N.H. CASE LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA9 9DT

Company number 01904912
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address 21 BENNETTS FIELD, WINCANTON, SOMERSET, BA9 9DT
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of N.H. CASE LIMITED are www.nhcase.co.uk, and www.n-h-case.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. N H Case Limited is a Private Limited Company. The company registration number is 01904912. N H Case Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of N H Case Limited is 21 Bennetts Field Wincanton Somerset Ba9 9dt. . CASE, Thomas Harry is a Secretary of the company. CASE, Nigel Harry is a Director of the company. CASE, Thomas Harry is a Director of the company. Secretary CASE, Pearl Ann has been resigned. Director CASE, Pearl Ann has been resigned. Director HALE, Gordon Arthur Tom has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
CASE, Thomas Harry
Appointed Date: 01 September 1999

Director
CASE, Nigel Harry

82 years old

Director
CASE, Thomas Harry
Appointed Date: 01 September 1999
59 years old

Resigned Directors

Secretary
CASE, Pearl Ann
Resigned: 01 September 1999

Director
CASE, Pearl Ann
Resigned: 01 October 2001
86 years old

Director
HALE, Gordon Arthur Tom
Resigned: 09 October 1998
92 years old

Persons With Significant Control

Mr Thomas Harry Case
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

N.H. CASE LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Nov 2015
Full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,000

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 76 more events
06 Jan 1988
Return made up to 30/10/87; full list of members

19 Dec 1986
Full accounts made up to 31 July 1986

19 Dec 1986
Return made up to 24/10/86; full list of members

19 Nov 1986
Particulars of mortgage/charge

12 Apr 1985
Certificate of incorporation

N.H. CASE LIMITED Charges

3 February 2012
All assets debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1998
Legal mortgage
Delivered: 17 March 1998
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land at warminster business park new opaul way bath…
26 May 1995
Legal mortgage
Delivered: 12 June 1995
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as coldstore at orwell street grimsby…
12 November 1986
Mortgage debenture
Delivered: 19 November 1986
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…