J.E. COULTER LIMITED
NEWTOWNABBEY


Company number R0000354
Status Active
Incorporation Date 19 June 1920
Company Type Private Limited Company
Address 607 ANTRIM ROAD, NEWTOWNABBEY, COUNTY ANTRIM, BT36 4RF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 54,540 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of J.E. COULTER LIMITED are www.jecoulter.co.uk, and www.j-e-coulter.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and four months. J E Coulter Limited is a Private Limited Company. The company registration number is R0000354. J E Coulter Limited has been working since 19 June 1920. The present status of the company is Active. The registered address of J E Coulter Limited is 607 Antrim Road Newtownabbey County Antrim Bt36 4rf. . THOMSON, Alan William is a Secretary of the company. BIRKMYRE, Nigel is a Director of the company. MONTGOMERY, Harold is a Director of the company. THOMSON, Alan William is a Director of the company. Secretary MONTGOMERY, Harold Hugh has been resigned. Secretary WORRALL, Peter has been resigned. Director BURNS, Michael David has been resigned. Director HUTTON, John David has been resigned. Director KINKEAD, Philip James has been resigned. Director MCCLELLAND, Robert John Wilson has been resigned. Director MONTGOMERY, Noreen P has been resigned. Director WORRALL, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMSON, Alan William
Appointed Date: 02 December 2011

Director
BIRKMYRE, Nigel
Appointed Date: 20 March 2000
73 years old

Director
MONTGOMERY, Harold

77 years old

Director
THOMSON, Alan William
Appointed Date: 31 August 2010
53 years old

Resigned Directors

Secretary
MONTGOMERY, Harold Hugh
Resigned: 31 July 2006

Secretary
WORRALL, Peter
Resigned: 02 December 2011
Appointed Date: 01 August 2006

Director
BURNS, Michael David
Resigned: 17 July 2000
68 years old

Director
HUTTON, John David
Resigned: 17 July 2000
Appointed Date: 01 February 1999
57 years old

Director
KINKEAD, Philip James
Resigned: 17 July 2000
78 years old

Director
MCCLELLAND, Robert John Wilson
Resigned: 30 September 2006
Appointed Date: 17 July 2000
82 years old

Director
MONTGOMERY, Noreen P
Resigned: 01 July 2006
76 years old

Director
WORRALL, Peter
Resigned: 02 December 2011
Appointed Date: 01 August 2006
78 years old

J.E. COULTER LIMITED Events

23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 54,540

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
13 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 54,540

26 Jun 2014
Accounts for a small company made up to 30 September 2013
...
... and 240 more events
14 Dec 1927
31/12/27 annual return
12 Jan 1927
31/12/26 annual return
05 Mar 1926
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Dec 1925
31/12/25 annual return
27 Feb 1925
31/12/24 annual return

