LANDWORTHY LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4HE

Company number 02560790
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 025607900010 in full. The most likely internet sites of LANDWORTHY LIMITED are www.landworthy.co.uk, and www.landworthy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landworthy Limited is a Private Limited Company. The company registration number is 02560790. Landworthy Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of Landworthy Limited is 11 Queens Road Brentwood Essex Cm14 4he. The company`s financial liabilities are £92.46k. It is £-96.96k against last year. The cash in hand is £82.3k. It is £46.66k against last year. And the total assets are £151.28k, which is £-211.78k against last year. QUIRK, Carolyn Wendy is a Secretary of the company. QUIRK, Carolyn Wendy is a Director of the company. QUIRK, Simon Victor Albert Walker is a Director of the company. Secretary MCCALLUM, Mary Christine has been resigned. Director MCCALLUM, Mary Christine has been resigned. Director MCCALLUM, Neil has been resigned. The company operates in "Development of building projects".


landworthy Key Finiance

LIABILITIES £92.46k
-52%
CASH £82.3k
+130%
TOTAL ASSETS £151.28k
-59%
All Financial Figures

Current Directors

Secretary
QUIRK, Carolyn Wendy
Appointed Date: 21 April 1995

Director
QUIRK, Carolyn Wendy
Appointed Date: 21 April 1995
67 years old

Director
QUIRK, Simon Victor Albert Walker
Appointed Date: 21 April 1995
60 years old

Resigned Directors

Secretary
MCCALLUM, Mary Christine
Resigned: 21 April 1995

Director
MCCALLUM, Mary Christine
Resigned: 21 April 1995
93 years old

Director
MCCALLUM, Neil
Resigned: 21 April 1995
94 years old

Persons With Significant Control

Mr Simon Victor Albert Walker Quirk
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

LANDWORTHY LIMITED Events

07 Dec 2016
Confirmation statement made on 21 November 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Satisfaction of charge 025607900010 in full
07 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

01 Sep 2015
Satisfaction of charge 2 in full
...
... and 80 more events
25 Feb 1992
Return made up to 21/11/91; full list of members

13 Feb 1991
Registered office changed on 13/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Feb 1991
New director appointed

13 Feb 1991
New secretary appointed;new director appointed

21 Nov 1990
Incorporation

LANDWORTHY LIMITED Charges

5 August 2015
Charge code 0256 0790 0010
Delivered: 8 August 2015
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 king george's court, high street, billericay t/no…
27 May 2015
Charge code 0256 0790 0009
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 king george's court high street billericay t/no…
22 November 2013
Charge code 0256 0790 0008
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 crown yard billericay essex t/no EX892479…
22 November 2013
Charge code 0256 0790 0007
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 crown yard billericay essex t/n EX892412…
23 May 2013
Charge code 0256 0790 0006
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 November 2005
Debenture
Delivered: 5 November 2005
Status: Satisfied on 1 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 1 September 2015
Persons entitled: National Westminster Bank PLC
Description: Garage site haslemere road wickford essex. By way of fixed…
6 February 2002
Legal mortgage
Delivered: 20 February 2002
Status: Satisfied on 1 September 2015
Persons entitled: National Westminster Bank PLC
Description: Station court radford way billericay essex. And the…
6 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 1 September 2015
Persons entitled: National Westminster Bank PLC
Description: No.1, 2, 3 and 4 brickyard cottages radford way billericay…
9 February 1998
Legal mortgage
Delivered: 2 March 1998
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at rear of 108 high…