SOVEREIGN-WORLD LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 0HN
Company number 01998095
Status Active
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address ELLEL GRANGE, ELLEL, LANCASTER, LANCASHIRE, LA2 0HN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SOVEREIGN-WORLD LIMITED are www.sovereignworld.co.uk, and www.sovereign-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Sovereign World Limited is a Private Limited Company. The company registration number is 01998095. Sovereign World Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Sovereign World Limited is Ellel Grange Ellel Lancaster Lancashire La2 0hn. . HORROBIN, Peter James is a Director of the company. TAYLOR, Andrew James is a Director of the company. Secretary CLARKE, David Antony has been resigned. Secretary GRIFFIN, Paul Martin has been resigned. Secretary HARDING, Edward Francis has been resigned. Secretary MUNGEAM, Jan has been resigned. Director CHUA, Keith has been resigned. Director COATES, Ian has been resigned. Director GREIG 111, Bill has been resigned. Director GRIFFIN, Paul Martin has been resigned. Director HARDING, Edward Francis has been resigned. Director HEYES, Peter John has been resigned. Director MUNGEAM, Christopher Herbert has been resigned. Director MUNGEAM, Graham John has been resigned. Director MUNGEAM, Janet Elizabeth has been resigned. Director PETTINGALE, Timothy Ian has been resigned. Director SPARKS, Kenton Elliott has been resigned. Director STANIER, Paul John has been resigned. Director WILLIAMS, Merle Jean has been resigned. The company operates in "Book publishing".


Current Directors

Director
HORROBIN, Peter James
Appointed Date: 05 April 2006
82 years old

Director
TAYLOR, Andrew James
Appointed Date: 27 June 2013
54 years old

Resigned Directors

Secretary
CLARKE, David Antony
Resigned: 23 January 2014
Appointed Date: 22 September 2011

Secretary
GRIFFIN, Paul Martin
Resigned: 22 September 2011
Appointed Date: 05 April 2006

Secretary
HARDING, Edward Francis
Resigned: 17 January 2000

Secretary
MUNGEAM, Jan
Resigned: 05 April 2006
Appointed Date: 17 January 2000

Director
CHUA, Keith
Resigned: 29 October 1999
72 years old

Director
COATES, Ian
Resigned: 08 March 2010
Appointed Date: 05 April 2006
79 years old

Director
GREIG 111, Bill
Resigned: 14 May 2001
Appointed Date: 01 April 1999
68 years old

Director
GRIFFIN, Paul Martin
Resigned: 03 October 2011
Appointed Date: 05 April 2006
79 years old

Director
HARDING, Edward Francis
Resigned: 31 March 2005
76 years old

Director
HEYES, Peter John
Resigned: 17 November 2005
90 years old

Director
MUNGEAM, Christopher Herbert
Resigned: 05 April 2006
86 years old

Director
MUNGEAM, Graham John
Resigned: 11 November 2005
Appointed Date: 01 April 1999
89 years old

Director
MUNGEAM, Janet Elizabeth
Resigned: 05 April 2006
78 years old

Director
PETTINGALE, Timothy Ian
Resigned: 31 March 2005
Appointed Date: 12 April 2001
61 years old

Director
SPARKS, Kenton Elliott
Resigned: 30 June 2003
Appointed Date: 01 April 1999
69 years old

Director
STANIER, Paul John
Resigned: 28 March 2013
Appointed Date: 20 March 2010
54 years old

Director
WILLIAMS, Merle Jean
Resigned: 01 April 2000
Appointed Date: 01 April 1999
81 years old

Persons With Significant Control

Mr Peter James Horrobin
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Andrew James Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

The Christian Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOVEREIGN-WORLD LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Sep 2016
Satisfaction of charge 1 in full
14 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 102,935

...
... and 112 more events
25 Apr 1988
New director appointed

18 Apr 1988
Return made up to 31/01/88; full list of members
18 Apr 1988
Registered office changed on 18/04/88 from: 9 gray's inn square gray's inn london WC1R 5JQ

11 May 1987
New director appointed

10 Mar 1986
Incorporation

SOVEREIGN-WORLD LIMITED Charges

18 October 1988
Debenture
Delivered: 27 October 1988
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…