FORMWAYS LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 0PH

Company number 00648036
Status Active
Incorporation Date 27 January 1960
Company Type Private Limited Company
Address GLENRIDDING HOUSE GLENRIDDING HOUSE, GLENRIDDING, PENRITH, CUMBRIA, CA11 0PH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 90 . The most likely internet sites of FORMWAYS LIMITED are www.formways.co.uk, and www.formways.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and eight months. The distance to to Kendal Rail Station is 17.1 miles; to Lazonby & Kirkoswald Rail Station is 17.2 miles; to Oxenholme Lake District Rail Station is 19 miles; to Foxfield Rail Station is 22.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formways Limited is a Private Limited Company. The company registration number is 00648036. Formways Limited has been working since 27 January 1960. The present status of the company is Active. The registered address of Formways Limited is Glenridding House Glenridding House Glenridding Penrith Cumbria Ca11 0ph. The company`s financial liabilities are £121.57k. It is £2.59k against last year. And the total assets are £395.33k, which is £219.65k against last year. HUTCHINSON, Stephen William is a Secretary of the company. HUTCHINSON, Mary Elizabeth is a Director of the company. HUTCHINSON, Stephen William is a Director of the company. Secretary HUTCHINSON, William Miles has been resigned. Director HUTCHINSON, William Miles has been resigned. Director KELSO, Beverly Elizabeth has been resigned. The company operates in "Hotels and similar accommodation".


formways Key Finiance

LIABILITIES £121.57k
+2%
CASH n/a
TOTAL ASSETS £395.33k
+125%
All Financial Figures

Current Directors

Secretary
HUTCHINSON, Stephen William
Appointed Date: 03 January 2006

Director
HUTCHINSON, Mary Elizabeth
Appointed Date: 01 October 1992
91 years old

Director
HUTCHINSON, Stephen William
Appointed Date: 01 October 1992
67 years old

Resigned Directors

Secretary
HUTCHINSON, William Miles
Resigned: 03 January 2006

Director
HUTCHINSON, William Miles
Resigned: 05 October 2013
96 years old

Director
KELSO, Beverly Elizabeth
Resigned: 03 January 2006
64 years old

Persons With Significant Control

Ullswater Hotel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMWAYS LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90

28 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 90

...
... and 85 more events
03 Mar 1987
Full accounts made up to 31 December 1986

23 Jan 1987
Return made up to 31/12/86; full list of members

09 Aug 1986
Full accounts made up to 28 February 1985

03 May 1986
Return made up to 31/12/85; full list of members

27 Jan 1960
Incorporation

FORMWAYS LIMITED Charges

3 July 2012
Debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Darlington Building Society
Description: Glenridding house, glenridding, penrith, cumbria t/no…
17 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Darlington Building Society
Description: Glenridding house glenridding penrith cumbria see image for…
2 April 1991
Mortgage debenture
Delivered: 15 April 1991
Status: Satisfied on 15 November 2002
Persons entitled: Allied Irish Banks P.L.C.
Description: See form 395 for full details.. Fixed and floating charges…
2 April 1991
Legal mortgage
Delivered: 15 April 1991
Status: Satisfied on 15 November 2002
Persons entitled: Allied Irish Banks P.L.C.
Description: The property known as:- riverside farm, troutbeck…
2 April 1991
Legal mortgage
Delivered: 15 April 1991
Status: Satisfied on 15 November 2002
Persons entitled: Allied Irish Banks P.L.C.
Description: The property known as:- land at glenridding patterdale…
30 May 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied on 15 November 2002
Persons entitled: Lesley Patricia Kyle.
Description: Premises owned by the company comprising part of…