Company number 00715748
Status Active
Incorporation Date 19 February 1962
Company Type Private Limited Company
Address UNIT F3 LOCKSIDE, ANCHOR BROOK INDUSTRIAL PARK, ALDRIDGE, WALSALL, WS9 8BZ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHARLES CANTRILL LIMITED are www.charlescantrill.co.uk, and www.charles-cantrill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Charles Cantrill Limited is a Private Limited Company.
The company registration number is 00715748. Charles Cantrill Limited has been working since 19 February 1962.
The present status of the company is Active. The registered address of Charles Cantrill Limited is Unit F3 Lockside Anchor Brook Industrial Park Aldridge Walsall Ws9 8bz. . BIDMEAD, Ian Trevor is a Secretary of the company. BIDMEAD, Ian Trevor is a Director of the company. BILLINGTON, John is a Director of the company. Secretary CARTER, Heather has been resigned. Director NICHOL, Ann Winifred has been resigned. Director NICHOL, Kenneth John has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Billington
Notified on: 30 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janet Bidmead
Notified on: 30 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHARLES CANTRILL LIMITED Events
21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 August 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
23 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
22 Feb 1988
Full accounts made up to 31 August 1987
22 Feb 1988
Return made up to 29/11/87; full list of members
12 Jan 1987
Full accounts made up to 31 August 1986
12 Jan 1987
Return made up to 26/12/86; full list of members
19 Feb 1962
Certificate of incorporation
30 November 1989
Legal charge
Delivered: 12 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 67/68 carver street, hockley…
2 December 1982
Debenture
Delivered: 7 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
20 August 1979
Single debenture
Delivered: 23 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
9 January 1974
Legal mortgage
Delivered: 11 January 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at 69/70 carver street birmingham.
1 July 1969
Mortgage
Delivered: 3 July 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises at 69 and 70. carver street birmingham 1.