METHERINGHAM CONSTRUCTION LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 0XD

Company number 00936658
Status Active
Incorporation Date 5 August 1968
Company Type Private Limited Company
Address 7 MALHAM DRIVE, LINCOLN, LINCOLNSHIRE, LN6 0XD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,500 . The most likely internet sites of METHERINGHAM CONSTRUCTION LIMITED are www.metheringhamconstruction.co.uk, and www.metheringham-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Metheringham Construction Limited is a Private Limited Company. The company registration number is 00936658. Metheringham Construction Limited has been working since 05 August 1968. The present status of the company is Active. The registered address of Metheringham Construction Limited is 7 Malham Drive Lincoln Lincolnshire Ln6 0xd. . SPARROW, David is a Secretary of the company. ANDREW, Hilary is a Director of the company. SPARROW, David is a Director of the company. Director ANDREW, James Alexander has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
ANDREW, Hilary
Appointed Date: 09 December 2015
73 years old

Director
SPARROW, David

76 years old

Resigned Directors

Director
ANDREW, James Alexander
Resigned: 12 November 2015
89 years old

Persons With Significant Control

Mr David Sparrow
Notified on: 31 December 2016
76 years old
Nature of control: Has significant influence or control

METHERINGHAM CONSTRUCTION LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,500

17 Dec 2015
Appointment of Hilary Andrew as a director on 9 December 2015
07 Dec 2015
Termination of appointment of James Alexander Andrew as a director on 12 November 2015
...
... and 108 more events
30 Jan 1987
Return made up to 31/12/86; full list of members

29 Nov 1986
Full accounts made up to 31 December 1985

17 Nov 1986
Particulars of mortgage/charge

17 Nov 1986
Particulars of mortgage/charge

26 Sep 1986
Particulars of mortgage/charge

METHERINGHAM CONSTRUCTION LIMITED Charges

27 October 2014
Charge code 0093 6658 0029
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at the harvest moon glebe park wolsey way…
27 August 2014
Charge code 0093 6658 0028
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at church lane potterhanworth, lincoln.
23 June 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 21 December 2013
Persons entitled: Barclays Bank PLC
Description: Land adjoining heighington hall,heighington,lincolnshire as…
25 April 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: 1.8 acres of land adjacent to the fox and hounds public…
25 April 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: 1.8 acres of land adjacent to the fox and hounds public…
25 April 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: 1.8 acres of land adjacent to the fox and hounds public…
25 April 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: 1.8 acres of land adjacent to the fox and hounds public…
25 April 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: 1.8 acres of land adjacent to the fox and hounds public…
19 September 1991
Legal charge
Delivered: 9 October 1991
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Approximately 1.074 acres k/a "crown building", grantham…
11 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the south east of mill lane north…
15 February 1990
Guarantee & debenture
Delivered: 22 February 1990
Status: Satisfied on 21 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Land at stanes place skellingthorpe lincoln, lincolnshire.
22 September 1987
Legal charge
Delivered: 28 September 1987
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: 2.2 acres (approx) of land off nightingale crescent…
21 July 1987
Legal charge
Delivered: 10 August 1987
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: Building land at wood street, newark on trent…
3 November 1986
Legal charge
Delivered: 17 November 1986
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: 1.3 acres of land adjoining high street, newton on trent…
3 November 1986
Legal charge
Delivered: 17 November 1986
Status: Satisfied on 6 June 1991
Persons entitled: Barclays Bank PLC
Description: Land on southwest side of field farm lane metheringham…
12 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 30 May 1991
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situated to the south of green man…
4 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Approx 13 acres of land on the south side of fulmer road…
8 January 1985
Legal charge
Delivered: 22 January 1985
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Approx 33 acres of land on the south west side of…
18 March 1983
Guarantee & debenture
Delivered: 24 March 1983
Status: Satisfied on 21 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Land lying to S.e of nightingale crescent lincoln title no…
12 March 1981
Legal charge
Delivered: 2 April 1981
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of shellingthorpe road…
12 March 1981
Guarantee & debenture
Delivered: 24 March 1981
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 September 1980
Mortgage
Delivered: 2 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H west side of skellingthorpe road, lincoln.
5 June 1978
Legal charge
Delivered: 12 June 1978
Status: Satisfied on 21 December 2013
Persons entitled: R. N. Andrews
Description: Land at shellingthorpe rd, lincoln. Title no. Ll 13690.
10 February 1978
Mortgage
Delivered: 16 February 1978
Status: Satisfied on 21 December 2013
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being 14 acres (approx)…
7 February 1978
Mortgage
Delivered: 13 February 1978
Status: Satisfied on 21 December 2013
Persons entitled: Midland Bank PLC
Description: 6 1/2 acres of f/h land off sandwell drive skellingthorpe…