SAFEHANDS NURSERIES LIMITED
BLACKPOOL SAFEHANDS GREEN START NURSERIES LIMITED YSG TRADING CO. LIMITED

Hellopages » Lancashire » Fylde » FY4 5PR

Company number 06279275
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address 4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 062792750008, created on 29 November 2016; Registration of charge 062792750009, created on 29 November 2016; Registration of charge 062792750007, created on 18 November 2016. The most likely internet sites of SAFEHANDS NURSERIES LIMITED are www.safehandsnurseries.co.uk, and www.safehands-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Safehands Nurseries Limited is a Private Limited Company. The company registration number is 06279275. Safehands Nurseries Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Safehands Nurseries Limited is 4 Croft Court Whitehills Business Park Blackpool Fy4 5pr. . FLACK, Thomas Adam is a Director of the company. MANNING, Paul Dixon is a Director of the company. RIGBY, William Simon is a Director of the company. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DARCH, Michael Jonathan has been resigned. Director FARRER, Gary has been resigned. Director RIGBY, Linda has been resigned. The company operates in "Other human health activities".


Current Directors

Director
FLACK, Thomas Adam
Appointed Date: 22 February 2016
40 years old

Director
MANNING, Paul Dixon
Appointed Date: 11 November 2011
71 years old

Director
RIGBY, William Simon
Appointed Date: 30 October 2011
63 years old

Resigned Directors

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2010
Appointed Date: 14 June 2007

Director
DARCH, Michael Jonathan
Resigned: 23 February 2016
Appointed Date: 30 October 2011
70 years old

Director
FARRER, Gary
Resigned: 28 October 2011
Appointed Date: 31 July 2007
62 years old

Director
RIGBY, Linda
Resigned: 22 March 2012
Appointed Date: 14 June 2007
63 years old

SAFEHANDS NURSERIES LIMITED Events

30 Nov 2016
Registration of charge 062792750008, created on 29 November 2016
30 Nov 2016
Registration of charge 062792750009, created on 29 November 2016
24 Nov 2016
Registration of charge 062792750007, created on 18 November 2016
02 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

...
... and 46 more events
09 Apr 2009
Accounting reference date extended from 30/06/2008 to 13/12/2008
01 Jul 2008
Return made up to 14/06/08; full list of members
17 Dec 2007
New director appointed
15 Aug 2007
Company name changed ysg trading co. LIMITED\certificate issued on 15/08/07
14 Jun 2007
Incorporation

SAFEHANDS NURSERIES LIMITED Charges

29 November 2016
Charge code 0627 9275 0009
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 16 noble street rishton blackburn BB1 4HX…
29 November 2016
Charge code 0627 9275 0008
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 9-11 preston guild hall lancaster way preston PR1 1HT…
18 November 2016
Charge code 0627 9275 0007
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: Safehands nursery, 82-84 lawsons road, thornton cleveleys…
12 May 2016
Charge code 0627 9275 0006
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: Freehold - first class nursery noble street rishton…
3 July 2013
Charge code 0627 9275 0005
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Safehands green start nursery oak road penrith cumbria…
3 July 2013
Charge code 0627 9275 0004
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land and buildings on the north and north west sides of…
1 July 2013
Charge code 0627 9275 0003
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Abacus nursery, oak road, penrith t/no:CU47562. Land on the…
29 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a safehands nursery oak road penrith cumbria…
15 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…