R.F.GIDDINGS & CO. LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EN

Company number 00341525
Status Active
Incorporation Date 17 June 1938
Company Type Private Limited Company
Address COFFIN MEW LLP, 1000 LAKESIDE, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3EN
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Statement by Directors; Statement of capital on 30 March 2017 GBP 0.01 ; Solvency Statement dated 28/03/17. The most likely internet sites of R.F.GIDDINGS & CO. LIMITED are www.rfgiddingsco.co.uk, and www.r-f-giddings-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. R F Giddings Co Limited is a Private Limited Company. The company registration number is 00341525. R F Giddings Co Limited has been working since 17 June 1938. The present status of the company is Active. The registered address of R F Giddings Co Limited is Coffin Mew Llp 1000 Lakeside Western Road Portsmouth Hampshire Po6 3en. . HACKNEY, Anthony Malcolm is a Director of the company. JONES, Howard Jeremy is a Director of the company. Secretary GIDDINGS, Antony Ronald has been resigned. Secretary GLOVER, Lynda Anne has been resigned. Director GIDDINGS, Antony Ronald has been resigned. Director GIDDINGS, Brian Anthony has been resigned. Director GIDDINGS, Iris May has been resigned. Director GIDDINGS, Ivy May has been resigned. Director GIDDINGS, John has been resigned. Director GIDDINGS, Robert Anthony has been resigned. Director GIDDINGS, Ronald Frederick has been resigned. Director GLOVER, Lynda Anne has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Director
HACKNEY, Anthony Malcolm
Appointed Date: 25 October 2012
67 years old

Director
JONES, Howard Jeremy
Appointed Date: 19 June 2014
66 years old

Resigned Directors

Secretary
GIDDINGS, Antony Ronald
Resigned: 18 May 1999

Secretary
GLOVER, Lynda Anne
Resigned: 31 July 2014
Appointed Date: 18 May 1999

Director
GIDDINGS, Antony Ronald
Resigned: 31 July 2014
65 years old

Director
GIDDINGS, Brian Anthony
Resigned: 31 July 2014
92 years old

Director
GIDDINGS, Iris May
Resigned: 31 July 2014
Appointed Date: 01 July 1993
90 years old

Director
GIDDINGS, Ivy May
Resigned: 10 February 1993
110 years old

Director
GIDDINGS, John
Resigned: 31 July 2014
63 years old

Director
GIDDINGS, Robert Anthony
Resigned: 30 March 2012
66 years old

Director
GIDDINGS, Ronald Frederick
Resigned: 05 September 1995
115 years old

Director
GLOVER, Lynda Anne
Resigned: 31 July 2014
68 years old

Persons With Significant Control

R.F. Giddings Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.F.GIDDINGS & CO. LIMITED Events

30 Mar 2017
Statement by Directors
30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 0.01

30 Mar 2017
Solvency Statement dated 28/03/17
30 Mar 2017
Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 29/03/2017

09 Jan 2017
Full accounts made up to 31 March 2016
...
... and 144 more events
15 Dec 1980
Accounts made up to 31 March 1980
24 Nov 1979
Accounts made up to 31 March 1979
03 Feb 1975
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jun 1938
Certificate of incorporation
17 Jun 1938
Incorporation

R.F.GIDDINGS & CO. LIMITED Charges

1 July 2015
Charge code 0034 1525 0012
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 July 2014
Charge code 0034 1525 0011
Delivered: 1 August 2014
Status: Satisfied on 1 April 2016
Persons entitled: Lynda Anne Glover Antony Giddings John Giddings
Description: The company's present and future patents, trade marks…
5 January 2010
Debenture
Delivered: 13 January 2010
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2006
Debenture
Delivered: 23 June 2006
Status: Satisfied on 22 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Fixed charge over chattels
Delivered: 20 October 2005
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets the proceeds the products. See the…
10 May 2004
Fixed charge over chattels
Delivered: 13 May 2004
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets. See the mortgage charge document for full…
2 December 2002
Debenture deed
Delivered: 6 December 2002
Status: Satisfied on 2 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1998
Fixed charge - book debts
Delivered: 19 May 1998
Status: Satisfied on 2 July 2004
Persons entitled: Lloyds Bank PLC
Description: All book debts both present and future owing to the company…
9 November 1995
Charge over book debts
Delivered: 16 November 1995
Status: Satisfied on 15 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
12 June 1995
Legal mortgage
Delivered: 23 June 1995
Status: Satisfied on 15 September 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h proprety k/a cedarwood ringwood road bartley…
17 June 1994
Chattels mortgage
Delivered: 17 June 1994
Status: Satisfied on 15 September 1998
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
14 August 1946
Mortgage
Delivered: 2 September 1946
Status: Satisfied on 6 November 2003
Persons entitled: Midland Bank PLC
Description: F/H land at the fording bridge to southampton road…