CAIRN HOLDINGS (UK) LIMITED
MANNINGTREE FAIRYSTATE LIMITED

Hellopages » Essex » Tendring » CO11 2UP

Company number 03437431
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address STOUR LODGE, BRADFIELD, MANNINGTREE, ESSEX, CO11 2UP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Cancellation of shares. Statement of capital on 9 November 2016 GBP 390 ; Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAIRN HOLDINGS (UK) LIMITED are www.cairnholdingsuk.co.uk, and www.cairn-holdings-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and twelve months. The distance to to Great Bentley Rail Station is 6.3 miles; to Ipswich Rail Station is 7.9 miles; to Clacton-on-Sea Rail Station is 10 miles; to Westerfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairn Holdings Uk Limited is a Private Limited Company. The company registration number is 03437431. Cairn Holdings Uk Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Cairn Holdings Uk Limited is Stour Lodge Bradfield Manningtree Essex Co11 2up. The company`s financial liabilities are £643.04k. It is £252.75k against last year. The cash in hand is £371.72k. It is £310.57k against last year. And the total assets are £1115.04k, which is £463.06k against last year. APPLEYARD, David Frederic is a Secretary of the company. ANDREWS, John Samuel is a Director of the company. Secretary POLLITT, Lorna Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director POLLITT, Lorna Ann has been resigned. Director SMITH, Alan William Rowland has been resigned. Director SMITH, Allan William Rowland has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


cairn holdings (uk) Key Finiance

LIABILITIES £643.04k
+64%
CASH £371.72k
+507%
TOTAL ASSETS £1115.04k
+71%
All Financial Figures

Current Directors

Secretary
APPLEYARD, David Frederic
Appointed Date: 25 May 2000

Director
ANDREWS, John Samuel
Appointed Date: 09 October 1997
64 years old

Resigned Directors

Secretary
POLLITT, Lorna Ann
Resigned: 25 May 2000
Appointed Date: 09 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 October 1997
Appointed Date: 22 September 1997

Director
POLLITT, Lorna Ann
Resigned: 25 May 2000
Appointed Date: 09 December 1997
63 years old

Director
SMITH, Alan William Rowland
Resigned: 30 June 1998
Appointed Date: 29 October 1997
88 years old

Director
SMITH, Allan William Rowland
Resigned: 30 April 2015
Appointed Date: 12 June 2001
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 October 1997
Appointed Date: 22 September 1997

Persons With Significant Control

Mr. David Frederic Appleyard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Samuel Andrews
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAIRN HOLDINGS (UK) LIMITED Events

13 Dec 2016
Cancellation of shares. Statement of capital on 9 November 2016
  • GBP 390

13 Dec 2016
Purchase of own shares.
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 15 July 2016 with updates
28 Sep 2015
Current accounting period extended from 31 March 2015 to 31 March 2016
...
... and 62 more events
07 Nov 1997
Company name changed fairystate LIMITED\certificate issued on 10/11/97
07 Nov 1997
New director appointed
28 Oct 1997
Registered office changed on 28/10/97 from: queens chambers 5 john dalton street manchester M2 6FT
15 Oct 1997
Registered office changed on 15/10/97 from: 6-8 underwood street london N1 7JQ
22 Sep 1997
Incorporation

CAIRN HOLDINGS (UK) LIMITED Charges

31 October 2000
Deed of charge
Delivered: 1 November 2000
Status: Satisfied on 23 October 2007
Persons entitled: Scotton Finance Limited
Description: Patent application no. 9623568-4- geofix with sand together…