VIC FEARN & COMPANY LIMITED
BULWELL

Hellopages » Nottinghamshire » Nottingham » NG6 8PF

Company number 01049853
Status Active
Incorporation Date 13 April 1972
Company Type Private Limited Company
Address CRABTREE MILL, HEMPSHILL LANE, BULWELL, NOTTINGHAM, NG6 8PF
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr John Douglas Gill on 1 April 2016. The most likely internet sites of VIC FEARN & COMPANY LIMITED are www.vicfearncompany.co.uk, and www.vic-fearn-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Vic Fearn Company Limited is a Private Limited Company. The company registration number is 01049853. Vic Fearn Company Limited has been working since 13 April 1972. The present status of the company is Active. The registered address of Vic Fearn Company Limited is Crabtree Mill Hempshill Lane Bulwell Nottingham Ng6 8pf. . GILL, John Douglas is a Secretary of the company. GILL, John Douglas is a Director of the company. PATEL, Sandhya is a Director of the company. Secretary CRAMPTON, Lynda Diane has been resigned. Secretary GILL, John Douglas has been resigned. Secretary PATEL, Sandhya has been resigned. Director CRAMPTON, David George has been resigned. Director GILL, Charles Robert has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
GILL, John Douglas
Appointed Date: 01 April 2016

Director
GILL, John Douglas

84 years old

Director
PATEL, Sandhya
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
CRAMPTON, Lynda Diane
Resigned: 01 June 2011

Secretary
GILL, John Douglas
Resigned: 06 August 2014
Appointed Date: 01 June 2011

Secretary
PATEL, Sandhya
Resigned: 01 April 2016
Appointed Date: 06 August 2014

Director
CRAMPTON, David George
Resigned: 06 August 2014
81 years old

Director
GILL, Charles Robert
Resigned: 23 January 2009
73 years old

Persons With Significant Control

A Franks & Son
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIC FEARN & COMPANY LIMITED Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Apr 2016
Director's details changed for Mr John Douglas Gill on 1 April 2016
03 Apr 2016
Appointment of Mr John Douglas Gill as a secretary on 1 April 2016
03 Apr 2016
Termination of appointment of Sandhya Patel as a secretary on 1 April 2016
...
... and 79 more events
11 Feb 1988
Return made up to 03/11/87; full list of members

08 Dec 1986
Accounts for a small company made up to 30 June 1986

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

05 Nov 1975
Company name changed\certificate issued on 05/11/75

13 Apr 1974
Incorporation

VIC FEARN & COMPANY LIMITED Charges

18 November 2009
Mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the south east of severn street bulwell…
29 October 2009
Debenture
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2009
Mortgage
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 193 hempshill lane bulwell nottingham together…
27 March 2007
Mortgage
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Holmes building greasley street nottingham,. Together with…
31 March 2005
Mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land & buildings on the south side of…
12 November 1999
Mortgage
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 193 hempshill lane bulwell nottingham…
12 November 1999
Mortgage
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 193 hempshill lane bulwell nottingham…
5 June 1989
Debenture
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
8 December 1981
Charge
Delivered: 29 December 1981
Status: Satisfied on 16 November 1988
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…