OVALFRIAR LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6RE

Company number 01060640
Status Active
Incorporation Date 6 July 1972
Company Type Private Limited Company
Address BLUE PIG COTTAGE, 1 ELMER STREET NORTH, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6RE
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 thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OVALFRIAR LIMITED are www.ovalfriar.co.uk, and www.ovalfriar.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and four 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.Ovalfriar Limited is a Private Limited Company. The company registration number is 01060640. Ovalfriar Limited has been working since 06 July 1972. The present status of the company is Active. The registered address of Ovalfriar Limited is Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire England Ng31 6re. The company`s financial liabilities are £548.8k. It is £-13.87k against last year. The cash in hand is £0.31k. It is £-0.43k against last year. And the total assets are £690.36k, which is £0.47k against last year. SEARS, Helen Joy is a Secretary of the company. SEARS, Helen Joy is a Director of the company. SEARS, Peter John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


ovalfriar Key Finiance

LIABILITIES £548.8k
-3%
CASH £0.31k
-59%
TOTAL ASSETS £690.36k
+0%
All Financial Figures

Current Directors


Director
SEARS, Helen Joy

70 years old

Director
SEARS, Peter John

73 years old

Persons With Significant Control

Mr Peter John Sears
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Joy Sears
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVALFRIAR LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 103 more events
17 Jul 1987
New director appointed

25 Apr 1987
Declaration of satisfaction of mortgage/charge

28 May 1986
Secretary resigned;new secretary appointed

02 May 1986
Return made up to 16/04/86; full list of members

06 Jul 1972
Incorporation

OVALFRIAR LIMITED Charges

1 July 2009
Legal and general charge
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a gregory house harlaxton road, lincolnshire…
1 July 2009
Floating charge
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of fixed and floating charge other property at any…
3 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Satisfied on 29 October 2004
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to dormers church street barrowby grantham…
1 March 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 12 August 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a 10 kingston avenue grantham lincolnshire…
12 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 126 high street boston lincolnshire…
4 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 16 ryde avenue, grantham, lincolnshire…
27 July 1989
Legal charge
Delivered: 29 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A plot of land situate on the northern side of harlaxton…
17 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 4 July 2003
Persons entitled: Midland Bank PLC
Description: F/H 4 grove street retford, nottinghamshire.
2 November 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being plot of land fronting main…
2 November 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land at main street, fenton…
11 March 1988
Legal charge
Delivered: 17 March 1988
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H 35A, cartergate newark, nottinghamshire.
2 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 16 June 1989
Persons entitled: Midland Bank PLC
Description: F/H land dwellinghouse and premises situate and k/a number…
25 September 1987
Legal charge
Delivered: 30 September 1987
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H 20 norton street grantham, lincolnshire.
12 August 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: 55, edward street, grantham, lincolnshire.
29 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property known as 0.13 of an acre of land at middle st…
22 May 1985
Legal charge
Delivered: 6 June 1985
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: 1 east street, grantham lincolnshire.
22 May 1985
Legal charge
Delivered: 6 June 1985
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: 50 victoria street, grantham, lincolnshire.
10 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at stainby rd colsterworth lincs.
15 July 1981
Legal charge
Delivered: 20 July 1981
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H 83, 87 and 89 victoria street, grantham, lincolnshire.
29 May 1981
Legal charge
Delivered: 3 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 23 harrow street grantham lincs.
29 May 1981
Legal charge
Delivered: 3 June 1981
Status: Satisfied on 25 July 2003
Persons entitled: Midland Bank PLC
Description: F/H 26 westgate grantham lincs.
14 July 1979
Legal charge
Delivered: 18 June 1979
Status: Satisfied on 25 July 2003
Persons entitled: T J Pert
Description: 2, 4, 6 & 8 spital terrace gainsborough lincs 12, north…
18 January 1974
Legal charge
Delivered: 22 December 1976
Status: Satisfied on 25 July 2003
Persons entitled: T J Pert J M Bagley
Description: 26 westgate grantham lincolnshire.
6 June 1973
Legal charge
Delivered: 25 May 1977
Status: Satisfied on 25 July 2003
Persons entitled: Norwich General Trust LTD
Description: 349, lombard street, & 22A, st marks lane, county of…