INGLEWHITE HOMES (RIBBLE VALLEY) LTD
LANCASHIRE THOMPSON HOMES (BLACKBURN) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AH

Company number 05313762
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address GUARDIAN HOUSE, 42 PRESTON NEW, ROAD, BLACKBURN, LANCASHIRE, BB2 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 053137620008, created on 1 December 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of INGLEWHITE HOMES (RIBBLE VALLEY) LTD are www.inglewhitehomesribblevalley.co.uk, and www.inglewhite-homes-ribble-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Inglewhite Homes Ribble Valley Ltd is a Private Limited Company. The company registration number is 05313762. Inglewhite Homes Ribble Valley Ltd has been working since 15 December 2004. The present status of the company is Active. The registered address of Inglewhite Homes Ribble Valley Ltd is Guardian House 42 Preston New Road Blackburn Lancashire Bb2 6ah. . THOMPSON, Megan Jade Elizabeth is a Director of the company. THOMPSON, Rosalind Anne is a Director of the company. THOMPSON, Scarlett Kate Brigitta is a Director of the company. Secretary THOMPSON, Rosalind Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMPSON, Megan has been resigned. Director THOMPSON, Rosalind Anne has been resigned. Director THOMPSON, Scarlet has been resigned. Director THOMPSON, William Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Director
THOMPSON, Megan Jade Elizabeth
Appointed Date: 21 May 2014
39 years old

Director
THOMPSON, Rosalind Anne
Appointed Date: 21 May 2014
65 years old

Director
THOMPSON, Scarlett Kate Brigitta
Appointed Date: 21 May 2014
37 years old

Resigned Directors

Secretary
THOMPSON, Rosalind Anne
Resigned: 01 December 2010
Appointed Date: 15 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
THOMPSON, Megan
Resigned: 01 December 2011
Appointed Date: 01 April 2007
39 years old

Director
THOMPSON, Rosalind Anne
Resigned: 01 December 2010
Appointed Date: 15 December 2004
65 years old

Director
THOMPSON, Scarlet
Resigned: 01 December 2011
Appointed Date: 01 April 2007
37 years old

Director
THOMPSON, William Michael
Resigned: 01 July 2016
Appointed Date: 15 December 2004
67 years old

Persons With Significant Control

Ms Megan Jade Elizabeth Thompson
Notified on: 28 July 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Anne Thompson
Notified on: 28 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Scarlett Kate Brigitta Thompson
Notified on: 28 July 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGLEWHITE HOMES (RIBBLE VALLEY) LTD Events

02 Dec 2016
Registration of charge 053137620008, created on 1 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
22 Jul 2016
Termination of appointment of William Michael Thompson as a director on 1 July 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
14 Feb 2005
Ad 03/02/05--------- £ si 1@1=1 £ ic 1/2
22 Jan 2005
Particulars of mortgage/charge
17 Jan 2005
Registered office changed on 17/01/05 from: megitta house, kenyon lane dinckley blackburn BB6 8AN
15 Dec 2004
Secretary resigned
15 Dec 2004
Incorporation

INGLEWHITE HOMES (RIBBLE VALLEY) LTD Charges

1 December 2016
Charge code 0531 3762 0008
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Abbot barn farm, backhouse lane, chipping, longridge PR3…
12 March 2015
Charge code 0531 3762 0007
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of inglewhite road, longridge…
10 December 2014
Charge code 0531 3762 0006
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 August 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the north of st marys road…
5 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 361B station road, bamber bridge, preston.
21 October 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 19 February 2015
Persons entitled: Rosalind Anne Thompson
Description: Fixed and floating charges over the undertaking and all…
15 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a summit farm tramway lane, bamber…
17 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…