MARGARET HALL LIMITED
WARWICK KARDING LIMITED

Hellopages » Warwickshire » Warwick » CV34 5DB

Company number 04626352
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address 18-19 SCARBANK, MILLERS ROAD, WARWICK, WARWICKSHIRE, CV34 5DB
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARGARET HALL LIMITED are www.margarethall.co.uk, and www.margaret-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.2 miles; to Berkswell Rail Station is 7.6 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Margaret Hall Limited is a Private Limited Company. The company registration number is 04626352. Margaret Hall Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Margaret Hall Limited is 18 19 Scarbank Millers Road Warwick Warwickshire Cv34 5db. . WALSH, Charlotte Anne is a Secretary of the company. WALSH, Charlotte Anne is a Director of the company. WALSH, Jonathan Peter is a Director of the company. Secretary DAVIDSON, Mary Rose has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DAVIDSON, Mary Rose has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALSH, Peter James has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
WALSH, Charlotte Anne
Appointed Date: 01 September 2010

Director
WALSH, Charlotte Anne
Appointed Date: 01 September 2010
52 years old

Director
WALSH, Jonathan Peter
Appointed Date: 18 February 2003
54 years old

Resigned Directors

Secretary
DAVIDSON, Mary Rose
Resigned: 01 September 2010
Appointed Date: 18 February 2003

Nominee Secretary
THOMAS, Howard
Resigned: 18 February 2003
Appointed Date: 31 December 2002

Director
DAVIDSON, Mary Rose
Resigned: 01 September 2010
Appointed Date: 18 February 2003
84 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 February 2003
Appointed Date: 31 December 2002
63 years old

Director
WALSH, Peter James
Resigned: 01 September 2010
Appointed Date: 18 February 2003
81 years old

Persons With Significant Control

Mr Jonathan Peter Walsh
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Anne Walsh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARGARET HALL LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

10 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
28 Feb 2003
Secretary resigned
28 Feb 2003
New director appointed
28 Feb 2003
New director appointed
28 Feb 2003
New secretary appointed;new director appointed
31 Dec 2002
Incorporation

MARGARET HALL LIMITED Charges

4 May 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 scarbank, millars road, warwick t/no WK228330. By way of…
25 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 scarbank millers road warwick. By way of fixed charge…
2 July 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…