LEGACY PUBLICATIONS LIMITED
PETERBOROUGH ABBEY CHILLED STORAGE LTD ABBEY COLD STORES LTD.

Hellopages » Cambridgeshire » Fenland » PE7 2PB

Company number 02267027
Status Active
Incorporation Date 13 June 1988
Company Type Private Limited Company
Address NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 2PB
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of LEGACY PUBLICATIONS LIMITED are www.legacypublications.co.uk, and www.legacy-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Legacy Publications Limited is a Private Limited Company. The company registration number is 02267027. Legacy Publications Limited has been working since 13 June 1988. The present status of the company is Active. The registered address of Legacy Publications Limited is Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire Pe7 2pb. . SALISBURY, Tracey Jayne is a Secretary of the company. SUTTON, Carl David is a Director of the company. SUTTON, David Clifford is a Director of the company. SUTTON, Nicholas Robert is a Director of the company. Secretary SUTTON, David Clifford has been resigned. Secretary SUTTON, Gwendoline Pearl has been resigned. Director NEGUS, Duncan has been resigned. Director SUTTON, Gwendoline Pearl has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
SALISBURY, Tracey Jayne
Appointed Date: 01 April 2003

Director
SUTTON, Carl David
Appointed Date: 28 April 2010
50 years old

Director

Director
SUTTON, Nicholas Robert
Appointed Date: 01 December 2005
48 years old

Resigned Directors

Secretary
SUTTON, David Clifford
Resigned: 01 April 2003
Appointed Date: 11 August 1995

Secretary
SUTTON, Gwendoline Pearl
Resigned: 11 August 1995

Director
NEGUS, Duncan
Resigned: 01 April 2003
68 years old

Director
SUTTON, Gwendoline Pearl
Resigned: 11 August 1995
73 years old

Persons With Significant Control

The Abbey Group Cambridgeshire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LEGACY PUBLICATIONS LIMITED Events

08 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
08 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
...
... and 86 more events
21 Oct 1988
Director resigned;new director appointed

21 Oct 1988
Registered office changed on 21/10/88 from: 2 baches street london N1 6UB

13 Oct 1988
Company name changed finalzoom LIMITED\certificate issued on 14/10/88

26 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1988
Incorporation

LEGACY PUBLICATIONS LIMITED Charges

26 July 1999
Debenture
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1993
Mortgage debenture
Delivered: 26 March 1993
Status: Satisfied on 9 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…