CHIORINO U.K. LIMITED
FEATHERSTONE

Hellopages » West Yorkshire » Wakefield » WF7 6EP

Company number 01196087
Status Active
Incorporation Date 10 January 1975
Company Type Private Limited Company
Address PHOENIX AVENUE, GREEN LANE INDUSTRIAL PARK, FEATHERSTONE, WEST YORKSHIRE, WF7 6EP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 904,667 . The most likely internet sites of CHIORINO U.K. LIMITED are www.chiorinouk.co.uk, and www.chiorino-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Chiorino U K Limited is a Private Limited Company. The company registration number is 01196087. Chiorino U K Limited has been working since 10 January 1975. The present status of the company is Active. The registered address of Chiorino U K Limited is Phoenix Avenue Green Lane Industrial Park Featherstone West Yorkshire Wf7 6ep. . JOHNSON, Carl is a Secretary of the company. CHIORINO, Gregorio is a Director of the company. JOHNSON, Carl is a Director of the company. LONGMAN, Eric Iain is a Director of the company. Secretary COWLES, Peter has been resigned. Secretary POLYMAX BELTING LIMITED has been resigned. Director ALBUTT, Anthony Arthur has been resigned. Director CAMPLIN, Alan has been resigned. Director COOPER, David has been resigned. Director COWLES, Peter has been resigned. Director SMITH, Keith Joshua has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JOHNSON, Carl
Appointed Date: 31 March 2011

Director
CHIORINO, Gregorio

80 years old

Director
JOHNSON, Carl
Appointed Date: 06 April 2006
66 years old

Director
LONGMAN, Eric Iain
Appointed Date: 01 April 2004
83 years old

Resigned Directors

Secretary
COWLES, Peter
Resigned: 03 July 1998

Secretary
POLYMAX BELTING LIMITED
Resigned: 31 March 2011
Appointed Date: 03 July 1998

Director
ALBUTT, Anthony Arthur
Resigned: 30 November 2005
80 years old

Director
CAMPLIN, Alan
Resigned: 27 March 2009
78 years old

Director
COOPER, David
Resigned: 18 April 2007
77 years old

Director
COWLES, Peter
Resigned: 03 July 1998
81 years old

Director
SMITH, Keith Joshua
Resigned: 26 April 2006
87 years old

Persons With Significant Control

Mr Matteo Chiorino
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Gregorio Chiorino
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elisa Chiorino
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIORINO U.K. LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 904,667

20 Oct 2015
Satisfaction of charge 15 in full
18 Aug 2015
Satisfaction of charge 13 in full
...
... and 114 more events
07 Jul 1988
Full group accounts made up to 30 April 1987

07 Jul 1988
Return made up to 30/12/87; full list of members

20 Feb 1987
Particulars of mortgage/charge

12 Dec 1986
Accounts for a small company made up to 30 April 1986

12 Dec 1986
Return made up to 09/12/86; full list of members

CHIORINO U.K. LIMITED Charges

20 October 2009
Rent deposit deed
Delivered: 7 November 2009
Status: Satisfied on 20 October 2015
Persons entitled: G S Nearn Limited
Description: All monies due or to become due under the rent deposit see…
18 December 2006
Rent deposit deed
Delivered: 3 January 2007
Status: Satisfied on 18 August 2015
Persons entitled: G S Nearn Limited
Description: All sums due from the company under the rent deposit deed…
28 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Satisfied on 18 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north side of highlands road…
28 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of warren road…
28 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 17 May 2006
Persons entitled: Barclays Bank PLC
Description: F/H land off green lane featherstone west yorkshire.
14 January 2002
Debenture
Delivered: 21 January 2002
Status: Satisfied on 17 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied on 17 May 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of town end…
30 April 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied on 17 May 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of drayton road…
30 April 1991
Guarantee and debenture
Delivered: 13 May 1991
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1987
Debenture
Delivered: 20 February 1987
Status: Satisfied on 6 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1986
Legal charge
Delivered: 19 February 1986
Status: Satisfied on 2 March 2006
Persons entitled: Barclays Bank PLC
Description: Town end gildersome leeds west yorkshire title nos wyk…
15 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & bldgs known as town end, gildersome, leeds, west…
12 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 18 December 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold albert works, land 1A, mount pleasant road, pudsey…