MOTHERDALE LIMITED
CASTLE EDEN

Hellopages » County Durham » County Durham » TS27 4TJ

Company number 02027245
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address SUMMERFIELDS, ST JAMES FIELDS, CASTLE EDEN, COUNTY DURHAM, TS27 4TJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of MOTHERDALE LIMITED are www.motherdale.co.uk, and www.motherdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Seaham Rail Station is 7.3 miles; to Seaton Carew Rail Station is 7.6 miles; to Billingham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motherdale Limited is a Private Limited Company. The company registration number is 02027245. Motherdale Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Motherdale Limited is Summerfields St James Fields Castle Eden County Durham Ts27 4tj. . MAREDIA, Susan Elizabeth is a Secretary of the company. MAREDIA, Ben is a Director of the company. MAREDIA, Mohamad Noorbhai, Dr is a Director of the company. MAREDIA, Susan Elizabeth is a Director of the company. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


Director
MAREDIA, Ben
Appointed Date: 20 October 2010
43 years old

Director

Director

Persons With Significant Control

Dr Mohamad Noorbhai Maredia
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOTHERDALE LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

22 Dec 2015
Group of companies' accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 79 more events
24 Jul 1987
Registered office changed on 24/07/87 from: 10 ronaldsay close sunderland tyne and wear SR2 0TF

09 Dec 1986
Gazettable document

02 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1986
Registered office changed on 02/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Jun 1986
Certificate of Incorporation

MOTHERDALE LIMITED Charges

20 December 2010
Charge of deposit
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £175,000 and all amounts in the future…
29 September 2000
Deed of variation of mortgage and receipt (commercial)
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Assigns the goodwill of any business and the benefit of all…
25 June 1998
Mortgage debenture
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of assignment the goodwill of any business the…
21 June 1995
Legal charge
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Cedars garage at the junction of ryhope road and the cedars…
17 February 1994
Debenture
Delivered: 10 March 1994
Status: Satisfied on 22 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1991
Legal charge
Delivered: 11 May 1991
Status: Satisfied on 29 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 the cedars sunderland.
7 May 1991
Debenture
Delivered: 11 May 1991
Status: Satisfied on 29 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 1988
Legal charge
Delivered: 18 July 1988
Status: Satisfied on 5 June 1991
Persons entitled: Barclays Bank PLC
Description: 10 the cedars sunderland tyne & wear t/no du 25993.
30 October 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied on 11 October 1988
Persons entitled: The Co-Operative Bank PLC
Description: All that f/hold property situate and k/ato the cedars…