Company number 00522929
Status Active
Incorporation Date 22 August 1953
Company Type Private Limited Company
Address 1 THE BRAMLEY BUSINESS CENTRE, STATION ROAD BRAMLEY, GUILDFORD, SURREY, GU5 0AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 100,000
; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CARRINGTON (1953) LIMITED are www.carrington1953.co.uk, and www.carrington-1953.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-two years and two months. Carrington 1953 Limited is a Private Limited Company.
The company registration number is 00522929. Carrington 1953 Limited has been working since 22 August 1953.
The present status of the company is Active. The registered address of Carrington 1953 Limited is 1 The Bramley Business Centre Station Road Bramley Guildford Surrey Gu5 0az. The company`s financial liabilities are £268.79k. It is £168.64k against last year. The cash in hand is £208.68k. It is £18.96k against last year. And the total assets are £466.02k, which is £117.55k against last year. CARRINGTON, Jeffery Neville, Dr is a Secretary of the company. CARRINGTON, David Leonard, Dr is a Director of the company. CARRINGTON, Jeffery Neville, Dr is a Director of the company. CARRINGTON, Michelle, Dr is a Director of the company. DEANE, Lindsay Patricia, Dr is a Director of the company. Director BELL, Derek has been resigned. Director MARTIN, Maurice James has been resigned. Director SENIOR, Mark has been resigned. The company operates in "Activities of head offices".
carrington (1953) Key Finiance
LIABILITIES
£268.79k
+168%
CASH
£208.68k
+9%
TOTAL ASSETS
£466.02k
+33%
All Financial Figures
Current Directors
Resigned Directors
Director
SENIOR, Mark
Resigned: 23 November 1993
Appointed Date: 08 March 1993
70 years old
CARRINGTON (1953) LIMITED Events
29 October 2003
Legal mortgage
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a book house vincent lane dorking t/n…
29 October 2003
Legal mortgage
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 63, 63A & 64 dene street…
29 October 2003
Legal mortgage
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold properties known as 176, 178, 180, 180A & 184…
17 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1992
Fixed and floating charge
Delivered: 16 September 1992
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill, book debts…
25 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: Book house vincent lane dorking surrey.
25 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: Warne house, vincent lane dorking surrey.
22 February 1985
Charge
Delivered: 4 March 1985
Status: Satisfied
on 19 April 1996
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
6 July 1972
Mortgage
Delivered: 11 July 1972
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: Land and buildings on west side of chequers lane…
29 October 1971
Charge
Delivered: 4 November 1971
Status: Satisfied
on 19 April 1996
Persons entitled: Midland Bank PLC
Description: Plot 6, parsonage mill industrial estate, station road…
21 November 1967
Charge
Delivered: 6 December 1966
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: By way of floating security. (See doc 29 for further…
2 February 1966
Mortgage
Delivered: 10 February 1966
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: 22, church street dorking, surrey. Together with all…
14 December 1960
Mortgage
Delivered: 2 January 1961
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: 18 & 18A church street, dorking, surrey title no. Sy 206383…
14 December 1960
Mortgage
Delivered: 2 January 1961
Status: Satisfied
on 4 April 1996
Persons entitled: Midland Bank PLC
Description: 300 london road, croydon, surrey title no. Sy 244488…