NATURALCITY LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 02196989
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Peta-Jane Rothwell Cleghorn-Brown on 24 August 2016. The most likely internet sites of NATURALCITY LIMITED are www.naturalcity.co.uk, and www.naturalcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Naturalcity Limited is a Private Limited Company. The company registration number is 02196989. Naturalcity Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Naturalcity Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . SHIPPEY, Tara Anne Rothwell is a Secretary of the company. CLEGHORN-BROWN, Peta-Jane Rothwell is a Director of the company. LEE, Stephen Rothwell is a Director of the company. SHIPPEY, Tara Anne Rothwell is a Director of the company. Secretary LEE, Carole has been resigned. Director LEE, Carole has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHIPPEY, Tara Anne Rothwell
Appointed Date: 01 December 2003

Director
CLEGHORN-BROWN, Peta-Jane Rothwell
Appointed Date: 05 December 2003
54 years old

Director

Director
SHIPPEY, Tara Anne Rothwell
Appointed Date: 28 October 1999
52 years old

Resigned Directors

Secretary
LEE, Carole
Resigned: 10 November 2003

Director
LEE, Carole
Resigned: 10 November 2003
78 years old

Persons With Significant Control

Mr Stephen Rothwell Lee
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

NATURALCITY LIMITED Events

02 Mar 2017
Confirmation statement made on 10 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Director's details changed for Mrs Peta-Jane Rothwell Cleghorn-Brown on 24 August 2016
14 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 475,000

30 Nov 2015
Director's details changed for Mrs Peta-Jane Rothwell Cleghorn-Brown on 30 November 2015
...
... and 101 more events
11 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Secretary resigned;new secretary appointed

11 Jan 1988
Registered office changed on 11/01/88 from: 2 baches street, london, N1 6UB

07 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1987
Incorporation

NATURALCITY LIMITED Charges

10 August 1993
Fixed and floating charge
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1993
Legal charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Together with all fixtures and fittings now or at any time…
5 August 1993
Legal charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at the corner of wide bargate and…
20 May 1992
Legal charge
Delivered: 23 May 1992
Status: Outstanding
Persons entitled: Minden Trust (Cayman) Limited and Francis Oliver Flanigan and Sylvia Virginia Perry
Description: F/H property k/a 14 high street stamford lincolnshire.
24 June 1988
Legal charge
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 14, high street stamford, county of…