KARONIA LIMITED
GOOLE

Hellopages » North Yorkshire » Selby » DN14 0PN

Company number 05610652
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address ANSYM LODGE WATER LANE, EGGBOROUGH, GOOLE, NORTH HUMBERSIDE, DN14 0PN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of KARONIA LIMITED are www.karonia.co.uk, and www.karonia.co.uk. The predicted number of employees is 40 to 50. The company’s age is nineteen years and twelve months. The distance to to Selby Rail Station is 6.5 miles; to South Elmsall Rail Station is 9.4 miles; to Hatfield & Stainforth Rail Station is 9.5 miles; to Kirk Sandall Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karonia Limited is a Private Limited Company. The company registration number is 05610652. Karonia Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Karonia Limited is Ansym Lodge Water Lane Eggborough Goole North Humberside Dn14 0pn. The company`s financial liabilities are £317.66k. It is £-154.5k against last year. And the total assets are £1446.66k, which is £342.11k against last year. PICKUP, Andrew Stephen is a Director of the company. PICKUP, Simon Ian is a Director of the company. Secretary PICKUP, Andrew Stephen has been resigned. Director PICKUP, Simon Ian has been resigned. The company operates in "Wholesale of other intermediate products".


karonia Key Finiance

LIABILITIES £317.66k
-33%
CASH n/a
TOTAL ASSETS £1446.66k
+30%
All Financial Figures

Current Directors

Director
PICKUP, Andrew Stephen
Appointed Date: 02 November 2005
42 years old

Director
PICKUP, Simon Ian
Appointed Date: 01 December 2012
41 years old

Resigned Directors

Secretary
PICKUP, Andrew Stephen
Resigned: 21 July 2008
Appointed Date: 02 November 2005

Director
PICKUP, Simon Ian
Resigned: 18 February 2008
Appointed Date: 02 November 2005
41 years old

Persons With Significant Control

Mr Stephen Emlyn Pickup
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KARONIA LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
09 Aug 2016
Satisfaction of charge 2 in full
09 Aug 2016
Satisfaction of charge 3 in full
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
...
... and 33 more events
04 Feb 2008
Location of register of members
08 Jan 2007
Return made up to 02/11/06; full list of members
08 Dec 2006
Registered office changed on 08/12/06 from: 92 belgrave road london E11 3QP
06 May 2006
Particulars of mortgage/charge
02 Nov 2005
Incorporation

KARONIA LIMITED Charges

23 December 2014
Charge code 0561 0652 0006
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the property comprised in the title to NYK406732 being…
4 July 2014
Charge code 0561 0652 0005
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All estates or interests in any freehold or leasehold…
4 July 2014
Charge code 0561 0652 0004
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Ansym lodge, water lane, eggborough, goole, north…
28 November 2008
Deed of legal mortgage
Delivered: 9 December 2008
Status: Satisfied on 9 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ansym lodge water lane eggborough t/n wyk 125166 and each…
28 November 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 9 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Fixed and floating charge
Delivered: 6 May 2006
Status: Satisfied on 14 November 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…