WAREING DEVELOPMENTS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1NJ

Company number 05171930
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address C/O KEENAN CHARTERED ACCOUNTANTS, THE OLD SURGERY, 43 DERBE ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1NJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 051719300009, created on 31 March 2016. The most likely internet sites of WAREING DEVELOPMENTS LIMITED are www.wareingdevelopments.co.uk, and www.wareing-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and three months. Wareing Developments Limited is a Private Limited Company. The company registration number is 05171930. Wareing Developments Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Wareing Developments Limited is C O Keenan Chartered Accountants The Old Surgery 43 Derbe Road Lytham St Annes Lancashire Fy8 1nj. The company`s financial liabilities are £75.08k. It is £-134.16k against last year. The cash in hand is £25.5k. It is £-6.38k against last year. And the total assets are £773.63k, which is £-158.96k against last year. WAREING, Margaret is a Secretary of the company. WAREING, Kenneth is a Director of the company. WAREING, Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


wareing developments Key Finiance

LIABILITIES £75.08k
-65%
CASH £25.5k
-21%
TOTAL ASSETS £773.63k
-18%
All Financial Figures

Current Directors

Secretary
WAREING, Margaret
Appointed Date: 06 July 2004

Director
WAREING, Kenneth
Appointed Date: 06 July 2004
74 years old

Director
WAREING, Margaret
Appointed Date: 06 July 2004
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mrs Margaret Wareing
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Wareing
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAREING DEVELOPMENTS LIMITED Events

12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Apr 2016
Registration of charge 051719300009, created on 31 March 2016
12 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
13 Jul 2004
New director appointed
13 Jul 2004
New secretary appointed;new director appointed
06 Jul 2004
Director resigned
06 Jul 2004
Secretary resigned
06 Jul 2004
Incorporation

WAREING DEVELOPMENTS LIMITED Charges

31 March 2016
Charge code 0517 1930 0009
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 broadwood way, lytham st annes, lancashire t/no LAN86900…
29 August 2012
Deed of legal mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 clifton drive north lytham st annes lancashire all plant…
29 August 2012
Mortgage debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 62 st. Albans road, lytham st. Annes, lancashire. By way of…
4 December 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 45 st albans road latham st annes lancashire. By way of…
4 December 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 9 saint patricks road, south lytham st annes lancashire. By…
25 November 2005
Charge over building contract
Delivered: 25 November 2005
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: The rights under a jct standard form of building contract…
3 August 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 449 clifton drive north st annes-on-sea…
3 August 2005
Debenture
Delivered: 10 August 2005
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 449 clifton drive north st annes-on-sea t/n…