PRIMROSE HOLDINGS 1995 LTD
CHORLEY

Hellopages » Lancashire » Chorley » PR6 8EW

Company number 02659640
Status Active
Incorporation Date 1 November 1991
Company Type Private Limited Company
Address HEYS FARM, CHAPEL LANE HEAPEY, CHORLEY, LANCASHIRE, PR6 8EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven 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; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of PRIMROSE HOLDINGS 1995 LTD are www.primroseholdings1995.co.uk, and www.primrose-holdings-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Primrose Holdings 1995 Ltd is a Private Limited Company. The company registration number is 02659640. Primrose Holdings 1995 Ltd has been working since 01 November 1991. The present status of the company is Active. The registered address of Primrose Holdings 1995 Ltd is Heys Farm Chapel Lane Heapey Chorley Lancashire Pr6 8ew. . FARNWORTH, Mark Ivor is a Secretary of the company. FARNWORTH, Mark Ivor is a Director of the company. Director FARNWORTH, Susanne Irene has been resigned. The company operates in "Development of building projects".


Current Directors


Director
FARNWORTH, Mark Ivor

62 years old

Resigned Directors

Director
FARNWORTH, Susanne Irene
Resigned: 01 April 2015
87 years old

Persons With Significant Control

Mr Mark Ivor Farnworth
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Susan Farnworth
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

PRIMROSE HOLDINGS 1995 LTD Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Termination of appointment of Susanne Irene Farnworth as a director on 1 April 2015
...
... and 101 more events
24 Nov 1992
Return made up to 01/11/92; full list of members

11 Nov 1991
New secretary appointed;director resigned;new director appointed

11 Nov 1991
Secretary resigned;new director appointed

11 Nov 1991
Registered office changed on 11/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

01 Nov 1991
Incorporation

PRIMROSE HOLDINGS 1995 LTD Charges

27 August 2013
Charge code 0265 9640 0027
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Joseph Edward Morgan Roland Francis Morgan
Description: The f/h property at miry fold farm briers brow wheelton and…
6 December 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wheelton house chapel lane heapey chorley all plant and…
6 December 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 daisy hill drive (& garage) adlington t/no LA579165, 74…
4 October 2011
Deed of legal mortgage
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land & buildings at withnell fold chorley t/nos LA706614…
4 October 2011
Mortgage debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land & premises at botony brow chorley. By way of fixed…
27 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of moss lane leyland lancashire t/n…
28 January 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Buildings and land to the rear of 368 dunkirk lane leyland…
5 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land and premises in moon street bamber bridge preston. By…
25 April 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: 1 pembroke place leyland lancashire. By way of fixed charge…
3 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: All that leasehold property known as rephidim house lower…
4 October 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a weldbank mill, saville street, chorley…
4 October 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land at withnell fold industrial estate withnell fold…
10 August 2004
Debenture
Delivered: 18 August 2004
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of glendale close leyland t/no…
31 March 2004
Legal mortgage
Delivered: 6 April 2004
Status: Satisfied on 23 December 2005
Persons entitled: Yorkshire Bank PLC
Description: Industrial units at withnell fold, chorley,. Assigns the…
20 May 2003
Legal mortgage
Delivered: 21 May 2003
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: Land at boydells farm hillock lane dalton. Assigns the…
23 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 23 December 2005
Persons entitled: Yorkshire Bank PLC
Description: Howard arms dark lane whittle springs chorley. Assigns the…
16 March 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied on 23 December 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Legal mortgage
Delivered: 27 October 2000
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land at heapey comprised in a transfer dated…
12 October 2000
Legal mortgage
Delivered: 19 October 2000
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: The property known as land at heapey comprised in a…
8 September 2000
Legal mortgage
Delivered: 9 September 2000
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: Land on the west side of eaves lane and land adjoining…
8 September 2000
Legal mortgage
Delivered: 9 September 2000
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: Land at 5 & 7 bank street chorley lancs.
18 October 1997
Legal mortgage
Delivered: 31 October 1997
Status: Satisfied on 23 December 2005
Persons entitled: Yorkshire Bank PLC
Description: The old conservative club lower bank street withnell…
19 June 1997
Legal mortgage
Delivered: 30 June 1997
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: 90 seymour street chorley. Assigns the goodwill of all…
28 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: 1 beaconsfield terrace chorley, assigns the related rights…
6 February 1997
Legal charge
Delivered: 26 February 1997
Status: Satisfied on 28 August 2004
Persons entitled: Yorkshire Bank PLC
Description: Snapes height farm oakmere avenue brinscall lancashire with…