HUXLEY GROUP LIMITED
CO DOWN

Company number NI040809
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 2 LISLEEN ROAD EAST, COMBER, CO DOWN, BT23 5QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
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 March 2016; Appointment of Mr John Robert Carrigan as a director on 4 July 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of HUXLEY GROUP LIMITED are www.huxleygroup.co.uk, and www.huxley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Huxley Group Limited is a Private Limited Company. The company registration number is NI040809. Huxley Group Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Huxley Group Limited is 2 Lisleen Road East Comber Co Down Bt23 5qb. . CARRIGAN, John Robert is a Director of the company. MILLAR, David Crawford is a Director of the company. MILLAR, Suzanne Moore is a Director of the company. Secretary CARRIGAN, Karen Anne has been resigned. Director CARRIGAN, Karen Anne has been resigned. Director CARRIGAN, Robert John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CARRIGAN, John Robert
Appointed Date: 04 July 2016
59 years old

Director
MILLAR, David Crawford
Appointed Date: 29 March 2010
59 years old

Director
MILLAR, Suzanne Moore
Appointed Date: 01 May 2016
58 years old

Resigned Directors

Secretary
CARRIGAN, Karen Anne
Resigned: 01 May 2016
Appointed Date: 14 May 2001

Director
CARRIGAN, Karen Anne
Resigned: 01 May 2016
Appointed Date: 14 May 2001
57 years old

Director
CARRIGAN, Robert John
Resigned: 01 May 2016
Appointed Date: 14 May 2001
59 years old

HUXLEY GROUP LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Appointment of Mr John Robert Carrigan as a director on 4 July 2016
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

18 May 2016
Termination of appointment of Robert John Carrigan as a director on 1 May 2016
18 May 2016
Appointment of Mrs Suzanne Moore Millar as a director on 1 May 2016
...
... and 69 more events
14 May 2001
Incorporation
14 May 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HUXLEY GROUP LIMITED Charges

28 October 2011
Mortgage debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: David Millar and Suzanne Millar
Description: 46 and 46A grace avenue, belfast and held under folio…
2 July 2008
Mortgage or charge
Delivered: 9 July 2008
Status: Satisfied on 1 November 2011
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies company mortgage. 53 church road, belfast…
13 May 2008
Mortgage or charge
Delivered: 14 May 2008
Status: Satisfied on 17 February 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Lands adjacent to 53 church road…
19 April 2006
Solicitors letter of undertaking
Delivered: 25 April 2006
Status: Satisfied on 17 February 2011
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
19 April 2006
Solicitors letter of undertaking
Delivered: 24 April 2006
Status: Satisfied on 17 February 2011
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. 23 wandsworth parade…
11 August 2005
Mortgage or charge
Delivered: 15 August 2005
Status: Satisfied on 17 February 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. A specific equitable charge…
3 June 2005
Solicitors letter of undertaking
Delivered: 16 June 2005
Status: Satisfied on 17 February 2011
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
11 February 2005
Solicitors letter of undertaking
Delivered: 16 February 2005
Status: Satisfied on 17 February 2011
Persons entitled: Ulster Bank Limited
Description: £285,000.00 solicitor's undertaking. 27 victoria road…
8 November 2004
Mortgage or charge
Delivered: 15 November 2004
Status: Satisfied on 1 November 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 53 church road, newtownabbey.
15 June 2004
Mortgage or charge
Delivered: 30 June 2004
Status: Satisfied on 18 March 2005
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - Œ77,000 10 grace avenue, belfast.
11 May 2004
Mortgage or charge
Delivered: 27 May 2004
Status: Satisfied on 8 June 2005
Persons entitled: Ulster Bank Limited
Description: Œ85,000.00 solicitors' undertaking 50 station road…
7 November 2003
Mortgage or charge
Delivered: 11 November 2003
Status: Satisfied on 18 March 2005
Persons entitled: Ulster Bank Limited
Description: Œ26,600.00 solicitors' undertaking all that and those the…
13 October 2003
Mortgage or charge
Delivered: 31 October 2003
Status: Satisfied on 18 March 2005
Persons entitled: Business Centre Ulster Bank Limited
Description: Premises situate at and known as 2 wilshere drive belfast…
3 July 2003
Mortgage or charge
Delivered: 24 July 2003
Status: Satisfied on 18 March 2005
Persons entitled: Ulster Bank Limited
Description: The sum of Œ125,000 solicitor's undertaking. Property…
18 November 2002
Mortgage or charge
Delivered: 22 November 2002
Status: Satisfied on 26 May 2004
Persons entitled: Ulster Bank Limited
Description: Monies solicitor's undertaking property situate in 10A…