NOTT'S INDUSTRIES(FROME)LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 7PG

Company number 00291344
Status Active
Incorporation Date 18 August 1934
Company Type Private Limited Company
Address CHICANE MILL LANE, CORSLEY, WARMINSTER, WILTS, BA12 7PG
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 78,240 . The most likely internet sites of NOTT'S INDUSTRIES(FROME)LIMITED are www.notts.co.uk, and www.nott-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and two months. The distance to to Warminster Rail Station is 4.1 miles; to Westbury (Wilts) Rail Station is 5 miles; to Avoncliff Rail Station is 9 miles; to Freshford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nott S Industries Frome Limited is a Private Limited Company. The company registration number is 00291344. Nott S Industries Frome Limited has been working since 18 August 1934. The present status of the company is Active. The registered address of Nott S Industries Frome Limited is Chicane Mill Lane Corsley Warminster Wilts Ba12 7pg. The company`s financial liabilities are £46.78k. It is £6.49k against last year. And the total assets are £49.81k, which is £6.57k against last year. SANGER, Timothy Derek is a Secretary of the company. HENDY, Philip James is a Director of the company. STOCKTING, Martin Paul is a Director of the company. STOCKTING, Terence Arthur Charles is a Director of the company. Secretary MAKEPEACE, Kevin Ian has been resigned. Secretary MARTIN, Leigh Kevin has been resigned. Secretary STOCKTING, Martin Paul has been resigned. Secretary WILLIAMS, Charles Alan Walkden has been resigned. Director BROOKS, Claude David Michael has been resigned. Director MAKEPEACE, Kevin Ian has been resigned. Director MARTIN, Leigh Kevin has been resigned. Director PERKINS, Walter Dudley has been resigned. Director STOCKTING, Mark Stephen has been resigned. Director STOCKTING, Martin Paul has been resigned. Director WILLIAMS, Charles Alan Walkden has been resigned. Director YATES, Geoffrey John has been resigned. Director YATES, Peter Snewin has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


nott's Key Finiance

LIABILITIES £46.78k
+16%
CASH n/a
TOTAL ASSETS £49.81k
+15%
All Financial Figures

Current Directors

Secretary
SANGER, Timothy Derek
Appointed Date: 29 September 2006

Director
HENDY, Philip James
Appointed Date: 25 March 1996
76 years old

Director
STOCKTING, Martin Paul
Appointed Date: 10 June 2011
61 years old

Director

Resigned Directors

Secretary
MAKEPEACE, Kevin Ian
Resigned: 29 September 2006
Appointed Date: 29 April 2005

Secretary
MARTIN, Leigh Kevin
Resigned: 08 June 1999
Appointed Date: 26 April 1996

Secretary
STOCKTING, Martin Paul
Resigned: 26 April 1996

Secretary
WILLIAMS, Charles Alan Walkden
Resigned: 29 April 2005
Appointed Date: 08 June 1999

Director
BROOKS, Claude David Michael
Resigned: 01 December 2003
Appointed Date: 25 March 1996
82 years old

Director
MAKEPEACE, Kevin Ian
Resigned: 29 September 2006
Appointed Date: 25 April 2005
55 years old

Director
MARTIN, Leigh Kevin
Resigned: 08 June 1999
Appointed Date: 01 August 1997
60 years old

Director
PERKINS, Walter Dudley
Resigned: 24 March 2000
92 years old

Director
STOCKTING, Mark Stephen
Resigned: 29 September 2009
Appointed Date: 25 March 1996
59 years old

Director
STOCKTING, Martin Paul
Resigned: 26 April 1996
61 years old

Director
WILLIAMS, Charles Alan Walkden
Resigned: 25 April 2005
Appointed Date: 01 June 2000
66 years old

Director
YATES, Geoffrey John
Resigned: 21 May 2012
95 years old

Director
YATES, Peter Snewin
Resigned: 13 June 2011
99 years old

NOTT'S INDUSTRIES(FROME)LIMITED Events

04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
16 Dec 2016
Micro company accounts made up to 31 July 2016
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 78,240

08 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 98 more events
23 Jan 1988
Full accounts made up to 31 July 1987

23 Jan 1988
Return made up to 24/12/87; full list of members

06 Jan 1987
Full accounts made up to 31 July 1986

06 Jan 1987
Return made up to 25/12/86; full list of members

24 Jan 1986
Accounts made up to 31 July 1985

NOTT'S INDUSTRIES(FROME)LIMITED Charges

10 December 2002
All assets debenture
Delivered: 16 December 2002
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Mortgage deed
Delivered: 19 December 2002
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a carley works & land adjoining garsdale…
13 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1985
Mortgage
Delivered: 27 September 1985
Status: Satisfied on 26 January 2000
Persons entitled: Investors in Industry PLC
Description: F/H land in t/n st 3649 factory and land at merchants…
28 October 1983
Mortgage debenture
Delivered: 15 November 1983
Status: Satisfied on 19 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
14 March 1966
Mortgage
Delivered: 15 March 1966
Status: Satisfied on 19 December 2002
Persons entitled: Frome Selwood Permanent Building Society
Description: Carley works, merchants barton, frome, somerset.