CARL DOUGLAS CONTRACTS LTD
LUDLOW CARL DOUGLAS BUILDING & CARPENTRY CONTRACTS LIMITED

Hellopages » Shropshire » Shropshire » SY8 1FD

Company number 03398560
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address 4 THE BUSINESS QUARTER, ECO PARK ROAD, LUDLOW, SHROPSHIRE, SY8 1FD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 033985600014, created on 24 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 033985600013, created on 24 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARL DOUGLAS CONTRACTS LTD are www.carldouglascontracts.co.uk, and www.carl-douglas-contracts.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and four months. Carl Douglas Contracts Ltd is a Private Limited Company. The company registration number is 03398560. Carl Douglas Contracts Ltd has been working since 03 July 1997. The present status of the company is Active. The registered address of Carl Douglas Contracts Ltd is 4 The Business Quarter Eco Park Road Ludlow Shropshire Sy8 1fd. The company`s financial liabilities are £1059.74k. It is £136.87k against last year. The cash in hand is £150.36k. It is £118.51k against last year. And the total assets are £1604.95k, which is £-522.12k against last year. MULLINS, Philip Michael is a Secretary of the company. WEST, Hayley is a Secretary of the company. DOUGLAS, Carl is a Director of the company. DOUGLAS, Laura is a Director of the company. Secretary DOUGLAS, Melody has been resigned. Secretary GRAY, Diana Margaret has been resigned. Secretary NESS, Stuart Christopher has been resigned. Secretary SPITTLE, Sarah Elizabeth has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DOUGLAS, Melody has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


carl douglas contracts Key Finiance

LIABILITIES £1059.74k
+14%
CASH £150.36k
+372%
TOTAL ASSETS £1604.95k
-25%
All Financial Figures

Current Directors

Secretary
MULLINS, Philip Michael
Appointed Date: 24 October 2006

Secretary
WEST, Hayley
Appointed Date: 23 November 2007

Director
DOUGLAS, Carl
Appointed Date: 03 July 1997
57 years old

Director
DOUGLAS, Laura
Appointed Date: 02 October 2009
51 years old

Resigned Directors

Secretary
DOUGLAS, Melody
Resigned: 17 August 2001
Appointed Date: 03 July 1997

Secretary
GRAY, Diana Margaret
Resigned: 03 December 2003
Appointed Date: 29 August 2001

Secretary
NESS, Stuart Christopher
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Secretary
SPITTLE, Sarah Elizabeth
Resigned: 19 June 2007
Appointed Date: 03 December 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 July 1997
Appointed Date: 03 July 1997

Director
DOUGLAS, Melody
Resigned: 17 August 2001
Appointed Date: 03 July 1997
56 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 July 1997
Appointed Date: 03 July 1997

Persons With Significant Control

Mr Carl Douglas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CARL DOUGLAS CONTRACTS LTD Events

07 Apr 2017
Registration of charge 033985600014, created on 24 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

25 Mar 2017
Registration of charge 033985600013, created on 24 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2016
Satisfaction of charge 5 in full
10 Dec 2016
Satisfaction of charge 3 in full
...
... and 91 more events
14 Aug 1997
Ad 07/07/97--------- £ si 100@1=100 £ ic 2/102
24 Jul 1997
Registered office changed on 24/07/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jul 1997
Director resigned
11 Jul 1997
Secretary resigned
03 Jul 1997
Incorporation

CARL DOUGLAS CONTRACTS LTD Charges

24 March 2017
Charge code 0339 8560 0014
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Suzanne Kathleen Jones Michael Jones
Description: 57/59 twatling road barnt green, birmingham B45 8HS…
24 March 2017
Charge code 0339 8560 0013
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: F/H 57-59 tawtling road barnt green t/no's WR121099…
19 August 2016
Charge code 0339 8560 0012
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 47 beacon hill, rubery, worcestershire, B45 9QW…
3 February 2016
Charge code 0339 8560 0011
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Inglenook, sling lane, fernhill heath, worcester WR3 8RH…
21 July 2015
Charge code 0339 8560 0010
Delivered: 22 July 2015
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: 29 woodrow lane, catshill, bromsgrove…
22 August 2014
Charge code 0339 8560 0009
Delivered: 30 August 2014
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land at beechcroft, worcester road, inkberrow…
26 June 2013
Charge code 0339 8560 0008
Delivered: 4 July 2013
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 45 twatling road, barnt green, birmingham…
12 February 2013
Legal charge
Delivered: 15 February 2013
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Church green 4 church lane bromsgrove worcestershire by way…
1 February 2012
Legal charge
Delivered: 3 February 2012
Status: Satisfied on 27 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land at 11A fox lane bromsgrove worcestershire by way of…
14 December 2011
Legal charge
Delivered: 16 December 2011
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 7 dunedin drive barnt green birmingham t/n WR126997 by way…
28 October 2010
Mortgage
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a timberdine barns, st peter's drive, bath…
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings (barns) adjacent to the timberdine st…
9 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 44 bellars lane marvern. By way of fixed charge the benefit…
19 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…