HUNTLEY WOOD INVESTMENTS LTD
UTTOXETER

Hellopages » Staffordshire » East Staffordshire » ST14 8LP

Company number 06860234
Status Active
Incorporation Date 26 March 2009
Company Type Private Limited Company
Address UNIT 17 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE, MARCHINGTON, UTTOXETER, STAFFORDSHIRE, ST14 8LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr David George Unwin as a director on 14 September 2016; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Anthony Batey as a director on 14 September 2016. The most likely internet sites of HUNTLEY WOOD INVESTMENTS LTD are www.huntleywoodinvestments.co.uk, and www.huntley-wood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Tutbury & Hatton Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 8.6 miles; to Rugeley Town Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntley Wood Investments Ltd is a Private Limited Company. The company registration number is 06860234. Huntley Wood Investments Ltd has been working since 26 March 2009. The present status of the company is Active. The registered address of Huntley Wood Investments Ltd is Unit 17 Marchington Industrial Estate Stubby Lane Marchington Uttoxeter Staffordshire St14 8lp. . BOOTH, Keith John is a Director of the company. UNWIN, David George is a Director of the company. Director BATEY, Anthony has been resigned. Director UNWIN, David George has been resigned. Director UNWIN, David Joseph has been resigned. Director UNWIN, David Joseph has been resigned. Director UNWIN, David George has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BOOTH, Keith John
Appointed Date: 14 September 2016
72 years old

Director
UNWIN, David George
Appointed Date: 14 September 2016
47 years old

Resigned Directors

Director
BATEY, Anthony
Resigned: 14 September 2016
Appointed Date: 27 May 2014
68 years old

Director
UNWIN, David George
Resigned: 28 May 2014
Appointed Date: 25 October 2013
47 years old

Director
UNWIN, David Joseph
Resigned: 25 October 2013
Appointed Date: 09 December 2011
77 years old

Director
UNWIN, David Joseph
Resigned: 10 February 2010
Appointed Date: 13 July 2009
77 years old

Director
UNWIN, David George
Resigned: 09 December 2011
Appointed Date: 26 March 2009
47 years old

HUNTLEY WOOD INVESTMENTS LTD Events

22 Mar 2017
Appointment of Mr David George Unwin as a director on 14 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of Anthony Batey as a director on 14 September 2016
15 Sep 2016
Appointment of Mr Keith John Booth as a director on 14 September 2016
08 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

...
... and 54 more events
06 Oct 2009
Particulars of a mortgage or charge / charge no: 3
06 Oct 2009
Particulars of a mortgage or charge / charge no: 4
28 Jul 2009
Registered office changed on 28/07/2009 from c/o knights solicitors the brampton newcastle under lyme staffordshire ST5 0QW
20 Jul 2009
Director appointed david joseph unwin
26 Mar 2009
Incorporation

HUNTLEY WOOD INVESTMENTS LTD Charges

27 January 2015
Charge code 0686 0234 0023
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Walter Joseph Forrest
Description: Land lying to the north of 10 albert terrace. Maesteg t/no…
27 January 2015
Charge code 0686 0234 0022
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Walter Joseph Forrest
Description: Land and buildings at nottingham road, lount…
8 October 2014
Charge code 0686 0234 0021
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Walter Joseph Forrest
Description: L/H land and buildings k/a dragon parc abercanaid merthyr…
14 February 2014
Charge code 0686 0234 0020
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0686 0234 0019
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and premises at dragon parc abercanaid merthry tydfil…
14 February 2014
Charge code 0686 0234 0018
Delivered: 18 February 2014
Status: Satisfied on 4 July 2014
Persons entitled: Eps Materials Recovery LTD
Description: All that property known as dragon parc, abercanaid, merthyr…
21 November 2013
Charge code 0686 0234 0017
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Leasehold land and buildings known as cold and chill store…
21 November 2013
Charge code 0686 0234 0016
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All assets of the company including freehold and leasehold…
4 October 2013
Charge code 0686 0234 0015
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and building lying to the N0RTH of 10 albert…
4 October 2013
Charge code 0686 0234 0014
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
12 January 2012
Standard security executed on 19/12/2011
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land at dunrobin oad, airdrie t/no LAN198296.
12 January 2012
Standard security
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Walter Forrest
Description: All and whole the subjects on the north west side of…
26 May 2010
Legal charge
Delivered: 9 June 2010
Status: Satisfied on 4 April 2012
Persons entitled: Leumi Abl Limited
Description: The f/h property known as land and buildings at nottingham…
16 April 2010
Legal charge
Delivered: 1 May 2010
Status: Satisfied on 4 July 2014
Persons entitled: Bradnor Investments Limited
Description: Bradnor business park, nottingham road, lount, ashby de la…
18 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied on 4 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Legal charge
Delivered: 21 January 2010
Status: Satisfied on 4 April 2012
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a lisk industries control premises…
18 November 2009
Legal charge
Delivered: 5 December 2009
Status: Satisfied on 4 July 2014
Persons entitled: Leumi Abl Limited
Description: F/H property k/a land on the east side of churchill drive…
18 November 2009
Legal charge
Delivered: 5 December 2009
Status: Satisfied on 4 July 2014
Persons entitled: Leumi Abl Limited
Description: F/H property k/a land on the south side of shifnal road…
30 September 2009
Legal charge
Delivered: 6 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land k/a land at shifnal road, telford, shropshire…
30 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: And the proceeds of sale thereof all estates or interests…
30 September 2009
Legal charge
Delivered: 6 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land k/a churchill drive, ketley bank telford…
20 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The proceeds of sale thereof all estates or interests in…