LANGLEY MILL BOATYARD LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Amber Valley » NG16 4AA

Company number 03958363
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address LANGLEY MILL BOATYARD LTD DERBY ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4AA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Bridgefields Boatyard 120 Station Road Kegworth Derbyshire DE74 2FR to Langley Mill Boatyard Ltd Derby Road Langley Mill Nottingham NG16 4AA on 14 December 2016; Termination of appointment of Peter Newman as a director on 4 November 2016. The most likely internet sites of LANGLEY MILL BOATYARD LIMITED are www.langleymillboatyard.co.uk, and www.langley-mill-boatyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bulwell Rail Station is 5.5 miles; to Kirkby in Ashfield Rail Station is 6.2 miles; to Derby Rail Station is 9.3 miles; to Mansfield Woodhouse Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Mill Boatyard Limited is a Private Limited Company. The company registration number is 03958363. Langley Mill Boatyard Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Langley Mill Boatyard Limited is Langley Mill Boatyard Ltd Derby Road Langley Mill Nottingham England Ng16 4aa. . CAULDWELL, Daniel is a Director of the company. CAULDWELL, Hugh is a Director of the company. CAULDWELL, Victoria Lucy is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary NEWMAN, Peter has been resigned. Director GRADY, Ian has been resigned. Director HARRISON, Michael has been resigned. Director NEWMAN, Peter has been resigned. Director PEERLESS, Ann has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
CAULDWELL, Daniel
Appointed Date: 04 November 2016
45 years old

Director
CAULDWELL, Hugh
Appointed Date: 04 November 2016
81 years old

Director
CAULDWELL, Victoria Lucy
Appointed Date: 04 November 2016
44 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Secretary
NEWMAN, Peter
Resigned: 04 November 2016
Appointed Date: 28 March 2000

Director
GRADY, Ian
Resigned: 20 March 2008
Appointed Date: 28 March 2000
76 years old

Director
HARRISON, Michael
Resigned: 01 November 2007
Appointed Date: 28 March 2000
79 years old

Director
NEWMAN, Peter
Resigned: 04 November 2016
Appointed Date: 28 March 2000
74 years old

Director
PEERLESS, Ann
Resigned: 31 July 2004
Appointed Date: 28 March 2000
59 years old

Persons With Significant Control

Mr Daniel Cauldwell
Notified on: 4 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hugh Cauldwell
Notified on: 4 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Lucy Cauldwell
Notified on: 4 November 2016
44 years old
Nature of control: Has significant influence or control

LANGLEY MILL BOATYARD LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Registered office address changed from Bridgefields Boatyard 120 Station Road Kegworth Derbyshire DE74 2FR to Langley Mill Boatyard Ltd Derby Road Langley Mill Nottingham NG16 4AA on 14 December 2016
07 Nov 2016
Termination of appointment of Peter Newman as a director on 4 November 2016
07 Nov 2016
Termination of appointment of Peter Newman as a secretary on 4 November 2016
07 Nov 2016
Appointment of Mr Daniel Cauldwell as a director on 4 November 2016
...
... and 39 more events
09 Oct 2001
Total exemption full accounts made up to 30 June 2001
30 Apr 2001
Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01

18 Apr 2000
Accounting reference date extended from 31/03/01 to 30/06/01
10 Apr 2000
Secretary resigned
28 Mar 2000
Incorporation