C R HALES LIMITED
CARLTON COLVILLE

Hellopages » Suffolk » Waveney » NR33 8HD

Company number 02650599
Status Active
Incorporation Date 2 October 1991
Company Type Private Limited Company
Address WOODBARN FARM, MUTFORD WOOD LANE, CARLTON COLVILLE, LOWESTOFT SUFFOLK, NR33 8HD
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Statement of capital following an allotment of shares on 9 September 2015 GBP 401,000 . The most likely internet sites of C R HALES LIMITED are www.crhales.co.uk, and www.c-r-hales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Haddiscoe Rail Station is 6.3 miles; to Brampton (Suffolk) Rail Station is 6.3 miles; to Reedham (Norfolk) Rail Station is 9.6 miles; to Berney Arms Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Hales Limited is a Private Limited Company. The company registration number is 02650599. C R Hales Limited has been working since 02 October 1991. The present status of the company is Active. The registered address of C R Hales Limited is Woodbarn Farm Mutford Wood Lane Carlton Colville Lowestoft Suffolk Nr33 8hd. . HALES, Gillian Mary is a Secretary of the company. FREEMAN, Victoria Jayne is a Director of the company. HALES, Gillian Mary is a Director of the company. HALES, Stuart is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HALES, Charles Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
HALES, Gillian Mary
Appointed Date: 08 October 1991

Director
FREEMAN, Victoria Jayne
Appointed Date: 01 July 2006
59 years old

Director
HALES, Gillian Mary
Appointed Date: 08 October 1991
81 years old

Director
HALES, Stuart
Appointed Date: 01 March 2005
55 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 October 1991
Appointed Date: 02 October 1991

Director
HALES, Charles Richard
Resigned: 12 November 2013
Appointed Date: 08 October 1991
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 October 1991
Appointed Date: 02 October 1991

Persons With Significant Control

Mrs Gillian Mary Hales
Notified on: 15 September 2016
81 years old
Nature of control: Ownership of shares – 75% or more

C R HALES LIMITED Events

26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 29 February 2016
30 Sep 2015
Statement of capital following an allotment of shares on 9 September 2015
  • GBP 401,000

28 Sep 2015
Total exemption small company accounts made up to 28 February 2015
21 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 301,000

...
... and 60 more events
05 Mar 1993
Return made up to 02/10/92; full list of members

28 Oct 1991
New director appointed

28 Oct 1991
Secretary resigned;new secretary appointed;director resigned

28 Oct 1991
Registered office changed on 28/10/91 from: 31 corsham street london N1 6DR

02 Oct 1991
Incorporation

C R HALES LIMITED Charges

27 March 2014
Charge code 0265 0599 0004
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all interest in land at pinbush…
24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 pinbush road south lowestoft industrial estate lowestoft…
1 July 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of pinbush road south lowestoft…
19 April 2005
Debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…