CECIL & LARTER LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 6EN

Company number 01299054
Status Active
Incorporation Date 18 February 1977
Company Type Private Limited Company
Address WENTWORTH HOUSE, MILDENHALL ROAD, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP32 6EN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CECIL & LARTER LIMITED are www.cecillarter.co.uk, and www.cecil-larter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Thurston Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cecil Larter Limited is a Private Limited Company. The company registration number is 01299054. Cecil Larter Limited has been working since 18 February 1977. The present status of the company is Active. The registered address of Cecil Larter Limited is Wentworth House Mildenhall Road Bury St Edmunds Suffolk United Kingdom Ip32 6en. . CAWSTON, Raymond Paul is a Secretary of the company. CAWSTON, Raymond Paul is a Director of the company. CAWSTON, Robina Parveen is a Director of the company. Secretary POLLARD, Brian has been resigned. Secretary COMPANY SECRETARIAL SERVICES (B.S.D. HOLDINGS LTD) has been resigned. Director CAWSTON, Peter has been resigned. Director DARE, Barry Stanton has been resigned. Director DUFFIELD, Peter has been resigned. Director MITCHELL, Jonathan Lingley has been resigned. Director NICE, Anthony Edward has been resigned. Director NICE, Helen Anne has been resigned. Director NICE, Jeremy Cecil has been resigned. Director NICE, John Cecil has been resigned. Director POLLARD, Brian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CAWSTON, Raymond Paul
Appointed Date: 09 March 2012

Director

Director
CAWSTON, Robina Parveen
Appointed Date: 25 November 2008
64 years old

Resigned Directors

Secretary
POLLARD, Brian
Resigned: 10 January 2000

Secretary
COMPANY SECRETARIAL SERVICES (B.S.D. HOLDINGS LTD)
Resigned: 09 March 2012
Appointed Date: 20 April 2000

Director
CAWSTON, Peter
Resigned: 13 May 1993
92 years old

Director
DARE, Barry Stanton
Resigned: 15 July 2016
Appointed Date: 26 October 1994
89 years old

Director
DUFFIELD, Peter
Resigned: 25 January 2007
Appointed Date: 14 May 2003
69 years old

Director
MITCHELL, Jonathan Lingley
Resigned: 31 October 2003
Appointed Date: 19 October 2000
63 years old

Director
NICE, Anthony Edward
Resigned: 31 December 1994
92 years old

Director
NICE, Helen Anne
Resigned: 02 November 1995
Appointed Date: 23 October 1992
70 years old

Director
NICE, Jeremy Cecil
Resigned: 01 May 2001
66 years old

Director
NICE, John Cecil
Resigned: 06 August 1996
93 years old

Director
POLLARD, Brian
Resigned: 10 January 2000
77 years old

Persons With Significant Control

Mr Raymond Paul Cawston
Notified on: 14 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CECIL & LARTER LIMITED Events

11 May 2017
Full accounts made up to 31 December 2016
08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Termination of appointment of Barry Stanton Dare as a director on 15 July 2016
01 Apr 2016
Registered office address changed from Wentworth House Mildenhall Road Bury St Edmunds Suffolk IP32 6EN to Wentworth House Mildenhall Road Bury St Edmunds Suffolk IP32 6EN on 1 April 2016
...
... and 135 more events
28 Apr 1988
Full accounts made up to 31 May 1987

28 Apr 1988
Return made up to 18/02/88; full list of members

16 Jun 1987
Return made up to 04/12/86; full list of members

19 May 1987
Full accounts made up to 31 May 1986

18 Feb 1977
Incorporation

CECIL & LARTER LIMITED Charges

3 December 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fairview house lamdin road bury st edmunds…
12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2007
Guarantee & debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 14 December 2010
Persons entitled: Volvo Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 2005
Charge on vehicle stocks
Delivered: 22 February 2005
Status: Satisfied on 26 October 2010
Persons entitled: Volvo Car Finance Limited
Description: First floating charge all such present and future property…
24 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 10 January 2004
Persons entitled: Barclays Bank PLC
Description: Horringer garage horringer bury st edmunds suffolk.
25 November 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 1 May 2012
Persons entitled: Barclays Bank PLC
Description: Showroom and workshop premises at 8 out risbygate bury st…
25 November 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 1 May 2012
Persons entitled: Barclays Bank PLC
Description: The cecil & larter tyre centre out risbygate bury st…
25 November 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 1 May 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of newark road…
29 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 1 May 2012
Persons entitled: Barclays Bank PLC
Description: Bodycraft,western way,bury st edmunds,suffolk; sk 190663.
27 October 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1998
Mortgage deed
Delivered: 12 December 1998
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a showroom & workshop premises at 8 out…
6 October 1998
Mortgage
Delivered: 14 October 1998
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/H 32 cambridge road godmanchester cambridge. Together…
6 October 1998
Mortgage
Delivered: 14 October 1998
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/H the cecil & larter tyre centre out risbygate bury st…
11 July 1996
Mortgage
Delivered: 26 July 1996
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: The property k/a land and buildings on the south east side…
13 November 1990
Second legal charge
Delivered: 15 November 1990
Status: Satisfied on 13 December 1999
Persons entitled: Phoenix Peteroleum LTD.
Description: F/H parcel of land situate and k/a horringer garage…
13 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied on 9 August 2003
Persons entitled: Burmah Castrol Trading LTD
Description: F/H parcel of land situate and k/a horringer garage…
26 July 1990
Mortgage
Delivered: 6 August 1990
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H - wicks garage, old lynn road, wisbeach, cambridgeshire…
14 March 1990
Mortgage
Delivered: 19 March 1990
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: All that f/h property known as the horringer garage bury st…
24 February 1986
Mortgage
Delivered: 28 February 1986
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: 32, cambridge rd, godmanchester, cambs.
24 February 1986
Mortgage
Delivered: 28 February 1986
Status: Satisfied on 19 September 1998
Persons entitled: Lloyds Bank PLC
Description: Saxon car showroom & workshop, tayfen rd., Bury st…
24 February 1986
Mortgage
Delivered: 28 February 1986
Status: Satisfied on 19 September 1998
Persons entitled: Lloyds Bank PLC
Description: Security park at rear of tayfen rd, bury st edmunds…
24 February 1986
Single debenture
Delivered: 28 February 1986
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1979
Mortgage
Delivered: 26 July 1979
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/H land at risbygate street, bury st. Edmunds, suffolk…
17 July 1979
Mortgage
Delivered: 26 July 1979
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/H land at out risbygate street bury st edmunds with…