
26 May 1994
Legal mortgage
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 427 aspley lane nottingham t/n nt…
26 May 1994
Legal mortgage
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 lamcote grove the meadows nottingham…
18 April 1994
Legal mortgage
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 burford street arnold nottingham t/n…
17 April 1986
Legal charge
Delivered: 6 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the buildings numbered 4,12, haydon avenue…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land land with the buildings erected thereon and…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the buildings erected thereon and numbered 38…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 6 November 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land with buildings erected thereon no. 427, aspley…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 6 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with buildings erected thereon 36 lamcote grove…
15 November 1985
Legal mortgage
Delivered: 25 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 4 and 12 haydn avenue sherwood nottingham title no. Nt…
15 November 1985
Legal mortgage
Delivered: 25 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 427 aspley lane, nottingham, title no. Nt 35037 and/or the…
2 March 1984
Legal mortgage
Delivered: 20 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 36, lamcote grove, the meadows, nottingham. Title no nt…
2 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 38 & 40, lamcote grove, the meadows nottingham title no nt…