RETFORD LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 5BN

Company number 04442021
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 144 NUTHALL ROAD, NOTTINGHAM, ENGLAND, NG8 5BN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 99 . The most likely internet sites of RETFORD LIMITED are www.retford.co.uk, and www.retford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Retford Limited is a Private Limited Company. The company registration number is 04442021. Retford Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Retford Limited is 144 Nuthall Road Nottingham England Ng8 5bn. The company`s financial liabilities are £80.07k. It is £-0.37k against last year. And the total assets are £127.89k, which is £2.95k against last year. OCCLESHAW, Matthew James is a Director of the company. Secretary OCCLESHAW, Matthew James has been resigned. Secretary OCCLESHAW, Trevor Paul has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director HEAVEN, Rachel has been resigned. Director OCCLESHAW, Trevor Paul has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


retford Key Finiance

LIABILITIES £80.07k
-1%
CASH n/a
TOTAL ASSETS £127.89k
+2%
All Financial Figures

Current Directors

Director
OCCLESHAW, Matthew James
Appointed Date: 10 June 2002
53 years old

Resigned Directors

Secretary
OCCLESHAW, Matthew James
Resigned: 01 May 2012
Appointed Date: 18 January 2008

Secretary
OCCLESHAW, Trevor Paul
Resigned: 18 January 2008
Appointed Date: 10 June 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 10 June 2002
Appointed Date: 20 May 2002

Director
HEAVEN, Rachel
Resigned: 16 March 2009
Appointed Date: 14 May 2007
53 years old

Director
OCCLESHAW, Trevor Paul
Resigned: 18 January 2008
Appointed Date: 10 June 2002
67 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 10 June 2002
Appointed Date: 20 May 2002

Persons With Significant Control

Mr Matthew James Occleshaw
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

RETFORD LIMITED Events

31 May 2017
Confirmation statement made on 20 May 2017 with updates
19 Apr 2017
Micro company accounts made up to 31 July 2016
25 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 99

25 May 2016
Registered office address changed from Wheatsheaf Workshop Bobbers Mill Nuthall Road Nottingham Nottinghamshire NG8 5AZ to 144 Nuthall Road Nottingham NG8 5BN on 25 May 2016
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 36 more events
28 Jun 2002
Registered office changed on 28/06/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
27 Jun 2002
Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100
21 Jun 2002
Director resigned
21 Jun 2002
Secretary resigned
20 May 2002
Incorporation

RETFORD LIMITED Charges

20 September 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…