J.E. COULTER LIMITED Charges

13 April 1995
Mortgage or charge
Delivered: 24 April 1995
Status: Satisfied on 3 August 2000
Persons entitled: Ford Credit Europe
Description: All monies. Legal charge see doc 190 for details.
13 April 1995
Mortgage or charge
Delivered: 24 April 1995
Status: Satisfied on 3 August 2000
Persons entitled: Ford Credit Europe
Description: All monies. Legal charge by way of first fixed charge all…
13 April 1995
Mortgage or charge
Delivered: 24 April 1995
Status: Satisfied on 3 August 2000
Persons entitled: Ford Credit Europe
Description: All monies. Debenture by way of a floating charge all…
19 February 1992
Mortgage or charge
Delivered: 20 February 1992
Status: Satisfied on 3 April 2001
Persons entitled: Edgbaston Fortward Trust Group
Description: Charge on bulk deposit monies all monies which may from…
4 July 1986
Mortgage or charge
Delivered: 9 July 1986
Status: Satisfied on 29 March 1988
Persons entitled: B15 1QZ Edgbaston Forward Trust LTD
Description: Master agreement and charge 1. first fixed charge over each…
26 February 1986
Mortgage or charge
Delivered: 4 March 1986
Status: Satisfied on 23 September 2002
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the lands and premises comprised in…
26 February 1986
Mortgage or charge
Delivered: 4 March 1986
Status: Satisfied on 3 April 2001
Persons entitled: Forward Trust LTD Birmingham
Description: Mortgage - all monies the lands and premises comprised in…
22 May 1985
Mortgage or charge
Delivered: 23 May 1985
Status: Satisfied on 11 July 2000
Persons entitled: Edgbaston Forward Trust LTD B15 1QZ
Description: Floating charge - all the undertaking of the company and…
22 May 1985
Mortgage or charge
Delivered: 23 May 1985
Status: Satisfied on 3 April 2001
Persons entitled: Edgbaston BT15 1QZ Forward Trust LTD
Description: Mortgage the right to receive payment or return of all…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Satisfied on 3 April 2001
Persons entitled: Forward Trust LTD Birmingham
Description: Mortgage - all monies firstly numbers 58/72 antrim road and…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Satisfied on 23 September 2002
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies firstly numbers 58/72 antrim road and…
18 May 1984
Mortgage or charge
Delivered: 22 May 1984
Status: Satisfied on 22 May 1985
Persons entitled: B15 1QZ Edgbaston Forward Trust LTD
Description: Floating charge see attached schedule/doc no 133.
18 May 1984
Mortgage or charge
Delivered: 22 May 1984
Status: Satisfied on 22 May 1985
Persons entitled: Edgbaston Forward Trust LTD BT15 1QZ
Description: Mortgage the right to receive payment or return of all…
4 April 1984
Mortgage or charge
Delivered: 19 April 1984
Status: Satisfied on 7 June 1985
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
4 April 1984
Mortgage or charge
Delivered: 19 April 1984
Status: Satisfied on 7 June 1985
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
15 August 1980
Mortgage or charge
Delivered: 18 August 1980
Status: Satisfied on 24 May 1984
Persons entitled: United Dominions 51 Eastcheap
Description: 1. mortgage 2. floating charge all and singular the…
12 August 1980
Mortgage or charge
Delivered: 27 August 1980
Status: Satisfied on 24 May 1984
Persons entitled: 91 Pembroke Road The Investment Bank
Description: Debenture - all sums the company's undertaking and all its…
12 August 1980
Mortgage or charge
Delivered: 7 August 1980
Status: Satisfied on 24 May 1982
Persons entitled: 91 Pembroke Road The Investment Bank
Description: Mortgage - all sums premises in townland of grange of…
9 December 1976
Mortgage or charge
Delivered: 17 December 1976
Status: Satisfied on 12 August 1980
Persons entitled: Mercantile Credit London Elizabethan House
Description: Mortgage - 09/12/76 - Œ200,00 58/72 antrim road, 5B…
26 November 1976
Mortgage or charge
Delivered: 7 December 1976
Status: Satisfied on 3 December 1979
Persons entitled: Ford Motor Credit Essex Eagle Way
Description: Mortgage - all monies all monies deposited by J.E. coulter…
20 June 1975
Mortgage or charge
Delivered: 26 June 1975
Status: Satisfied on 3 December 1979
Persons entitled: Ford Motor Credit Eagle Way Essex
Description: Mortgage lands and premises comprised in and demised by a…
28 May 1970
Mortgage or charge
Delivered: 11 June 1970
Status: Satisfied on 8 December 1974
Persons entitled: 6/8 North Street First National City
Description: All monies - see doc 84.
18 November 1922
Mortgage or charge
Delivered: 20 November 1922
Status: Satisfied on 16 October 1970
Persons entitled: Ulster Bank Limited
Description: All monies the company's premises situate on antrim road…
23 February 1922
Mortgage or charge
Delivered: 1 March 1922
Status: Satisfied on 16 June 1970
Persons entitled: Ulster Bank Limited
Description: The company's premises situate on the west side of antrim…