WEST MOOR HOLDINGS LIMITED
DONCASTER JUNCTION 4 PALLETS LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 3EA

Company number 03770981
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address WEST MOOR FARM, WEST MOOR LANE, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3EA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 690,000 ; Group of companies' accounts made up to 31 July 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 690,000 . The most likely internet sites of WEST MOOR HOLDINGS LIMITED are www.westmoorholdings.co.uk, and www.west-moor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. West Moor Holdings Limited is a Private Limited Company. The company registration number is 03770981. West Moor Holdings Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of West Moor Holdings Limited is West Moor Farm West Moor Lane Armthorpe Doncaster South Yorkshire Dn3 3ea. . KELLY, Catheryne Francis is a Secretary of the company. KELLY, Catheryne Francis is a Director of the company. KELLY, John Paul is a Director of the company. KELLY, Micheal Graham Cliffe is a Director of the company. KELLY, Simon Frances Cliffe is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
KELLY, Catheryne Francis
Appointed Date: 11 May 1999

Director
KELLY, Catheryne Francis
Appointed Date: 11 May 1999
78 years old

Director
KELLY, John Paul
Appointed Date: 11 May 1999
80 years old

Director
KELLY, Micheal Graham Cliffe
Appointed Date: 22 July 1999
47 years old

Director
KELLY, Simon Frances Cliffe
Appointed Date: 22 July 1999
53 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

WEST MOOR HOLDINGS LIMITED Events

07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 690,000

03 May 2016
Group of companies' accounts made up to 31 July 2015
16 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 690,000

16 Jun 2015
Director's details changed for John Paul Kelly on 11 May 2015
16 Jun 2015
Director's details changed for Catheryne Francis Kelly on 11 May 2015
...
... and 53 more events
21 May 1999
New secretary appointed;new director appointed
16 May 1999
Director resigned
16 May 1999
Secretary resigned;director resigned
16 May 1999
Registered office changed on 16/05/99 from: crwys house 33 crwys road cardiff CF2 4YF
11 May 1999
Incorporation

WEST MOOR HOLDINGS LIMITED Charges

19 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land being old hall farm east casenby and land being old…
14 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 acres of land and bungalow 1 westmoor…
6 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at westmoor park 6.8 acres armthorpe doncaster…
7 July 1999
Mortgage debenture
Delivered: 20 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…