Company number 01173968
Status Active
Incorporation Date 14 June 1974
Company Type Private Limited Company
Address 4,CHURCH STREET, OSSETT, WAKEFIELD, WEST YORKSHIRE, WF5 9DE
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Walter Oram Grimes as a director on 3 January 2017. The most likely internet sites of CARL STUART LIMITED are www.carlstuart.co.uk, and www.carl-stuart.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Carl Stuart Limited is a Private Limited Company.
The company registration number is 01173968. Carl Stuart Limited has been working since 14 June 1974.
The present status of the company is Active. The registered address of Carl Stuart Limited is 4 Church Street Ossett Wakefield West Yorkshire Wf5 9de. . GAUGHAN, Patrick is a Secretary of the company. FIRTH, Jane Louise is a Director of the company. GRIMES, Lois is a Director of the company. Secretary GRIMES, Nigel Stuart has been resigned. Director GRIMES, Nigel Stuart has been resigned. Director GRIMES, Walter Oram has been resigned. The company operates in "Manufacture of other men's outerwear".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jane Louise Firth
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more
CARL STUART LIMITED Events
02 May 2017
Confirmation statement made on 18 April 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jan 2017
Termination of appointment of Walter Oram Grimes as a director on 3 January 2017
22 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 75 more events
24 Sep 1987
Full accounts made up to 28 February 1987
14 Aug 1986
Full accounts made up to 28 February 1986
01 Aug 1986
Accounts for a small company made up to 28 February 1985
05 Jun 1986
Return made up to 10/04/86; full list of members
14 Jun 1974
Incorporation
18 February 2010
Debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 1983
Charge
Delivered: 14 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
15 January 1980
Mortgage
Delivered: 21 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land and premises being factory situated in church…
19 March 1975
Floating charge
Delivered: 25 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the [see doc m/7]. Undertaking and all…