WASHINGTON HOMES LIMITED
MARYPORT WASHINGTON ESTATES LIMITED

Hellopages » Cumbria » Allerdale » CA15 8RY

Company number 00673562
Status Active
Incorporation Date 27 October 1960
Company Type Private Limited Company
Address WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 3 October 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 495,000 . The most likely internet sites of WASHINGTON HOMES LIMITED are www.washingtonhomes.co.uk, and www.washington-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Harrington Rail Station is 4.8 miles; to Parton Rail Station is 7.9 miles; to Whitehaven Rail Station is 9 miles; to Corkickle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Washington Homes Limited is a Private Limited Company. The company registration number is 00673562. Washington Homes Limited has been working since 27 October 1960. The present status of the company is Active. The registered address of Washington Homes Limited is Workington Road Flimby Maryport Cumbria Ca15 8ry. . ARMSTRONG, Paul is a Secretary of the company. ARMSTRONG, Paul is a Director of the company. ATKINSON, David is a Director of the company. DENHAM, John Keith is a Director of the company. Secretary DENHAM, Raymond Glover Layton has been resigned. Director DENHAM, Raymond Glover Layton has been resigned. Director TODHUNTER, George William Parker has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARMSTRONG, Paul
Appointed Date: 28 April 2003

Director
ARMSTRONG, Paul
Appointed Date: 16 December 1996
66 years old

Director
ATKINSON, David
Appointed Date: 30 September 2013
72 years old

Director
DENHAM, John Keith

82 years old

Resigned Directors

Secretary
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003

Director
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003
90 years old

Director
TODHUNTER, George William Parker
Resigned: 31 January 2007
Appointed Date: 06 November 1992
77 years old

Persons With Significant Control

Mr John Keith Denham
Notified on: 7 April 2016
82 years old
Nature of control: Has significant influence or control

WASHINGTON HOMES LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
13 May 2016
Full accounts made up to 3 October 2015
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 495,000

06 May 2015
Full accounts made up to 27 September 2014
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 495,000

...
... and 95 more events
26 Jan 1988
Secretary resigned;new secretary appointed

16 Jun 1987
Return made up to 14/05/87; full list of members

16 Jun 1987
Accounts for a small company made up to 30 September 1986

14 Mar 1987
Declaration of satisfaction of mortgage/charge

24 Jul 1986
New director appointed

WASHINGTON HOMES LIMITED Charges

13 April 2010
Debenture
Delivered: 17 April 2010
Status: Satisfied on 22 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 1999
Mortgage
Delivered: 4 January 2000
Status: Satisfied on 13 February 2007
Persons entitled: Washington Estates Limited
Description: Land/premises at flatt walks,whitehaven,cumbria; t/no cu…
14 June 1999
Mortgage
Delivered: 30 June 1999
Status: Satisfied on 13 February 2007
Persons entitled: Washington Estates Limited
Description: Land and premises at flatt walks,whitehaven,cumbria (being…
30 September 1996
Legal charge
Delivered: 9 October 1996
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: 4 ritson wharf maryport cumbria.
30 September 1996
Legal charge
Delivered: 9 October 1996
Status: Satisfied on 15 September 1998
Persons entitled: Barclays Bank PLC
Description: 29 ritson wharf maryport cumbria.
30 September 1996
Legal charge
Delivered: 9 October 1996
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: 8 ritson wharf maryport cumbria.
24 November 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 9 July 1998
Persons entitled: Barclays Bank PLC
Description: Land at wakefield road, cockermouth k/a the derwent mills…
23 September 1994
Legal charge
Delivered: 3 October 1994
Status: Satisfied on 9 July 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of greystone road, carlisle…
23 September 1994
Legal charge
Delivered: 3 October 1994
Status: Satisfied on 9 July 1998
Persons entitled: Barclays Bank PLC
Description: Land on north east side of flatt walks being former site of…
23 September 1994
Legal charge
Delivered: 3 October 1994
Status: Satisfied on 9 July 1998
Persons entitled: Barclays Bank PLC
Description: Land at wakefield road, cockermouth k/a the derwent mills…
23 September 1994
Legal charge
Delivered: 3 October 1994
Status: Satisfied on 15 September 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south west side of newlands lane…
23 September 1994
Legal charge
Delivered: 3 October 1994
Status: Satisfied on 9 July 1998
Persons entitled: Barclays Bank PLC
Description: Calva park, seaton, workington, cumbria.
8 December 1982
Guarantee & debenture
Delivered: 16 December 1982
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…