STAPLEFIELDS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 7DW

Company number 01084330
Status Active
Incorporation Date 29 November 1972
Company Type Private Limited Company
Address THE ALBERT SUITE, UNIT 2 REVOLUTION PARK BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7DW
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 ninety-one events have happened. The last three records are Termination of appointment of Anthony Norburn Craven as a director on 5 February 2017; Termination of appointment of Ann Beatrice Craven as a director on 5 February 2017; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of STAPLEFIELDS LIMITED are www.staplefields.co.uk, and www.staplefields.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Staplefields Limited is a Private Limited Company. The company registration number is 01084330. Staplefields Limited has been working since 29 November 1972. The present status of the company is Active. The registered address of Staplefields Limited is The Albert Suite Unit 2 Revolution Park Buckshaw Avenue Buckshaw Village Chorley Lancashire Pr7 7dw. . BRACEWELL, Roger Julian Thomas Acland is a Secretary of the company. BAMFORD, Jane Charlotte Anne Acland is a Director of the company. BRACEWELL, Roger Julian Thomas Acland is a Director of the company. Secretary CRAVEN, Anthony Norburn has been resigned. Director BRACEWELL, Thomas has been resigned. Director CRAVEN, Ann Beatrice has been resigned. Director CRAVEN, Anthony Norburn has been resigned. Director SYVRET, Robert Anthony has been resigned. Director WILSON, Barry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRACEWELL, Roger Julian Thomas Acland
Appointed Date: 04 June 1998

Director
BAMFORD, Jane Charlotte Anne Acland
Appointed Date: 26 November 2015
66 years old


Resigned Directors

Secretary
CRAVEN, Anthony Norburn
Resigned: 04 June 1998

Director
BRACEWELL, Thomas
Resigned: 28 July 1993
102 years old

Director
CRAVEN, Ann Beatrice
Resigned: 05 February 2017
Appointed Date: 26 November 2015
93 years old

Director
CRAVEN, Anthony Norburn
Resigned: 05 February 2017
102 years old

Director
SYVRET, Robert Anthony
Resigned: 21 March 2005
Appointed Date: 10 December 2001
56 years old

Director
WILSON, Barry
Resigned: 10 December 2001
Appointed Date: 04 November 1993
79 years old

Persons With Significant Control

Lilford Investments Ltd
Notified on: 29 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAPLEFIELDS LIMITED Events

22 Feb 2017
Termination of appointment of Anthony Norburn Craven as a director on 5 February 2017
22 Feb 2017
Termination of appointment of Ann Beatrice Craven as a director on 5 February 2017
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 21 March 2016
27 Nov 2015
Appointment of Mrs Ann Beatrice Craven as a director on 26 November 2015
...
... and 81 more events
02 Feb 1988
Return made up to 28/12/87; full list of members

07 Jan 1988
New director appointed

14 Feb 1987
Accounting reference date shortened from 21/03 to 21/03

06 Jan 1987
Return made up to 01/12/86; full list of members

13 Dec 1986
Accounts for a small company made up to 21 March 1986

STAPLEFIELDS LIMITED Charges

28 May 2014
Charge code 0108 4330 0004
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Euxton Lane Developments Limited
Description: F/H land at euxton road chorley t/no LAN64768 (part of)…
14 November 1991
Legal mortgage
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Godbury fold farm atherton wigan t/no.GM564424 and/or the…
21 January 1991
Legal mortgage
Delivered: 30 January 1991
Status: Satisfied on 18 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate of atherton lancs and/or the…
21 January 1991
Legal mortgage
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pieces of land situate on the northerley…