STAPELEY WATER GARDENS LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6PF

Company number 01158800
Status Active
Incorporation Date 31 January 1974
Company Type Private Limited Company
Address 17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Gary Barlow as a director on 3 May 2016. The most likely internet sites of STAPELEY WATER GARDENS LIMITED are www.stapeleywatergardens.co.uk, and www.stapeley-water-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Stapeley Water Gardens Limited is a Private Limited Company. The company registration number is 01158800. Stapeley Water Gardens Limited has been working since 31 January 1974. The present status of the company is Active. The registered address of Stapeley Water Gardens Limited is 17 Alvaston Business Park Middlewich Road Nantwich Cheshire Cw5 6pf. The company`s financial liabilities are £22.29k. It is £-165.18k against last year. The cash in hand is £32.64k. It is £-55.66k against last year. And the total assets are £32.64k, which is £-213.57k against last year. DAVIES, Sarah Lisa is a Director of the company. Secretary ADAMS, Sarah Jane has been resigned. Secretary BARLOW, Gary has been resigned. Secretary BAXTER, Andrea Susan has been resigned. Secretary DAVIES, Sarah Lisa has been resigned. Secretary FARMER, Maria Teresa has been resigned. Secretary LOWE, Jeanette has been resigned. Secretary NG, Hung Wai has been resigned. Secretary STRETCH, Katie Olive has been resigned. Director BARLOW, Gary has been resigned. Director DAVIES, Barbara Jean has been resigned. Director DAVIES, Ray George Andrew has been resigned. Director DAVIES, Sarah Lisa has been resigned. Director FARMER, Maria Teresa has been resigned. Director GILES, Russell has been resigned. Director NG, Hung Wai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stapeley water gardens Key Finiance

LIABILITIES £22.29k
-89%
CASH £32.64k
-64%
TOTAL ASSETS £32.64k
-87%
All Financial Figures

Current Directors

Director
DAVIES, Sarah Lisa
Appointed Date: 03 May 2016
57 years old

Resigned Directors

Secretary
ADAMS, Sarah Jane
Resigned: 23 July 2012
Appointed Date: 14 May 2010

Secretary
BARLOW, Gary
Resigned: 14 June 2013
Appointed Date: 23 July 2012

Secretary
BAXTER, Andrea Susan
Resigned: 31 October 2006
Appointed Date: 01 November 2003

Secretary
DAVIES, Sarah Lisa
Resigned: 01 November 2003
Appointed Date: 02 February 2003

Secretary
FARMER, Maria Teresa
Resigned: 10 September 2000

Secretary
LOWE, Jeanette
Resigned: 18 November 2013
Appointed Date: 14 June 2013

Secretary
NG, Hung Wai
Resigned: 02 February 2003
Appointed Date: 11 September 2000

Secretary
STRETCH, Katie Olive
Resigned: 07 May 2010
Appointed Date: 01 November 2006

Director
BARLOW, Gary
Resigned: 03 May 2016
Appointed Date: 26 February 1999
63 years old

Director
DAVIES, Barbara Jean
Resigned: 01 April 1999
73 years old

Director
DAVIES, Ray George Andrew
Resigned: 01 April 1999
85 years old

Director
DAVIES, Sarah Lisa
Resigned: 14 June 2013
57 years old

Director
FARMER, Maria Teresa
Resigned: 10 September 2000
Appointed Date: 05 June 1995
77 years old

Director
GILES, Russell
Resigned: 21 July 2000
Appointed Date: 23 January 1992
86 years old

Director
NG, Hung Wai
Resigned: 02 February 2003
Appointed Date: 23 January 1992

Persons With Significant Control

Ray George Andrew Davies
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

STAPELEY WATER GARDENS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 May 2016
Termination of appointment of Gary Barlow as a director on 3 May 2016
03 May 2016
Appointment of Miss Sarah Lisa Davies as a director on 3 May 2016
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,000

...
... and 100 more events
25 Nov 1987
Group accounts for a medium company made up to 31 December 1986

17 Jan 1987
Return made up to 06/01/87; full list of members

08 Jan 1987
Accounts for a small company made up to 31 December 1985

19 Dec 1986
Particulars of mortgage/charge

31 Jan 1974
Incorporation

STAPELEY WATER GARDENS LIMITED Charges

17 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land on east side of broad lane stapeley cheshire…
26 July 1991
Legal charge
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings adjacent to london road stapeley, near…
8 December 1988
Legal charge
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5.13 acres or thereabouts situate at stapeley.
18 December 1986
Legal charge
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a land adjacent to london rd. Stapleley…
10 March 1986
Charge
Delivered: 14 March 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
3 February 1981
Legal charge
Delivered: 11 February 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H "stapeley manor" stapeley, nantwich cheshire.
6 October 1980
Irrevocable authority
Delivered: 15 October 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land & buildings known as…
10 June 1974
Floating charge
Delivered: 14 June 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 9). undertaking and all…