CULETH DEVELOPMENTS LTD
BURNLEY NEL DEVELOPMENTS LIMITED

Hellopages » Lancashire » Burnley » BB11 5TT

Company number 05892706
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address THE PORTAL BRIDGEWATER CLOSE, BENTLEY WOOD, BURNLEY, LANCASHIRE, BB11 5TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 058927060003, created on 28 March 2017; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of CULETH DEVELOPMENTS LTD are www.culethdevelopments.co.uk, and www.culeth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Burnley Manchester Road Rail Station is 1.9 miles; to Burnley Central Rail Station is 2.2 miles; to Church & Oswaldtwistle Rail Station is 4.5 miles; to Clitheroe Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culeth Developments Ltd is a Private Limited Company. The company registration number is 05892706. Culeth Developments Ltd has been working since 01 August 2006. The present status of the company is Active. The registered address of Culeth Developments Ltd is The Portal Bridgewater Close Bentley Wood Burnley Lancashire Bb11 5tt. . THOMPSON, Louise Clare is a Secretary of the company. LEWER, Andrew James Frank is a Director of the company. THOMPSON, John Howard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HORROCKS, Leslie has been resigned. Director LEWER, Frank has been resigned. Director THOMPSON, Louise Clare has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMPSON, Louise Clare
Appointed Date: 01 August 2006

Director
LEWER, Andrew James Frank
Appointed Date: 31 August 2012
50 years old

Director
THOMPSON, John Howard
Appointed Date: 31 August 2012
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Director
HORROCKS, Leslie
Resigned: 31 August 2012
Appointed Date: 01 August 2006
66 years old

Director
LEWER, Frank
Resigned: 05 September 2012
Appointed Date: 01 August 2006
80 years old

Director
THOMPSON, Louise Clare
Resigned: 31 August 2012
Appointed Date: 01 August 2006
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Mr Frank Lewer
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

CULETH DEVELOPMENTS LTD Events

04 Apr 2017
Registration of charge 058927060003, created on 28 March 2017
03 Feb 2017
Satisfaction of charge 2 in full
03 Feb 2017
Satisfaction of charge 1 in full
16 Sep 2016
Total exemption small company accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 39 more events
27 Feb 2007
New director appointed
27 Feb 2007
New director appointed
27 Feb 2007
New secretary appointed;new director appointed
09 Feb 2007
Particulars of mortgage/charge
01 Aug 2006
Incorporation

CULETH DEVELOPMENTS LTD Charges

28 March 2017
Charge code 0589 2706 0003
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Frank Lewer as Trustees for the Lewer Pension Scheme Clare Thompson as Trustees for the Lewer Pension Scheme Andrew Lewer as Trustees for the Lewer Pension Scheme Morgan Lloyd Trustees Limited as Trustees for the Lewer Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
22 June 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 3 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of recoyford road nelson t/no…
1 February 2007
Debenture
Delivered: 9 February 2007
Status: Satisfied on 3 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…