TREGWILYM LODGE LIMITED
LANGLEY MILL OLDERCARE (TREGWILLYM LODGE) LIMITED

Hellopages » Derbyshire » Amber Valley » NG16 4BE

Company number 01834168
Status Active
Incorporation Date 19 July 1984
Company Type Private Limited Company
Address KABLE HOUSE, AMBER DRIVE, LANGLEY MILL, NOTTINGHAMSHIRE, NG16 4BE
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 70,003 . The most likely internet sites of TREGWILYM LODGE LIMITED are www.tregwilymlodge.co.uk, and www.tregwilym-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to Derby Rail Station is 8.7 miles; to Mansfield Woodhouse Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tregwilym Lodge Limited is a Private Limited Company. The company registration number is 01834168. Tregwilym Lodge Limited has been working since 19 July 1984. The present status of the company is Active. The registered address of Tregwilym Lodge Limited is Kable House Amber Drive Langley Mill Nottinghamshire Ng16 4be. . TILLEY, Mandy Elizabeth is a Secretary of the company. BARNETT, Alan David is a Director of the company. BARNETT, Elaine is a Director of the company. MCQUILLAN, Thomas is a Director of the company. ROSENBERG, Brian Anthony is a Director of the company. SHER, Heather Rona is a Director of the company. SHER, Ruth Hilary is a Director of the company. Secretary WHITE, Roger John Frederick has been resigned. Director NIX, Brendon has been resigned. Director RANDALL, Joanne Mary has been resigned. Director STANLEY, Helen Tracy Diane has been resigned. Director WHITE, Roger John Frederick has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
TILLEY, Mandy Elizabeth
Appointed Date: 11 June 2004

Director
BARNETT, Alan David

73 years old

Director
BARNETT, Elaine
Appointed Date: 24 May 2011
71 years old

Director
MCQUILLAN, Thomas
Appointed Date: 24 May 2011
77 years old

Director
ROSENBERG, Brian Anthony
Appointed Date: 22 December 2003
80 years old

Director
SHER, Heather Rona
Appointed Date: 24 May 2011
71 years old

Director
SHER, Ruth Hilary
Appointed Date: 24 May 2011
71 years old

Resigned Directors

Secretary
WHITE, Roger John Frederick
Resigned: 11 June 2004

Director
NIX, Brendon
Resigned: 11 June 2004
79 years old

Director
RANDALL, Joanne Mary
Resigned: 10 September 2003
Appointed Date: 10 September 2003
60 years old

Director
STANLEY, Helen Tracy Diane
Resigned: 31 December 2000
Appointed Date: 26 August 1997
64 years old

Director
WHITE, Roger John Frederick
Resigned: 22 March 2004
81 years old

Persons With Significant Control

Mr Brian Anthony Rosenberg
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREGWILYM LODGE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 70,003

06 Jan 2016
Director's details changed for Mr Brian Anthony Rosenberg on 18 March 2015
15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 98 more events
11 Feb 1987
Return made up to 31/12/86; full list of members

10 Jul 1986
Return made up to 31/03/85; full list of members

21 May 1985
Company name changed\certificate issued on 21/05/85
13 Oct 1984
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Jul 1984
Certificate of incorporation

TREGWILYM LODGE LIMITED Charges

28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 152 tregwilym road, rogerstone, newport t/no CYM131342.
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 146 tregwilym road rogerstone newport, f/h…
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 148 tregwilym road rogerstone newport.
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 150 tregwilym road rogerstone newport.
30 July 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1990
Debenture
Delivered: 28 March 1990
Status: Satisfied on 11 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 11 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H tregwillym lodge 150, tregwillym road newport gwent…
5 December 1985
Debenture
Delivered: 9 December 1985
Status: Satisfied on 11 October 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 11 October 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 150 tregwillym road rogerstone newport…