FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)
LOSTWITHIEL

Hellopages » Cornwall » Cornwall » PL22 0EP

Company number 01752433
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address WOMBWELL HOMES OFFICE, GRENVILLE ROAD, LOSTWITHIEL, CORNWALL, GREAT BRITAIN, PL22 0EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 10 the Old Carriage Works Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0EN to Wombwell Homes Office Grenville Road Lostwithiel Cornwall PL22 0EP on 11 October 2016. The most likely internet sites of FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) are www.foweyriverdevelopmentcorporation.co.uk, and www.fowey-river-development-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Luxulyan Rail Station is 3.9 miles; to Par Rail Station is 4 miles; to Bugle Rail Station is 5.7 miles; to St Austell Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fowey River Development Corporation Limited The is a Private Limited Company. The company registration number is 01752433. Fowey River Development Corporation Limited The has been working since 13 September 1983. The present status of the company is Active. The registered address of Fowey River Development Corporation Limited The is Wombwell Homes Office Grenville Road Lostwithiel Cornwall Great Britain Pl22 0ep. The company`s financial liabilities are £0.66k. It is £-235.84k against last year. The cash in hand is £2.6k. It is £0.2k against last year. And the total assets are £78.48k, which is £19.91k against last year. GILLEY, Roger Francis is a Secretary of the company. GILLEY, Roger Francis is a Director of the company. WOMBWELL, John Dennis is a Director of the company. Secretary KETTERINGHAM, Derek Jack has been resigned. Director KETTERINGHAM, Derek Jack has been resigned. Director MATTHEWS, David Christopher has been resigned. The company operates in "Development of building projects".


fowey river development corporation Key Finiance

LIABILITIES £0.66k
-100%
CASH £2.6k
+8%
TOTAL ASSETS £78.48k
+33%
All Financial Figures

Current Directors

Secretary
GILLEY, Roger Francis
Appointed Date: 16 November 2001

Director
GILLEY, Roger Francis
Appointed Date: 16 November 2001
83 years old

Director
WOMBWELL, John Dennis
Appointed Date: 18 November 2001
75 years old

Resigned Directors

Secretary
KETTERINGHAM, Derek Jack
Resigned: 14 December 2004

Director
KETTERINGHAM, Derek Jack
Resigned: 21 September 2005
97 years old

Director
MATTHEWS, David Christopher
Resigned: 21 September 2005
92 years old

Persons With Significant Control

Mr John Dennis Wombwell
Notified on: 11 May 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Registered office address changed from 10 the Old Carriage Works Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0EN to Wombwell Homes Office Grenville Road Lostwithiel Cornwall PL22 0EP on 11 October 2016
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 109 more events
09 Jan 1989
Registered office changed on 09/01/89 from: canberra house 315 regent st london W1R 7YB

09 Jan 1989
Full accounts made up to 31 March 1987

05 Aug 1988
First gazette

22 Mar 1988
Declaration of satisfaction of mortgage/charge

13 Sep 1983
Incorporation

FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) Charges

22 April 2015
Charge code 0175 2433 0016
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Ian Donald Winton Robertson
Description: The leasehold land and building at 10 carriage works and…
18 July 2014
Charge code 0175 2433 0015
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: People 2000 Limited
Description: Brunel quays, great western village, lostwithiel, cornwall…
18 July 2014
Charge code 0175 2433 0014
Delivered: 29 July 2014
Status: Satisfied on 9 March 2016
Persons entitled: People 2000 Limited
Description: Brunel quays, great west village, lostwithiel, cornwall…
5 February 2013
Legal charge
Delivered: 7 February 2013
Status: Satisfied on 3 July 2014
Persons entitled: People 2000 Limited
Description: F/H land and property being brunel quays great western…
5 February 2013
Debenture
Delivered: 7 February 2013
Status: Satisfied on 3 July 2014
Persons entitled: People 2000 Limited
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Legal charge
Delivered: 15 February 2011
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land at lostwithiel station lostwithiel cornwall t/no…
3 February 2011
Debenture
Delivered: 15 February 2011
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Debenture
Delivered: 9 February 2011
Status: Satisfied on 7 February 2013
Persons entitled: Maslow Credit One Limited
Description: Land at lostwithiel station lostwithiel t/no CL70034; fixed…
3 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied on 7 February 2013
Persons entitled: Maslow Credit One Limited
Description: Land at lostwithiel station lostwithiel t/no CL70034; by…
21 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: All the undertaking and all property assets and rights of…
27 March 2002
Legal charge
Delivered: 2 April 2002
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at lostwithiel station, lostwithiel…
23 May 1994
Charge
Delivered: 28 May 1994
Status: Satisfied on 23 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
27 March 1991
Legal charge
Delivered: 5 April 1991
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being great western…
31 December 1990
Fixed and floating charge
Delivered: 16 January 1991
Status: Satisfied on 23 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
30 January 1985
Legal charge
Delivered: 15 February 1985
Status: Satisfied on 13 April 1991
Persons entitled: Circular Facilities (London) Limited
Description: Piece of land at lost withiel cornwall.
30 January 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 22 March 1988
Persons entitled: National Westminster Bank PLC
Description: L/H land at lostwithiel in the county of cornwall of approx…