WILD ACRES CULLINGWORTH LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4JJ

Company number 05265239
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address C/O BIRKBY HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 96 . The most likely internet sites of WILD ACRES CULLINGWORTH LIMITED are www.wildacrescullingworth.co.uk, and www.wild-acres-cullingworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Wild Acres Cullingworth Limited is a Private Limited Company. The company registration number is 05265239. Wild Acres Cullingworth Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Wild Acres Cullingworth Limited is C O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire Hd6 4jj. . LAVER, Andrew James is a Director of the company. Secretary BERRY, Janet has been resigned. Secretary JACKSON, Andrew Howard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ELLIS, Barbara has been resigned. Director IVANOFF, Debra has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LAVER, Andrew James
Appointed Date: 06 February 2009
59 years old

Resigned Directors

Secretary
BERRY, Janet
Resigned: 06 February 2009
Appointed Date: 21 October 2004

Secretary
JACKSON, Andrew Howard
Resigned: 12 June 2009
Appointed Date: 06 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 October 2004
Appointed Date: 20 October 2004

Director
ELLIS, Barbara
Resigned: 06 February 2009
Appointed Date: 08 May 2006
77 years old

Director
IVANOFF, Debra
Resigned: 02 March 2009
Appointed Date: 21 October 2004
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr Andrew James Laver
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Debra Ivanoff
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILD ACRES CULLINGWORTH LIMITED Events

17 Nov 2016
Confirmation statement made on 20 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 96

21 Aug 2015
Part of the property or undertaking has been released and no longer forms part of charge 3
13 Aug 2015
Satisfaction of charge 4 in full
...
... and 45 more events
22 Oct 2004
New secretary appointed
21 Oct 2004
Registered office changed on 21/10/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
21 Oct 2004
Secretary resigned
21 Oct 2004
Director resigned
20 Oct 2004
Incorporation

WILD ACRES CULLINGWORTH LIMITED Charges

2 April 2007
Legal mortgage
Delivered: 18 April 2007
Status: Satisfied on 13 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Wild heather land on the south side of wild heather and…
11 March 2005
Legal mortgage
Delivered: 15 March 2005
Status: Satisfied on 13 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property-wild acres, haworth road, cullingworth…
8 February 2005
Debenture
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 11 August 2015
Persons entitled: Excel Securities PLC
Description: Wild acres haworth road cullingworth west yorkshire t/no:…
16 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 11 August 2015
Persons entitled: Excel Securities PLC
Description: Fixed and floating charges over the undertaking and all…