LARKBEARE SERVICES LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2RT

Company number 01490888
Status Active
Incorporation Date 15 April 1980
Company Type Private Limited Company
Address THE TALEWATER MILL TALEWATER, TALATON, EXETER, DEVON, EX5 2RT
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Registration of charge 014908880009, created on 2 August 2016. The most likely internet sites of LARKBEARE SERVICES LIMITED are www.larkbeareservices.co.uk, and www.larkbeare-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and six months. Larkbeare Services Limited is a Private Limited Company. The company registration number is 01490888. Larkbeare Services Limited has been working since 15 April 1980. The present status of the company is Active. The registered address of Larkbeare Services Limited is The Talewater Mill Talewater Talaton Exeter Devon Ex5 2rt. The company`s financial liabilities are £292.03k. It is £5.2k against last year. The cash in hand is £147.68k. It is £2.57k against last year. And the total assets are £601.25k, which is £73.02k against last year. OAKLEY, Karen is a Secretary of the company. OAKLEY, Karen is a Director of the company. OAKLEY, Neil Forrest is a Director of the company. Secretary OAKLEY, Carole Ann has been resigned. Director OAKLEY, Carole Ann has been resigned. Director OAKLEY, Dennis John has been resigned. The company operates in "Binding and related services".


larkbeare services Key Finiance

LIABILITIES £292.03k
+1%
CASH £147.68k
+1%
TOTAL ASSETS £601.25k
+13%
All Financial Figures

Current Directors

Secretary
OAKLEY, Karen
Appointed Date: 14 November 2007

Director
OAKLEY, Karen
Appointed Date: 14 November 2007
60 years old

Director
OAKLEY, Neil Forrest
Appointed Date: 01 April 2002
59 years old

Resigned Directors

Secretary
OAKLEY, Carole Ann
Resigned: 14 November 2007

Director
OAKLEY, Carole Ann
Resigned: 14 November 2007
86 years old

Director
OAKLEY, Dennis John
Resigned: 14 August 2006
88 years old

Persons With Significant Control

Mrs Karen Oakley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Forrest Oakley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LARKBEARE SERVICES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 26 September 2016 with updates
05 Aug 2016
Registration of charge 014908880009, created on 2 August 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250

...
... and 79 more events
03 Feb 1988
Accounts made up to 31 March 1987

03 Feb 1988
Return made up to 31/12/87; full list of members

01 May 1987
Full accounts made up to 30 September 1985

21 Mar 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Accounting reference date extended from 30/09 to 31/03

LARKBEARE SERVICES LIMITED Charges

2 August 2016
Charge code 0149 0888 0009
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
29 June 2011
Legal charge
Delivered: 2 July 2011
Status: Satisfied on 17 February 2015
Persons entitled: Larkbeare Holdings Limited
Description: Land and buildings at talewater cross talewater.
20 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Chattel mortgage
Delivered: 2 September 2008
Status: Satisfied on 17 February 2015
Persons entitled: Lombard North Central PLC
Description: Wohlenberg cityline 4000 s/no 130 kugler 542 s/no MK00201.
15 June 1999
Chattels mortgage
Delivered: 15 June 1999
Status: Satisfied on 17 February 2015
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: All chattels plant machinery over 1 new womako automatic…
13 September 1994
Charge
Delivered: 14 September 1994
Status: Satisfied on 8 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 September 1984
Fixed and floating charge
Delivered: 3 October 1984
Status: Satisfied on 8 June 2002
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
1 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied on 8 June 2002
Persons entitled: Midland Bank PLC
Description: Land and buildings at talewater cross talewater, nr. Exeter…
2 November 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 31 acres of land k/a larkbear…