CICELEY LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 1HQ

Company number 00365714
Status Active
Incorporation Date 5 March 1941
Company Type Private Limited Company
Address CICELEY LANE, BLACKBURN, LANCASHIRE, BB1 1HQ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge 003657140016, created on 17 January 2017; Group of companies' accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3,023,000 . The most likely internet sites of CICELEY LIMITED are www.ciceley.co.uk, and www.ciceley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eight months. Ciceley Limited is a Private Limited Company. The company registration number is 00365714. Ciceley Limited has been working since 05 March 1941. The present status of the company is Active. The registered address of Ciceley Limited is Ciceley Lane Blackburn Lancashire Bb1 1hq. . MORGAN, Russell Ian is a Secretary of the company. BRIGGS, Colin is a Director of the company. MORGAN, Brian is a Director of the company. MORGAN, Russell Ian is a Director of the company. MORGAN, Sally Ann is a Director of the company. WILSON, Simon David is a Director of the company. Secretary WATSON, Ronald has been resigned. Director FRANKLYN, Richard Lyle Cameron has been resigned. Director MORGAN, Dorothy has been resigned. Director WATSON, Ronald has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MORGAN, Russell Ian
Appointed Date: 01 January 2006

Director
BRIGGS, Colin

68 years old

Director
MORGAN, Brian

93 years old

Director
MORGAN, Russell Ian

63 years old

Director
MORGAN, Sally Ann

64 years old

Director
WILSON, Simon David
Appointed Date: 21 December 2005
55 years old

Resigned Directors

Secretary
WATSON, Ronald
Resigned: 30 December 2005

Director
FRANKLYN, Richard Lyle Cameron
Resigned: 01 June 2005
79 years old

Director
MORGAN, Dorothy
Resigned: 17 June 2015
92 years old

Director
WATSON, Ronald
Resigned: 01 March 2005
80 years old

CICELEY LIMITED Events

17 Jan 2017
Registration of charge 003657140016, created on 17 January 2017
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,023,000

13 May 2016
Termination of appointment of Dorothy Morgan as a director on 17 June 2015
15 Mar 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 3,023,000

...
... and 96 more events
11 Dec 1984
Company name changed\certificate issued on 11/12/84
15 Nov 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Aug 1982
Accounts made up to 31 December 1981
21 Aug 1981
Accounts made up to 21 December 1980
29 Jul 1966
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

CICELEY LIMITED Charges

17 January 2017
Charge code 0036 5714 0016
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Adam William Morgan as Trustee of the Ciceley Group Executive Pension Fund Brian Morgan as Trustee of the Ciceley Group Executive Pension Fund Sally Morgan as Trustee of the Ciceley Group Executive Pension Fund Russell Morgan as Trustee of the Ciceley Group Executive Pension Fund
Description: Freehold land registered at hm land registry under title…
7 October 2015
Charge code 0036 5714 0015
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Adam William Morgan as Trustee of the Ciceley Group Executive Pension Fund Brian Morgan as Trustee of the Ciceley Group Executive Pension Fund Sally Morgan as Trustee of the Ciceley Group Executive Pension Fund Russell Morgan as Trustee of the Ciceley Group Executive Pension Fund
Description: The freehold land registered under title number LA452720…
10 May 1999
Legal mortgage
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land and buildings on the north west…
10 May 1999
Legal mortgage
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h land and buildings on the north west side of queen…
19 December 1995
Legal mortgage
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings off weston street bolton and adjacent to…
15 September 1995
Legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of weston street,west…
20 June 1994
Legal charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h land and buildings on the north west side of…
16 September 1993
Fixed and floating charge
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Master agreement and charge
Delivered: 22 August 1992
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements both present and future letting…
30 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 15 June 1994
Persons entitled: Lombard North Central PLC.
Description: Land and buildings thereon situate on the north west side…
30 August 1985
Charge
Delivered: 31 August 1985
Status: Satisfied on 15 June 1994
Persons entitled: Lloyds Bowmaker Limited
Description: Land and buildings on the north west side of queen street…
27 November 1984
Charge
Delivered: 4 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
16 January 1981
Legal charge
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being land at ciceley…
13 January 1978
Mortgage
Delivered: 24 January 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property north east side at ciceley lane and land on…
13 January 1978
Mortgage
Delivered: 24 January 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land lying east at ciceley lane, blackburn, lancashire…
13 January 1978
Floating charge
Delivered: 18 January 1978
Status: Satisfied on 15 June 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…