VENTCROFT LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1PE

Company number 02600835
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address VENTCROFT LTD FARADAY ROAD, ASTMOOR INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 1PE
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Frank Beverley Rotheram on 28 April 2016; Full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50,099 . The most likely internet sites of VENTCROFT LIMITED are www.ventcroft.co.uk, and www.ventcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Ventcroft Limited is a Private Limited Company. The company registration number is 02600835. Ventcroft Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Ventcroft Limited is Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire Wa7 1pe. . ROTHERAM, Lesley Joan is a Secretary of the company. GROVES, Andrew Mark is a Director of the company. JONES, Karen is a Director of the company. MALONE, James Kennedy is a Director of the company. ROTHERAM, Frank Beverley is a Director of the company. ROTHERAM, Ian is a Director of the company. Secretary KITCHEN, Betty Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KITCHEN, Stanley Stewart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
ROTHERAM, Lesley Joan
Appointed Date: 14 August 1991

Director
GROVES, Andrew Mark
Appointed Date: 01 April 1993
55 years old

Director
JONES, Karen
Appointed Date: 01 December 2002
68 years old

Director
MALONE, James Kennedy
Appointed Date: 13 July 2011
68 years old

Director
ROTHERAM, Frank Beverley
Appointed Date: 15 August 1991
81 years old

Director
ROTHERAM, Ian
Appointed Date: 01 April 1993
55 years old

Resigned Directors

Secretary
KITCHEN, Betty Mary
Resigned: 14 August 1991
Appointed Date: 15 August 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 1991
Appointed Date: 12 April 1991

Director
KITCHEN, Stanley Stewart
Resigned: 14 August 1991
Appointed Date: 15 August 1991
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 1991
Appointed Date: 12 April 1991

VENTCROFT LIMITED Events

20 Apr 2017
Director's details changed for Frank Beverley Rotheram on 28 April 2016
22 Sep 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,099

06 Oct 2015
Full accounts made up to 31 December 2014
01 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,099

...
... and 92 more events
29 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Aug 1991
Accounting reference date notified as 30/09

21 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1991
Registered office changed on 21/08/91 from: 84 temple chambers temple avenue london EC4Y ohp

12 Apr 1991
Incorporation

VENTCROFT LIMITED Charges

12 March 2015
Charge code 0260 0835 0012
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Freehold property k/a premises at faraday road astmoor…
11 February 2015
Charge code 0260 0835 0011
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land at astmoor road and faraday road, runcorn t/no's…
24 June 2013
Charge code 0260 0835 0010
Delivered: 26 June 2013
Status: Satisfied on 8 April 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
15 May 2012
Mortgage deed
Delivered: 17 May 2012
Status: Satisfied on 8 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a faraday road runcorn cheshire t/n's…
2 April 2012
Debenture deed
Delivered: 3 April 2012
Status: Satisfied on 8 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Legal charge
Delivered: 2 December 2010
Status: Satisfied on 8 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at faraday road runcorn t/nos CH167875 and CH259365.
25 May 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 8 April 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 15 goddard road, astmoor industrial estate…
25 May 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 8 April 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 16/17 goddard road, astmoor industrial…
4 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 8 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 18 goddard road astmoor industrial estate…
6 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Satisfied on 25 November 2009
Persons entitled: Girobank PLC
Description: The freehold/leasehold property known as 18 goddard road…
31 July 1996
Legal mortgage
Delivered: 7 August 1996
Status: Satisfied on 8 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 18 goddard road astmoor industrial estate runcorn…
31 July 1996
Mortgage debenture
Delivered: 6 August 1996
Status: Satisfied on 8 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…