Company number 01005252
Status Active
Incorporation Date 18 March 1971
Company Type Private Limited Company
Address SEAFIELD HOUSE, CROSBY ROAD NORTH, WATERLOO, LIVERPOOL.L22 0LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CHARLTON BACKHOUSE LIMITED are www.charltonbackhouse.co.uk, and www.charlton-backhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Charlton Backhouse Limited is a Private Limited Company.
The company registration number is 01005252. Charlton Backhouse Limited has been working since 18 March 1971.
The present status of the company is Active. The registered address of Charlton Backhouse Limited is Seafield House Crosby Road North Waterloo Liverpool L22 0lg. . GROVES, Alistair Michael William is a Secretary of the company. GROVES, Alistair Michael William is a Director of the company. GROVES, Michael Godfrey Melvin is a Director of the company. Secretary FOSTER, Brian Edward has been resigned. Secretary GROOMBRIDGE, Barry Victor has been resigned. Secretary HATCH, Jean has been resigned. Director JOHNSON, Frank has been resigned. Director RATCLIFF, Clive Stewart has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
HATCH, Jean
Resigned: 01 May 2003
Appointed Date: 01 August 1993
Director
JOHNSON, Frank
Resigned: 31 December 2002
Appointed Date: 02 December 1992
86 years old
Persons With Significant Control
CHARLTON BACKHOUSE LIMITED Events
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
08 Oct 2015
Accounts for a small company made up to 31 December 2014
11 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
06 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 69 more events
18 Sep 1987
Return made up to 25/08/87; full list of members
10 Mar 1987
Secretary resigned;new secretary appointed
22 Oct 1986
Return made up to 01/07/86; full list of members
17 Sep 1986
Full accounts made up to 31 December 1985
11 March 1991
Deposit agreement
Delivered: 20 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The accounts of the company with the bank denominated in…
28 September 1990
Deposit agreement
Delivered: 11 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayments of the deposit as the…
23 August 1989
Charge on cash deposits
Delivered: 4 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
21 September 1988
Single debenture
Delivered: 27 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1981
Guarantee & debenture
Delivered: 26 January 1981
Status: Satisfied
on 6 October 1994
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Fixed & floating charge over the undertaking and all…