CORTON N.B.C. LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 9ER

Company number 00661780
Status Active
Incorporation Date 9 June 1960
Company Type Private Limited Company
Address 31 COLLEGE ROAD, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9ER
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 ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to 31 College Road Framlingham Woodbridge Suffolk IP13 9ER on 2 August 2016. The most likely internet sites of CORTON N.B.C. LIMITED are www.cortonnbc.co.uk, and www.corton-n-b-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Melton (Suffolk) Rail Station is 8.2 miles; to Woodbridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corton N B C Limited is a Private Limited Company. The company registration number is 00661780. Corton N B C Limited has been working since 09 June 1960. The present status of the company is Active. The registered address of Corton N B C Limited is 31 College Road Framlingham Woodbridge Suffolk Ip13 9er. . CORKE, Anne is a Secretary of the company. CORKE, Anne is a Director of the company. CORKE, Nicholas Beauclerk is a Director of the company. Secretary CORKE, Daphne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORKE, Anne
Appointed Date: 04 November 1998

Director
CORKE, Anne

64 years old

Director

Resigned Directors

Secretary
CORKE, Daphne
Resigned: 04 November 1998

Persons With Significant Control

Mr Nicholas Beauclerk Corke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Corke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORTON N.B.C. LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to 31 College Road Framlingham Woodbridge Suffolk IP13 9ER on 2 August 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 100 more events
13 Jun 1988
Company name changed corton office supplies LIMITED\certificate issued on 14/06/88

21 Jan 1988
Return made up to 15/11/87; full list of members

23 Oct 1986
Full accounts made up to 30 June 1986

23 Oct 1986
Return made up to 20/08/86; full list of members

28 May 1986
Full accounts made up to 30 June 1985

CORTON N.B.C. LIMITED Charges

16 April 2010
Collateral mortgage
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that piece or parcel of f/h land situate at the rear of…
10 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 20 April 2010
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land adjoining 32 fore street, framlington, suffolk by…
15 May 2008
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 27 college road framlingham woodbridge suffolk t/no…
23 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop and premises k/a raceways market place saxmundham…
11 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 8 stackfield road ifield crawley west sussex.
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50 station road, framlingham t/n SK208471.
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 57 college road, framlingham, suffolk t/n SK223163.
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28/30 fore street, framlingham, suffolk t/n SK187823.
19 May 2003
Debenture
Delivered: 4 June 2003
Status: Satisfied on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 college road framlingham suffolk.
16 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 station road framlingham suffolk.
16 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 fore street framlingham suffolk.
14 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Satisfied on 21 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 57 collega road framlingham suffolk IP13…
31 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Satisfied on 21 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 50 station rd,framlington,suffolk. With the…
9 February 1999
Debenture
Delivered: 11 February 1999
Status: Satisfied on 21 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied on 12 September 2003
Persons entitled: Midland Bank PLC
Description: F/Hold - 30 fore st,framlingham woodbridge suffolk. With…
30 November 1998
Legal mortgage
Delivered: 17 December 1998
Status: Satisfied on 21 June 2003
Persons entitled: Midland Bank PLC
Description: The freehold property known as 30 fore street framlingham…
4 April 1996
Legal mortgage
Delivered: 11 April 1996
Status: Satisfied on 6 May 2003
Persons entitled: Midland Bank PLC
Description: Wrens nest and field view, chases view, friston…
3 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 6 May 2003
Persons entitled: Midland Bank PLC
Description: 18 castle street framlingham suffolk. Together with all…
3 November 1995
Legal charge
Delivered: 8 November 1995
Status: Satisfied on 6 May 2003
Persons entitled: Midland Bank PLC
Description: The cottage,chapel lane,charsfield,suffolk. Together with…
27 September 1995
Fixed and floating charge
Delivered: 4 October 1995
Status: Satisfied on 21 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1994
Legal charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 31 college road framlingham…