NORTHERN(NEON)LIGHTS,BLACKPOOL LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 7XQ

Company number 00617532
Status Active
Incorporation Date 24 December 1958
Company Type Private Limited Company
Address 1 CHORLEY ROAD, MOWBRAY DRIVE, BLACKPOOL, FY3 7XQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Dorothy Cockerill as a director on 10 October 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORTHERN(NEON)LIGHTS,BLACKPOOL LIMITED are www.northernneonlightsblackpool.co.uk, and www.northern-neon-lights-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. Northern Neon Lights Blackpool Limited is a Private Limited Company. The company registration number is 00617532. Northern Neon Lights Blackpool Limited has been working since 24 December 1958. The present status of the company is Active. The registered address of Northern Neon Lights Blackpool Limited is 1 Chorley Road Mowbray Drive Blackpool Fy3 7xq. . COCKERILL, Robert is a Secretary of the company. COCKERILL, Stephen Wilson is a Director of the company. THOMPSON, Jonathan is a Director of the company. Secretary COCKERILL, John Russell has been resigned. Secretary COCKERILL, Stephen Wilson has been resigned. Director COCKERILL, Dorothy has been resigned. Director COCKERILL, Herbert Edward has been resigned. Director COCKERILL, John Russell has been resigned. Director COCKERILL, Stephen Wilson has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COCKERILL, Robert
Appointed Date: 04 May 2012

Director
COCKERILL, Stephen Wilson
Appointed Date: 15 February 2011
72 years old

Director
THOMPSON, Jonathan
Appointed Date: 15 February 2011
53 years old

Resigned Directors

Secretary
COCKERILL, John Russell
Resigned: 15 February 2011
Appointed Date: 01 January 1996

Secretary
COCKERILL, Stephen Wilson
Resigned: 31 December 1995

Director
COCKERILL, Dorothy
Resigned: 10 October 2016
103 years old

Director
COCKERILL, Herbert Edward
Resigned: 01 April 2015
Appointed Date: 25 April 2012
102 years old

Director
COCKERILL, John Russell
Resigned: 15 February 2011
67 years old

Director
COCKERILL, Stephen Wilson
Resigned: 12 August 1998
72 years old

Persons With Significant Control

Mrs Dorothy Cockerill
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Russell Cockerill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN(NEON)LIGHTS,BLACKPOOL LIMITED Events

11 Oct 2016
Termination of appointment of Dorothy Cockerill as a director on 10 October 2016
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 500

10 Sep 2015
Register inspection address has been changed to 223 Church Street Blackpool FY1 3PB
...
... and 95 more events
26 Jan 1988
Return made up to 31/12/87; full list of members

14 Nov 1986
Full accounts made up to 31 December 1985

14 Nov 1986
Return made up to 30/10/86; full list of members

29 Jul 1986
Return made up to 31/12/85; full list of members

24 Dec 1958
Incorporation

NORTHERN(NEON)LIGHTS,BLACKPOOL LIMITED Charges

1 June 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 9 March 2013
Persons entitled: Trustees of Northern Neon Lights Blackpool LTD Director Pension Scheme
Description: The company's undertaking, goodwill and its property…
15 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 9 March 2013
Persons entitled: Northern Neon Lights Blackpool LTD Director Pension Scheme
Description: The companys undertaking goodwill & property assets &…
30 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 9 March 2013
Persons entitled: Northern Neon Lights Blackpool LTD Directors Pension Scheme,Managing Trustees J & H Cockerill
Description: The company's undertaking,goodwill,property,assets and…
1 September 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 9 March 2013
Persons entitled: Northern Neon Lights Blackpool LTD
Description: Undertaking and all property and assets present and future…
15 January 1997
Chattels mortgage
Delivered: 5 February 1997
Status: Satisfied on 27 January 2005
Persons entitled: Forward Trust Limited
Description: The chattels being: one new mti 3015 laser motion system…
27 February 1996
Legal charge
Delivered: 9 March 1996
Status: Satisfied on 27 January 2005
Persons entitled: The Managing Trustees of Northern (Neon) Lights Blackpool Limited Directors Pension Scheme
Description: 11 chorley road blackpool lancashire.
30 October 1995
Chattels mortgage
Delivered: 31 October 1995
Status: Satisfied on 27 January 2005
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
29 July 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 9 March 2013
Persons entitled: John Cockerill and Stephen Cockerillhemen) Lights Blackpool Limited Directors Pension Scbeing the Managing Trustees of the Northern (Neo
Description: F/H interest 1 chorley road off mowbray drive blackpool.
29 July 1992
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 9 March 2013
Persons entitled: S W Cockerillts Blackpool LTD. Directors Pension Schemeas Managing Trustees of the Northern (Neon) Ligh J. R. Cockerill
Description: F/H 1 chorley road off mowbray drive blackpool.
19 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 20 December 1995
Persons entitled: Midland Bank PLC
Description: Land & buildings on the west side of chorley road…
3 May 1985
Legal charge
Delivered: 8 May 1985
Status: Satisfied on 20 December 1995
Persons entitled: Midland Bank PLC
Description: L/H land & premises @ mowbray drive blackpool.
7 June 1983
Fixed and floating charge
Delivered: 15 June 1983
Status: Satisfied on 20 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…