SINGLETON & SMART (HOLDINGS) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 7XQ

Company number 01137240
Status Active
Incorporation Date 2 October 1973
Company Type Private Limited Company
Address 71 C/O SINGLETON & SMART LTD, 71 CHORLEY ROAD, BLACKPOOL, ENGLAND, FY3 7XQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 22 August 2016 with updates; Registered office address changed from Watery Lane Preston Lancashire PR2 2XH to 71 C/O Singleton & Smart Ltd 71 Chorley Road Blackpool FY3 7XQ on 20 April 2016. The most likely internet sites of SINGLETON & SMART (HOLDINGS) LIMITED are www.singletonsmartholdings.co.uk, and www.singleton-smart-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Singleton Smart Holdings Limited is a Private Limited Company. The company registration number is 01137240. Singleton Smart Holdings Limited has been working since 02 October 1973. The present status of the company is Active. The registered address of Singleton Smart Holdings Limited is 71 C O Singleton Smart Ltd 71 Chorley Road Blackpool England Fy3 7xq. . PETTITT, Christine is a Secretary of the company. SMART, Alan is a Director of the company. SMART, Graham is a Director of the company. SMART, Kevan is a Director of the company. Secretary BARRON, Derrick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PETTITT, Christine
Appointed Date: 02 July 1999

Director
SMART, Alan

69 years old

Director
SMART, Graham

77 years old

Director
SMART, Kevan
Appointed Date: 26 July 2000
75 years old

Resigned Directors

Secretary
BARRON, Derrick
Resigned: 02 July 1999

Persons With Significant Control

Mr Graham Smart
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Alan Smart
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Kevan Smart
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

SINGLETON & SMART (HOLDINGS) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
20 Apr 2016
Registered office address changed from Watery Lane Preston Lancashire PR2 2XH to 71 C/O Singleton & Smart Ltd 71 Chorley Road Blackpool FY3 7XQ on 20 April 2016
01 Dec 2015
Group of companies' accounts made up to 28 February 2015
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000

...
... and 107 more events
15 Dec 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Jul 1987
Group accounts for a medium company made up to 28 February 1986

21 Jul 1987
Return made up to 04/09/86; full list of members

30 Apr 1986
Full accounts made up to 28 February 1985

30 Apr 1986
Return made up to 31/12/85; full list of members

SINGLETON & SMART (HOLDINGS) LIMITED Charges

9 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: 31 banks st,blackpool,county of blackpool; la 813049.
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 40 banks street blackpool county of blackpool…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 15 December 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 14 greystoke place blackpool county of…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 15 December 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 39 regent road blackpool county of blackpool -…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 15 December 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 46 and 46A lord street blackpool county of…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 15 December 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a beaumont court 11/19 elizabeth street…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 15 December 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 83 winton avenue blackpool county of blackpool.
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land at ashford avenue hobson street and…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 15 December 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 81 winton avenue blackpool county of blackpool…
27 May 1992
Legal mortgage
Delivered: 27 May 1992
Status: Satisfied on 21 September 2004
Persons entitled: Singleton & Smart (Holdings) Limited
Description: Land and buildings on the north west and south sides of…
14 May 1992
Legal mortgage
Delivered: 27 May 1992
Status: Satisfied on 12 January 2012
Persons entitled: Singleton & Smart (Holdings) Directors Pension Scheme
Description: The f/h land and buildings at reddish stockport greater…
6 November 1989
Guarantee & debenture
Delivered: 27 November 1989
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1989
Legal charge
Delivered: 27 November 1989
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: Various premises at reddish, stockport k/a 462/464 (all…
29 January 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 21 September 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings in hyde park grove off plymouth grove…
20 March 1986
Mortgage
Delivered: 25 March 1986
Status: Satisfied on 3 February 1992
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of legal mortgage 1. all that l/h land…
20 March 1986
Legal charge
Delivered: 22 February 1986
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold land and buildings on the south side of watery lane…
24 January 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of chorley land…
9 December 1985
Debenture
Delivered: 24 December 1985
Status: Satisfied on 9 February 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
2 November 1983
Legal charge
Delivered: 19 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H. land & buildings in chorley rd., Blackpool, lancashire.
12 February 1979
Legal charge
Delivered: 7 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & building on the north west side chorley road…
21 January 1977
Charge on a building agreement
Delivered: 31 January 1977
Status: Satisfied on 9 February 1993
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…