WATLING ESTATES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1FG
Company number 00549355
Status Active
Incorporation Date 17 May 1955
Company Type Private Limited Company
Address 4 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of WATLING ESTATES LIMITED are www.watlingestates.co.uk, and www.watling-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Watling Estates Limited is a Private Limited Company. The company registration number is 00549355. Watling Estates Limited has been working since 17 May 1955. The present status of the company is Active. The registered address of Watling Estates Limited is 4 Vimy Court Vimy Road Leighton Buzzard Bedfordshire Lu7 1fg. . DENVIR, Paul Michael is a Secretary of the company. DENVIR, Paul Michael is a Director of the company. WHITE, Jeremy Mark is a Director of the company. WILLIAMS, Robert Geoffrey is a Director of the company. Secretary MORRIS, David Scott has been resigned. Secretary NEILL, Roger Stuart has been resigned. Secretary WHITE, David Arnold has been resigned. Secretary WHITE, David Arnold has been resigned. Secretary WHITE, Matthew Charles has been resigned. Director AXFORD, Bernard Charles has been resigned. Director BAKER, Rosemary Jacqueline has been resigned. Director GOODBODY, Edward Arthur has been resigned. Director WHITE, Colin Maurice Arnold has been resigned. Director WHITE, David Arnold has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WHITE, Matthew Charles has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
DENVIR, Paul Michael
Appointed Date: 03 October 2003

Director
DENVIR, Paul Michael
Appointed Date: 03 October 2003
62 years old

Director
WHITE, Jeremy Mark
Appointed Date: 31 July 2001
62 years old

Director
WILLIAMS, Robert Geoffrey
Appointed Date: 31 July 2001
76 years old

Resigned Directors

Secretary
MORRIS, David Scott
Resigned: 31 May 1997
Appointed Date: 31 October 1994

Secretary
NEILL, Roger Stuart
Resigned: 31 October 1994
Appointed Date: 01 February 1994

Secretary
WHITE, David Arnold
Resigned: 31 July 2001
Appointed Date: 01 November 1996

Secretary
WHITE, David Arnold
Resigned: 01 February 1994

Secretary
WHITE, Matthew Charles
Resigned: 03 October 2003
Appointed Date: 31 July 2001

Director
AXFORD, Bernard Charles
Resigned: 30 September 1994
Appointed Date: 31 August 1993
81 years old

Director
BAKER, Rosemary Jacqueline
Resigned: 15 October 1992
82 years old

Director
GOODBODY, Edward Arthur
Resigned: 01 October 1992
92 years old

Director
WHITE, Colin Maurice Arnold
Resigned: 31 July 2001
86 years old

Director
WHITE, David Arnold
Resigned: 15 February 1992
84 years old

Director
WHITE, Jeremy Mark
Resigned: 02 July 1992
62 years old

Director
WHITE, Matthew Charles
Resigned: 21 January 1993
61 years old

Persons With Significant Control

Mr Paul Michael Denvir
Notified on: 1 May 2016
62 years old
Nature of control: Has significant influence or control

WATLING ESTATES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 30 April 2015
19 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 211,068

21 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 211,068

...
... and 125 more events
30 Sep 1987
Return made up to 10/06/87; full list of members
30 Sep 1987
Full accounts made up to 30 April 1987

13 Jan 1987
Secretary resigned;new secretary appointed;director resigned

06 Sep 1986
Accounts for a small company made up to 30 April 1986

19 May 1986
Director's particulars changed

WATLING ESTATES LIMITED Charges

12 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7/7A albion street dunstable. Assigns the goodwill of all…
5 January 2000
Debenture
Delivered: 11 January 2000
Status: Satisfied on 22 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Deed of charge over credit balances
Delivered: 12 December 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as per the schedule and all…
14 September 1994
Residual floating charge
Delivered: 29 September 1994
Status: Satisfied on 19 April 2000
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
14 September 1994
Rent assignment deed,.
Delivered: 22 September 1994
Status: Satisfied on 19 April 2000
Persons entitled: Ucb Bank PLC,
Description: Phases i,ii and iii eleanors cross shopping centre…
14 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 19 April 2000
Persons entitled: Ucb Bank PLC,
Description: All that freehold property knwon as or being situate…
31 August 1994
Legal charge.
Delivered: 8 September 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC,
Description: Eleanors cross shopping precinct at albion street and high…
31 August 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC,
Description: Eleanors cross shopping centre, albion street, dunstaple…
31 August 1994
Legal charge.
Delivered: 8 September 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC,
Description: Land lying to the south east of albion street, dunstaple…
31 August 1994
Legal charge.
Delivered: 8 September 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC,
Description: Eleanors cross shopping precinct at albion street, and high…
18 May 1994
Security deposit agreement
Delivered: 27 May 1994
Status: Satisfied on 19 April 2000
Persons entitled: Ucb Bank PLC
Description: Fixed charge on a cash deposit of £1,500,000 placed with…
5 April 1994
Guarantee and debenture
Delivered: 21 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Legal charge and floating charge
Delivered: 24 December 1991
Status: Satisfied on 15 May 1997
Persons entitled: Acb Bank PLC
Description: F/H 67 high at north dunstable bedford t/n BD108774 see…
2 March 1989
Mortgage
Delivered: 15 March 1989
Status: Satisfied on 19 April 2000
Persons entitled: Lloyds Bank PLC
Description: Part of eleanors cross precinct dunstable in the county of…
31 May 1988
Mortgage
Delivered: 10 June 1988
Status: Satisfied on 15 May 1997
Persons entitled: Lloyds Bank PLC
Description: F/H phase 11 eleanors cross shopping centre, dunstable beds…
12 August 1987
Legal charge
Delivered: 6 March 1989
Status: Satisfied on 28 January 1992
Persons entitled: Riggs Ap Bank Limited
Description: F/H 67 high street north dunstable bedford t/n bd 108774.
16 May 1986
Legal charge
Delivered: 21 May 1986
Status: Satisfied on 1 May 1990
Persons entitled: Allied Dunbar Assurance Life
Description: F/H land known as eleanors cross shopping centre albion…
1 October 1984
Legal mortgage
Delivered: 4 October 1984
Status: Satisfied on 19 April 2000
Persons entitled: National Westminster Bank PLC
Description: Land and premises fronting on to albion street, dustable…
22 August 1983
Charge
Delivered: 6 July 1984
Status: Satisfied on 19 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land on north side of albion street dunstable.
17 January 1983
Charge
Delivered: 6 July 1984
Status: Satisfied on 19 April 2000
Persons entitled: National Westminster Bank PLC
Description: 1 & 3 albion street 29 & 31 high street north & adjoining…