RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED
OSWALDTWISTLE,ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 3EG

Company number 03091461
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address SPRING HOUSE, 194-196 UNION ROAD, OSWALDTWISTLE,ACCRINGTON, LANCASHIRE, BB5 3EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Register(s) moved to registered inspection location Spring House 194-196 Union Road Oswaldtwistle Accrington Lancashire BB5 3EG; Micro company accounts made up to 31 August 2015. The most likely internet sites of RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED are www.researchdevelopmentnorthwest.co.uk, and www.research-development-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Research Development North West Limited is a Private Limited Company. The company registration number is 03091461. Research Development North West Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Research Development North West Limited is Spring House 194 196 Union Road Oswaldtwistle Accrington Lancashire Bb5 3eg. The company`s financial liabilities are £47.7k. It is £47.7k against last year. And the total assets are £11.61k, which is £-11.5k against last year. HEWITT, Michael Charles is a Director of the company. Secretary HEWITT, Lyn Christine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEWITT, Victor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


research & development (north west) Key Finiance

LIABILITIES £47.7k
CASH n/a
TOTAL ASSETS £11.61k
-50%
All Financial Figures

Current Directors

Director
HEWITT, Michael Charles
Appointed Date: 16 January 2000
64 years old

Resigned Directors

Secretary
HEWITT, Lyn Christine
Resigned: 26 November 2010
Appointed Date: 07 September 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 September 1995
Appointed Date: 15 August 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 September 1995
Appointed Date: 15 August 1995
35 years old

Director
HEWITT, Victor
Resigned: 16 January 2000
Appointed Date: 07 September 1995
101 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 September 1995
Appointed Date: 15 August 1995

Persons With Significant Control

Mr Michael Charles Hewitt
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
06 Jun 2016
Register(s) moved to registered inspection location Spring House 194-196 Union Road Oswaldtwistle Accrington Lancashire BB5 3EG
22 Mar 2016
Micro company accounts made up to 31 August 2015
13 Oct 2015
Director's details changed for Mr Michael Charles Hewitt on 13 October 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 52 more events
18 Sep 1995
Director resigned;new director appointed
18 Sep 1995
Secretary resigned;new secretary appointed;director resigned
18 Sep 1995
Registered office changed on 18/09/95 from: 33 crwys road cardiff CF2 4YF
18 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Aug 1995
Incorporation

RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED Charges

16 January 2015
Charge code 0309 1461 0004
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
16 January 2015
Charge code 0309 1461 0003
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold property known as land on the west side of…
31 January 2012
Legal charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Buildings at cow lane burnley comprised in t/nos LA364760…
8 August 2001
Legal mortgage
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and technology business park…