ST. MARY'S INVESTMENTS LIMITED
STAFFORDSHIRE ST. MARY'S INVESTMENTS (MIDLANDS) LIMITED

Hellopages » Staffordshire » Lichfield » DE13 7AB

Company number 00573414
Status Active
Incorporation Date 25 October 1956
Company Type Private Limited Company
Address RYKNIELD HOUSE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AB
Home Country United Kingdom
Nature of Business 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 one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 20 in full. The most likely internet sites of ST. MARY'S INVESTMENTS LIMITED are www.stmarysinvestments.co.uk, and www.st-mary-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Burton-on-Trent Rail Station is 7.1 miles; to Blake Street Rail Station is 9.2 miles; to Butlers Lane Rail Station is 9.9 miles; to Four Oaks Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Investments Limited is a Private Limited Company. The company registration number is 00573414. St Mary S Investments Limited has been working since 25 October 1956. The present status of the company is Active. The registered address of St Mary S Investments Limited is Ryknield House Alrewas Burton On Trent Staffordshire De13 7ab. . LEAVESLEY, John William is a Secretary of the company. LEAVESLEY, James Thomas is a Director of the company. LEAVESLEY, James David is a Director of the company. Secretary MONTGOMERY, Ian James has been resigned. Director LEAVESLEY, Leonard Arthur has been resigned. Director LEAVESLEY, Margaret Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEAVESLEY, John William
Appointed Date: 01 June 1998

Director

Director

Resigned Directors

Secretary
MONTGOMERY, Ian James
Resigned: 01 June 1998

Director
LEAVESLEY, Leonard Arthur
Resigned: 29 April 2002
Appointed Date: 01 January 1995
103 years old

Director
LEAVESLEY, Margaret Anne
Resigned: 15 March 2012
92 years old

Persons With Significant Control

J T Leavesley Limited
Notified on: 14 February 2017
Nature of control: Ownership of shares – 75% or more

ST. MARY'S INVESTMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Dec 2016
Full accounts made up to 30 April 2016
29 Jun 2016
Satisfaction of charge 20 in full
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,202

17 Oct 2015
Accounts for a small company made up to 30 April 2015
...
... and 115 more events
04 Mar 1987
Full accounts made up to 30 April 1986

04 Mar 1987
Annual return made up to 28/02/87

07 Jan 1987
Particulars of mortgage/charge
10 Nov 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

ST. MARY'S INVESTMENTS LIMITED Charges

8 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The crown industrial estate anglesey road burton on trent…
8 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of plume street birmingham t/no…
8 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 horninglow street burton on trent t/no SF497869 with the…
8 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of haigh avenue stockport t/no…
3 February 2009
Legal mortgage
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit f crown industrial estate anglesy road burton on…
18 January 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied on 15 September 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Unit f crown industrial estate anglesey road burton upon…
18 January 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied on 15 September 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Elson house and units 1-8 crown industrial estate anglesey…
6 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as units 1-5 manners court…
6 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as land at 101-103 and 105…
6 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 20 chapel bar nottingham…
6 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
24 March 1999
Legal mortgage
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a unit 3 80 dollman street vauxhall birmingham…
25 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a land and buildings on the south west…
3 August 1994
Legal charge
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 11 norton canes industrial estate jerome road norton…
18 October 1993
Legal mortgage
Delivered: 22 October 1993
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property units 1 to 5…
30 March 1992
Legal mortgage
Delivered: 6 April 1992
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of church rd, k/a 23…
24 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 50 canal street derby t/no DY202453 and the proceeds of…
28 February 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 12 November 2011
Persons entitled: National Westminster Bank PLC
Description: Century house bold lane derby t/no. Dy 29308 and proceeds…
3 February 1989
Legal mortgage
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory at junction of albert street &…
1 May 1987
Legal mortgage
Delivered: 15 May 1987
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property at the juction of upper parliament and…
24 December 1986
Standard security presented for registration scotland on the 24.12.86.
Delivered: 7 January 1987
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 98, orbiston st. Motherwell. T/n lan 17118.
3 November 1986
Legal mortgage
Delivered: 10 November 1986
Status: Satisfied on 4 June 2011
Persons entitled: National Westminster Bank PLC
Description: Haigh avenue whitehill industrial estate stockport greater…
30 July 1986
Standard security
Delivered: 4 August 1986
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: 0.58 of an acre lying to the north of lang stracht and to…
22 November 1985
Legal mortgage
Delivered: 28 November 1985
Status: Satisfied on 26 April 2002
Persons entitled: National Westminster Bank PLC
Description: Units a B1 & B2 ebor industrial estate, york, N. yorkshire…
18 September 1985
Charge
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 1984
Legal mortgage
Delivered: 9 April 1984
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Service station at the junction of church road & chassen…
15 March 1984
Legal mortgage
Delivered: 19 March 1984
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Factory premises shenstone drive aldridge west midlands…
14 March 1984
Legal mortgage
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on S.W. side of caldmore road walsall…
14 March 1984
Legal mortgage
Delivered: 3 April 1984
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Petrol filling station, pinfold street, darlaston walsall…
14 March 1984
Legal mortgage
Delivered: 3 April 1984
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H petrol filling station east side of mill lane, beverley…
14 March 1984
Legal mortgage
Delivered: 3 April 1984
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Filling station, south east side of parr lane, unsworth…
14 March 1984
Legal mortgage
Delivered: 3 April 1984
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H factory premises, wellington road, high wycombe…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Factory trent lane castle donington leicestershire title no…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Garage premises st. Mary's road, newton heath, greater…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H garage premises 107 park road farnborough hampshire…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Warehouse premises petre street sheffield south yorkshire…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 12 November 2011
Persons entitled: National Westminster Bank PLC
Description: Warehouse corner of albert street and adelaide street…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: Garage premises 131 cheetham hill road manchester greater…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H garage premises 183-193 cottage beck road scunthorpe…
21 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 4 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H malthouse service station horninglow street…