C.S. PROPERTIES (NORTHERN) LIMITED
HAYDOCK

Hellopages » Merseyside » St. Helens » WA11 0RW

Company number 00950746
Status Active
Incorporation Date 26 March 1969
Company Type Private Limited Company
Address ABBEYWAY SOUTH, VISTA ROAD, HAYDOCK, ST HELENS MERSEYSIDE, WA11 0RW
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.S. PROPERTIES (NORTHERN) LIMITED are www.cspropertiesnorthern.co.uk, and www.c-s-properties-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Eccleston Park Rail Station is 6 miles; to Birchwood Rail Station is 6.3 miles; to Gathurst Rail Station is 6.6 miles; to Runcorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S Properties Northern Limited is a Private Limited Company. The company registration number is 00950746. C S Properties Northern Limited has been working since 26 March 1969. The present status of the company is Active. The registered address of C S Properties Northern Limited is Abbeyway South Vista Road Haydock St Helens Merseyside Wa11 0rw. . ATHERTON, Robert Clive is a Secretary of the company. CUNNIFFE, Francis Keith is a Director of the company. CUNNIFFE, Stephen Graham is a Director of the company. Secretary CUNNIFFE, Francis Keith has been resigned. Secretary CUNNIFFE, June Margaret has been resigned. Director SEDDON, Norman has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
ATHERTON, Robert Clive
Appointed Date: 02 October 1998

Director

Director
CUNNIFFE, Stephen Graham
Appointed Date: 21 December 2006
63 years old

Resigned Directors

Secretary
CUNNIFFE, Francis Keith
Resigned: 31 July 2000

Secretary
CUNNIFFE, June Margaret
Resigned: 31 July 2000
Appointed Date: 31 January 1997

Director
SEDDON, Norman
Resigned: 31 January 1997
85 years old

Persons With Significant Control

Mr Francis Keith Cunniffe
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Stephen Graham Cunniffe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.S. PROPERTIES (NORTHERN) LIMITED Events

05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 73,499

08 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 73,499

...
... and 80 more events
07 Apr 1987
Return made up to 03/04/87; full list of members

06 Mar 1987
Resolutions
  • SRES13 ‐ Special resolution

13 Sep 1986
Registered office changed on 13/09/86 from: acorn works jackson street st helens

06 May 1986
Accounts for a small company made up to 31 December 1985

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

C.S. PROPERTIES (NORTHERN) LIMITED Charges

16 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a apartment 41 ashley court main street…
8 March 1989
Confirmatory charge supplemental to a mortgage debenture dated 7.4.71
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
1 July 1986
Legal mortgage
Delivered: 15 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H factory premises at vista rd, haydock, lancs, and the…
7 April 1971
Debenture
Delivered: 22 April 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present goodwill…