WEST LODGE HOLDINGS LIMITED
CROOK

Hellopages » County Durham » County Durham » DL15 9SY

Company number 06033066
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address WEST LODGE CARE HOME PEASES WEST, BILLY ROW, CROOK, COUNTY DURHAM, DL15 9SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Simon Michael Higginbotham as a director on 28 May 2016. The most likely internet sites of WEST LODGE HOLDINGS LIMITED are www.westlodgeholdings.co.uk, and www.west-lodge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Shildon Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Lodge Holdings Limited is a Private Limited Company. The company registration number is 06033066. West Lodge Holdings Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of West Lodge Holdings Limited is West Lodge Care Home Peases West Billy Row Crook County Durham Dl15 9sy. . HIGGINBOTHAM, Cynthia is a Director of the company. Secretary HIGGINBOTHAM, Cynthia has been resigned. Secretary PRICE, Julie has been resigned. Director HIGGINBOTHAM, Michael John has been resigned. Director HIGGINBOTHAM, Simon Michael has been resigned. Director PRICE, Anton Jamie has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HIGGINBOTHAM, Cynthia
Appointed Date: 06 December 2013
84 years old

Resigned Directors

Secretary
HIGGINBOTHAM, Cynthia
Resigned: 06 December 2013
Appointed Date: 19 December 2006

Secretary
PRICE, Julie
Resigned: 09 May 2015
Appointed Date: 06 December 2013

Director
HIGGINBOTHAM, Michael John
Resigned: 20 December 2010
Appointed Date: 19 December 2006
82 years old

Director
HIGGINBOTHAM, Simon Michael
Resigned: 28 May 2016
Appointed Date: 06 December 2013
56 years old

Director
PRICE, Anton Jamie
Resigned: 06 December 2013
Appointed Date: 20 December 2010
54 years old

Persons With Significant Control

Mrs Cynthia Higginbotham
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

WEST LODGE HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
17 Nov 2016
Group of companies' accounts made up to 31 March 2016
18 Aug 2016
Termination of appointment of Simon Michael Higginbotham as a director on 28 May 2016
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,820

...
... and 33 more events
22 Mar 2007
Accounting reference date extended from 31/12/07 to 31/03/08
26 Feb 2007
Resolutions
  • RES13 ‐ Iss shrs wl prop dev lt 01/02/07

26 Feb 2007
Particulars of contract relating to shares
26 Feb 2007
Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000
19 Dec 2006
Incorporation

WEST LODGE HOLDINGS LIMITED Charges

21 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: West lodge care home peases west billy row crook, fixed and…