HAVERIGG NURSERY & THE CLUBBERS
MILLOM

Hellopages » Cumbria » Copeland » LA18 4HA

Company number 04860522
Status Active
Incorporation Date 8 August 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LIGHTHOUSE CENTRE, ATKINSON STREET HAVERIGG, MILLOM, CUMBRIA, LA18 4HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 26 August 2015 no member list. The most likely internet sites of HAVERIGG NURSERY & THE CLUBBERS are www.haveriggnurserythe.co.uk, and www.haverigg-nursery-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Foxfield Rail Station is 5.2 miles; to Dalton Rail Station is 5.4 miles; to Barrow-in-Furness Rail Station is 6 miles; to Bootle (Cumbria) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haverigg Nursery The Clubbers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04860522. Haverigg Nursery The Clubbers has been working since 08 August 2003. The present status of the company is Active. The registered address of Haverigg Nursery The Clubbers is Lighthouse Centre Atkinson Street Haverigg Millom Cumbria La18 4ha. . CHESHER, Pauline Frances is a Director of the company. CRAGHILL, Alison Louise is a Director of the company. LAMPITT, Diane is a Director of the company. PROCTER, Tracey is a Director of the company. Secretary BAWDEN, Sandra has been resigned. Secretary CHESHER, Pauline Frances has been resigned. Secretary QUIRK, Sally-Ann Joan Elizabeth has been resigned. Secretary SANT, Louise has been resigned. Secretary THORN, Heather has been resigned. Director MCDONALD, Hellen has been resigned. Director MOLLOY, Janet has been resigned. Director SINGLETON, Kathryne has been resigned. Director THORN, Heather has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHESHER, Pauline Frances
Appointed Date: 10 June 2009
61 years old

Director
CRAGHILL, Alison Louise
Appointed Date: 05 September 2007
49 years old

Director
LAMPITT, Diane
Appointed Date: 11 March 2010
62 years old

Director
PROCTER, Tracey
Appointed Date: 17 July 2009
53 years old

Resigned Directors

Secretary
BAWDEN, Sandra
Resigned: 17 February 2006
Appointed Date: 08 August 2003

Secretary
CHESHER, Pauline Frances
Resigned: 08 September 2009
Appointed Date: 08 August 2003

Secretary
QUIRK, Sally-Ann Joan Elizabeth
Resigned: 01 August 2013
Appointed Date: 10 June 2009

Secretary
SANT, Louise
Resigned: 10 June 2009
Appointed Date: 17 February 2006

Secretary
THORN, Heather
Resigned: 10 June 2010
Appointed Date: 17 February 2006

Director
MCDONALD, Hellen
Resigned: 10 July 2004
Appointed Date: 08 August 2003
49 years old

Director
MOLLOY, Janet
Resigned: 11 March 2010
Appointed Date: 17 February 2006
65 years old

Director
SINGLETON, Kathryne
Resigned: 01 January 2007
Appointed Date: 08 August 2003
49 years old

Director
THORN, Heather
Resigned: 15 July 2009
Appointed Date: 17 February 2006
54 years old

Persons With Significant Control

Mrs Pauline Chesher
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Alison Louise Craghill
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Diane Lampitt
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Tracey Procter Acca
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HAVERIGG NURSERY & THE CLUBBERS Events

08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
23 May 2016
Total exemption full accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 26 August 2015 no member list
19 Jun 2015
Total exemption full accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 26 August 2014 no member list
...
... and 36 more events
30 Mar 2006
Total exemption full accounts made up to 31 August 2005
26 Sep 2005
Annual return made up to 26/08/05
22 Jun 2005
Total exemption full accounts made up to 31 August 2004
17 Aug 2004
Annual return made up to 08/08/04
  • 363(288) ‐ Director resigned

08 Aug 2003
Incorporation