CARNECO INVESTMENTS LIMITED
LEIGH-ON-SEA CARNECO FOODS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 1SN
Company number 02141278
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address KINGSLEY HOUSE, 22-24 ELM ROAD, LEIGH-ON-SEA, ESSEX, ENGLAND, SS9 1SN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,083,132 . The most likely internet sites of CARNECO INVESTMENTS LIMITED are www.carnecoinvestments.co.uk, and www.carneco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Carneco Investments Limited is a Private Limited Company. The company registration number is 02141278. Carneco Investments Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Carneco Investments Limited is Kingsley House 22 24 Elm Road Leigh On Sea Essex England Ss9 1sn. . CLARKE, Natalie Julia is a Secretary of the company. ASHTON, Claire Louise is a Director of the company. THORNTON, Christopher Charles is a Director of the company. THORNTON, Raymond Alfred is a Director of the company. THORNTON, Stuart James is a Director of the company. Secretary DK ASSOCIATES has been resigned. Secretary SCALES, Andrew Alan has been resigned. Secretary THORNTON, Susan Marion has been resigned. Director CLARKE, Michael Robert has been resigned. Director THORN, Peter Nigel has been resigned. Director THORNTON, Malcolm Horace has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CLARKE, Natalie Julia
Appointed Date: 30 September 2007

Director
ASHTON, Claire Louise
Appointed Date: 16 February 2015
35 years old

Director
THORNTON, Christopher Charles
Appointed Date: 16 February 2015
45 years old

Director
THORNTON, Raymond Alfred
Appointed Date: 31 May 2000
79 years old

Director
THORNTON, Stuart James
Appointed Date: 16 February 2015
50 years old

Resigned Directors

Secretary
DK ASSOCIATES
Resigned: 12 October 1993

Secretary
SCALES, Andrew Alan
Resigned: 05 December 2000
Appointed Date: 12 October 1993

Secretary
THORNTON, Susan Marion
Resigned: 30 September 2007
Appointed Date: 05 December 2000

Director
CLARKE, Michael Robert
Resigned: 31 May 2000
Appointed Date: 01 November 1993
77 years old

Director
THORN, Peter Nigel
Resigned: 01 November 1993
78 years old

Director
THORNTON, Malcolm Horace
Resigned: 30 September 1993
79 years old

Persons With Significant Control

Mrs Claire Louise Ashton
Notified on: 2 April 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Thornton
Notified on: 2 April 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARNECO INVESTMENTS LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
09 Feb 2017
Total exemption full accounts made up to 31 May 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,083,132

27 Apr 2016
Director's details changed for Mr Stuart James Thornton on 11 April 2016
27 Apr 2016
Director's details changed for Mr Raymond Alfred Thornton on 11 April 2016
...
... and 160 more events
14 Sep 1987
New director appointed

22 Jul 1987
Secretary resigned;new secretary appointed

22 Jul 1987
Director resigned;new director appointed

16 Jul 1987
Company name changed carne & co (foods) LIMITED\certificate issued on 17/07/87

18 Jun 1987
Incorporation

CARNECO INVESTMENTS LIMITED Charges

28 September 2012
Mortgage deed
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hoymans lodge 2 essex way benfleet essex…
18 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 55 the broadway, leigh on sea, essex t/n EX606703…
18 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 317 and 317A westbourne grove, westcliff-on-sea, essex…
2 July 1999
Debenture deed
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1999
Debenture deed
Delivered: 5 June 1999
Status: Satisfied on 19 July 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1996
Mortgage
Delivered: 26 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property known as or…
25 June 1996
Mortgage
Delivered: 26 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 22/24 elm road leigh on sea essex t/NOEX166288 with all…
16 December 1994
All assets debenture
Delivered: 17 December 1994
Status: Satisfied on 1 December 1995
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 2 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 15 eslington terrace jesmond newcastle upon tyne…
19 February 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 2 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/H st georges house 99 st. Georges terrace jesmond…
22 June 1990
First fixed charge
Delivered: 25 June 1990
Status: Satisfied on 17 September 1994
Persons entitled: Alex Lawrie Recievables Financing Limited
Description: By way of first fixed charge on book and other debts…
25 May 1990
Mortgage deed
Delivered: 7 June 1990
Status: Satisfied on 2 October 1998
Persons entitled: Nationwide Anglia Building Society
Description: 15 eslington terrace jesmond newcastle upon tyne tyne &…
9 May 1989
Legal mortgage
Delivered: 15 May 1989
Status: Satisfied on 2 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 15 eslington terrace jesmond…
31 May 1988
Single debenture
Delivered: 10 June 1988
Status: Satisfied on 9 January 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1987
Debenture
Delivered: 30 October 1987
Status: Satisfied on 6 July 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…