SOUTHBY HOLDINGS LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 4BW

Company number 04189845
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address SOUTHBY HOUSE, HOLLINGSWORTH ROAD, LOWESTOFT, SUFFOLK, NR32 4BW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 750 . The most likely internet sites of SOUTHBY HOLDINGS LIMITED are www.southbyholdings.co.uk, and www.southby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Oulton Broad South Rail Station is 1.8 miles; to Haddiscoe Rail Station is 5.7 miles; to Berney Arms Rail Station is 8.5 miles; to Great Yarmouth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southby Holdings Limited is a Private Limited Company. The company registration number is 04189845. Southby Holdings Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Southby Holdings Limited is Southby House Hollingsworth Road Lowestoft Suffolk Nr32 4bw. . SMITH, Christine Pearl is a Secretary of the company. KING, Carol Ann is a Director of the company. SMITH, Christine Pearl is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEATH, Stephen Derek has been resigned. Director SMITH, Anthony Francis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Christine Pearl
Appointed Date: 29 March 2001

Director
KING, Carol Ann
Appointed Date: 21 December 2001
78 years old

Director
SMITH, Christine Pearl
Appointed Date: 29 March 2001
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
HEATH, Stephen Derek
Resigned: 20 December 2001
Appointed Date: 29 March 2001
73 years old

Director
SMITH, Anthony Francis
Resigned: 01 December 2005
Appointed Date: 15 March 2002
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Mrs Christine Pearl Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SOUTHBY HOLDINGS LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 750

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 750

...
... and 40 more events
06 Apr 2001
New secretary appointed;new director appointed
06 Apr 2001
New director appointed
06 Apr 2001
Director resigned
06 Apr 2001
Secretary resigned
29 Mar 2001
Incorporation

SOUTHBY HOLDINGS LIMITED Charges

4 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…