Company number 00553113
Status Active
Incorporation Date 9 August 1955
Company Type Private Limited Company
Address UNITY HOUSE, UNITY PLACE, OLDBURY, WEST MIDLANDS, ENGLAND, B69 4DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Chevy Chase 2 Field Place Post Office Lane Slitting Mill Rugeley Staffordshire WS15 2YD to Unity House Unity Place Oldbury West Midlands B69 4DB on 31 January 2017; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 10,000
. The most likely internet sites of CARDONHILL LIMITED are www.cardonhill.co.uk, and www.cardonhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Cardonhill Limited is a Private Limited Company.
The company registration number is 00553113. Cardonhill Limited has been working since 09 August 1955.
The present status of the company is Active. The registered address of Cardonhill Limited is Unity House Unity Place Oldbury West Midlands England B69 4db. . MCCOURT, Reenaben Jayantilal is a Secretary of the company. MCCOURT, Paul Andrew is a Director of the company. Secretary ATKINSON, Margaret Jean has been resigned. Secretary MCCOURT, Walter has been resigned. Director ATKINSON, Margaret Jean has been resigned. Director ATKINSON, Robin has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
CARDONHILL LIMITED Events
6 April 2006
Mortgage deed
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 churchill road bentley walsall t/n WM851700. Together…
6 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
An omnibus guarantee and set-off agreement
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
6 April 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 73 stubby lane, wednesfield, wolverhampton…
6 April 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 67 rupert street nechells birmingham. Together with all…
6 April 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H lease 295 wood end road wednesfield. Together with all…
2 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied
on 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 73A stubby lane wednesfield wolverhampton west midlands. By…
17 January 2001
Legal charge
Delivered: 22 January 2001
Status: Satisfied
on 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 67 rupert street neachells birmingham. By way of fixed…
17 January 2001
Legal charge
Delivered: 22 January 2001
Status: Satisfied
on 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 182 churchill road bentley walsall. By way of fixed…
16 January 2001
Debenture
Delivered: 22 January 2001
Status: Satisfied
on 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Third party charge of debt
Delivered: 22 January 2001
Status: Satisfied
on 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £245,837 due from cardonhill limited to the…