WYBOSTON XPH LIMITED
WYBOSTON POTTON HOMES LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3AL

Company number 01197505
Status Active
Incorporation Date 23 January 1975
Company Type Private Limited Company
Address WYBOSTON LAKES HOTEL, GREAT NORTH ROAD, WYBOSTON, BEDFORDSHIRE, MK44 3AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WYBOSTON XPH LIMITED are www.wybostonxph.co.uk, and www.wyboston-xph.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Sandy Rail Station is 5.3 miles; to Biggleswade Rail Station is 8.2 miles; to Huntingdon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyboston Xph Limited is a Private Limited Company. The company registration number is 01197505. Wyboston Xph Limited has been working since 23 January 1975. The present status of the company is Active. The registered address of Wyboston Xph Limited is Wyboston Lakes Hotel Great North Road Wyboston Bedfordshire Mk44 3al. . IRELAND, Julie is a Secretary of the company. HUTCHINSON, Steve Richard is a Director of the company. Secretary SAUNDERSON, Angela Marion has been resigned. Director HUTCHINSON, Peter has been resigned. Director KENNETT, Richard John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IRELAND, Julie
Appointed Date: 01 February 2007

Director

Resigned Directors

Secretary
SAUNDERSON, Angela Marion
Resigned: 01 February 2007

Director
HUTCHINSON, Peter
Resigned: 21 March 1997
93 years old

Director
KENNETT, Richard John
Resigned: 22 December 2006
Appointed Date: 21 December 2006
80 years old

Persons With Significant Control

Mr Steve Richard Hutchinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Chapman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYBOSTON XPH LIMITED Events

25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

31 Mar 2015
Registered office address changed from 246-248 Great Portland Street London W1W 5JL to Wyboston Lakes Hotel Great North Road Wyboston Bedfordshire MK44 3AL on 31 March 2015
...
... and 65 more events
04 Aug 1987
Full accounts made up to 31 December 1986

04 Aug 1987
Return made up to 22/05/87; full list of members

09 Aug 1986
Return made up to 30/04/86; full list of members

09 Aug 1986
Director resigned

09 Jun 1986
Full accounts made up to 31 December 1985

WYBOSTON XPH LIMITED Charges

7 February 1992
Charge
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
14 July 1982
Charge
Delivered: 21 July 1982
Status: Satisfied on 30 September 1997
Persons entitled: Midland Bank PLC
Description: All the companys light title & interest in felmore 3C…
26 March 1981
Charge and assignment
Delivered: 1 April 1981
Status: Satisfied on 30 September 1997
Persons entitled: Midland Bank PLC
Description: All rights title & interest of the company in the building…
17 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied on 30 September 1997
Persons entitled: Midland Bank LTD
Description: F/H land & premises being land adjacent to the mill potter…
27 October 1980
Charge
Delivered: 10 November 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed charge on all book & other debts. Floating charge on…