LINGWARD OF PELHAM LIMITED
WESTBURY ON SEVERN SEVERN VALLEY WOODWORKS LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL14 1ND
Company number 00989069
Status Active
Incorporation Date 10 September 1970
Company Type Private Limited Company
Address CHURCH LANE, NORTHWOOD GREEN, WESTBURY ON SEVERN, GLOUCESTERSHIRE, GL14 1ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 October 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,200 . The most likely internet sites of LINGWARD OF PELHAM LIMITED are www.lingwardofpelham.co.uk, and www.lingward-of-pelham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Cam & Dursley Rail Station is 8.7 miles; to Lydney Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lingward of Pelham Limited is a Private Limited Company. The company registration number is 00989069. Lingward of Pelham Limited has been working since 10 September 1970. The present status of the company is Active. The registered address of Lingward of Pelham Limited is Church Lane Northwood Green Westbury On Severn Gloucestershire Gl14 1nd. . JENKINS, Terrence Charles is a Secretary of the company. BROWN, Simon John Powell is a Director of the company. JENKINS, Andrew Frederick is a Director of the company. SIMPSON, Robin Timothy is a Director of the company. Secretary DORMAN, Edmund Lachlan Bjornsfelt has been resigned. Secretary WILLIAMS, Dawn Elizabeth has been resigned. Director JENKINS, Frederick Alfred has been resigned. Director JENKINS, Nicholas Andrew has been resigned. Director JENKINS, Ruth Margaret has been resigned. Director TILLING, Leslie Arthur has been resigned. Director WADDINGTON, Antony George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKINS, Terrence Charles
Appointed Date: 01 July 2005

Director
BROWN, Simon John Powell
Appointed Date: 01 December 1997
62 years old

Director

Director
SIMPSON, Robin Timothy
Appointed Date: 05 November 1993
71 years old

Resigned Directors

Secretary
DORMAN, Edmund Lachlan Bjornsfelt
Resigned: 30 June 2005
Appointed Date: 31 December 2000

Secretary
WILLIAMS, Dawn Elizabeth
Resigned: 31 December 2000

Director
JENKINS, Frederick Alfred
Resigned: 07 November 1997
Appointed Date: 05 November 1993
78 years old

Director
JENKINS, Nicholas Andrew
Resigned: 19 August 2013
Appointed Date: 01 March 2000
56 years old

Director
JENKINS, Ruth Margaret
Resigned: 31 December 2000
95 years old

Director
TILLING, Leslie Arthur
Resigned: 31 December 2000
Appointed Date: 05 November 1993
79 years old

Director
WADDINGTON, Antony George
Resigned: 31 December 2000
Appointed Date: 05 November 1993
85 years old

Persons With Significant Control

Severn Valley Woodworks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINGWARD OF PELHAM LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 October 2016
17 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,200

04 Jan 2016
Accounts for a dormant company made up to 31 October 2015
09 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,200

...
... and 107 more events
13 Mar 1987
Declaration of satisfaction of mortgage/charge

16 Oct 1986
Particulars of mortgage/charge

09 Sep 1986
Particulars of mortgage/charge

30 Apr 1986
Accounts for a small company made up to 26 July 1985

30 Apr 1986
Return made up to 17/04/86; full list of members

LINGWARD OF PELHAM LIMITED Charges

6 December 2001
Debenture
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1991
Legal mortgage
Delivered: 1 May 1991
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bank PLC
Description: The factory premises and land at awre gloucester and…
13 August 1990
Mortgage
Delivered: 18 August 1990
Status: Satisfied on 19 February 2002
Persons entitled: Eagle Star Insurance Compnay Limited
Description: F/H severn valley woodworks, blakeney gloucestershire.
2 October 1987
Single debenture
Delivered: 19 October 1987
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1986
Legal charge
Delivered: 25 September 1986
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bank PLC
Description: Land at gloucs. With factory erected thereon (see doc for…
5 September 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 19 February 2002
Persons entitled: Anthony Percival Noel Lillis
Description: Seven valley woodworks, blakeney gloucestershire.
18 April 1985
Single debenture
Delivered: 19 April 1985
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1976
Debenture
Delivered: 5 April 1976
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges undertaking and goodwill all…