AUTUMNPARK LIMITED
BINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AQ

Company number 01869390
Status Active
Incorporation Date 6 December 1984
Company Type Private Limited Company
Address CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2,860 . The most likely internet sites of AUTUMNPARK LIMITED are www.autumnpark.co.uk, and www.autumnpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Radcliffe (Notts) Rail Station is 3.6 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.2 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autumnpark Limited is a Private Limited Company. The company registration number is 01869390. Autumnpark Limited has been working since 06 December 1984. The present status of the company is Active. The registered address of Autumnpark Limited is Cabourn House Station Street Bingham Nottinghamshire Ng13 8aq. . EATCH, Emma Rebecca is a Director of the company. EATCH, Jonathan James Campbell is a Director of the company. EDWARDS, Andrew Peter is a Director of the company. EDWARDS, Vanessa Carole is a Director of the company. Secretary EDWARDS, Vanessa Carole has been resigned. Secretary JOYNES, Peter Derick has been resigned. Secretary MAYHEW, Charles has been resigned. Director BURROWS, Alan John has been resigned. Director BURROWS, Evelyn E has been resigned. Director BURROWS, Peter William has been resigned. Director CHATTERTON, Robert William has been resigned. Director EATCH, David John has been resigned. Director EATCH, Elizabeth Ann Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EATCH, Emma Rebecca
Appointed Date: 10 February 2009
51 years old

Director
EATCH, Jonathan James Campbell
Appointed Date: 07 December 2000
55 years old

Director
EDWARDS, Andrew Peter
Appointed Date: 10 November 2005
58 years old

Director
EDWARDS, Vanessa Carole
Appointed Date: 01 July 1996
57 years old

Resigned Directors

Secretary
EDWARDS, Vanessa Carole
Resigned: 10 April 2006
Appointed Date: 17 December 2004

Secretary
JOYNES, Peter Derick
Resigned: 17 December 2004

Secretary
MAYHEW, Charles
Resigned: 03 July 2009
Appointed Date: 10 April 2006

Director
BURROWS, Alan John
Resigned: 03 July 2009
95 years old

Director
BURROWS, Evelyn E
Resigned: 03 July 2009
89 years old

Director
BURROWS, Peter William
Resigned: 03 July 2009
Appointed Date: 10 November 2005
67 years old

Director
CHATTERTON, Robert William
Resigned: 17 August 2009
79 years old

Director
EATCH, David John
Resigned: 18 November 2000
93 years old

Director
EATCH, Elizabeth Ann Barbara
Resigned: 04 December 1994
82 years old

Persons With Significant Control

Autumnpark Holdings Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTUMNPARK LIMITED Events

12 May 2017
Confirmation statement made on 26 April 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,860

15 Mar 2016
Director's details changed for Mrs Emma Rebecca Eatch on 14 March 2015
14 Mar 2016
Director's details changed for Mr Jonathan James Campbell Eatch on 13 March 2015
...
... and 132 more events
30 May 1986
Return made up to 30/05/86; full list of members
21 Jun 1985
Allotment of shares
07 Mar 1985
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

06 Dec 1984
Incorporation
20 Nov 1984
Incorporation

AUTUMNPARK LIMITED Charges

11 September 2012
Deed of legal mortgage
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 main street, bulwell, nottingham t/n NT319413; all plant…
17 April 2012
Deed of legal mortgage
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Autumnpark industrial estate, dysart road, grantham…
17 April 2012
Mortgage debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Autumnpark industrial estate, dysart road, grantham…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a the maltings wharf road, grantham…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a grantham college annexe (k/a the old barracks)…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 50 main street, bulwell, nottingham t/no…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 8 & 9 high street, grantham, lincolnshire…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at the back of 52 and 54 main street…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a car park, station road, grantham by way of…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 32-34 avenue road, grantham, lincolnshire…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a autumn park industrial estate, dysart…
3 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: L/H interest in autumn park industrial estate, dysart road…
3 July 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 1992
Fixed and floating charge
Delivered: 7 October 1992
Status: Satisfied on 7 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the goodwill bookdebts and…
5 October 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied on 7 July 2009
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate adjacent to autumn park…
5 October 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied on 7 July 2009
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a autumn park industrial estate…
28 February 1985
Debenture
Delivered: 16 March 1985
Status: Satisfied on 13 April 1987
Persons entitled: David John Catch Allan John Burrows Robert William Chatterton
Description: All the companies undertaking and property present and…
28 February 1985
Legal mortgage
Delivered: 19 March 1985
Status: Satisfied on 7 October 1992
Persons entitled: National Westminster Bank PLC
Description: Dysart works forming part of the old coles cranes site on…
28 February 1985
Legal mortgage
Delivered: 19 March 1985
Status: Satisfied on 7 October 1992
Persons entitled: National Westminster Bank PLC
Description: F/H dysart works forming part of the old coles cranes site…