FREEZEWELL LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 01103898
Status Active
Incorporation Date 26 March 1973
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Secretary's details changed for Miss Kelly Simkin on 5 January 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FREEZEWELL LIMITED are www.freezewell.co.uk, and www.freezewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Freezewell Limited is a Private Limited Company. The company registration number is 01103898. Freezewell Limited has been working since 26 March 1973. The present status of the company is Active. The registered address of Freezewell Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . SIMKIN, Kelly is a Secretary of the company. SIMKIN, Lesley is a Director of the company. Secretary SIMKIN, Lesley has been resigned. Secretary WELLERMAN, Doreen has been resigned. Director SIMKIN, Kelly has been resigned. Director WELLERMAN, Doreen has been resigned. Director WELLERMAN, Harold Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SIMKIN, Kelly
Appointed Date: 04 September 2012

Director
SIMKIN, Lesley
Appointed Date: 04 September 2012
74 years old

Resigned Directors

Secretary
SIMKIN, Lesley
Resigned: 04 September 2012
Appointed Date: 25 March 2006

Secretary
WELLERMAN, Doreen
Resigned: 25 March 2006

Director
SIMKIN, Kelly
Resigned: 04 September 2012
Appointed Date: 01 May 2007
44 years old

Director
WELLERMAN, Doreen
Resigned: 09 August 2007
99 years old

Director
WELLERMAN, Harold Frederick
Resigned: 25 March 2006
100 years old

Persons With Significant Control

Executors Of Mrs Doreen Wellerman Deceased
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Simkin
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEZEWELL LIMITED Events

04 Oct 2016
Secretary's details changed for Miss Kelly Simkin on 5 January 2016
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000

13 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
27 May 1987
Full accounts made up to 31 December 1986

27 May 1987
Return made up to 24/04/87; full list of members

03 Sep 1986
Full accounts made up to 31 December 1985

03 Sep 1986
Return made up to 29/08/86; full list of members

22 Aug 1979
Particulars of mortgage/charge

FREEZEWELL LIMITED Charges

24 December 2012
Mortgage deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 51 clifton street & 25A north clifton…
15 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2004
Legal mortgage
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 19 the mariners haven road lytham st annes. Assigns the…
17 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Satisfied on 31 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 51 and 51A clifton street, lytham. Assigns the goodwill of…
15 October 1997
Debenture
Delivered: 17 October 1997
Status: Satisfied on 31 January 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1984
Legal charge
Delivered: 12 April 1984
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: L/H-51 and 51A clifton street, lytham, lancashire. Title…
11 August 1979
Legal charge
Delivered: 22 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78/82 (even nos.) victoria road west, cleveleys…