LOCHEIL DEVELOPMENT COMPANY LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7SF

Company number 00922584
Status Active
Incorporation Date 16 November 1967
Company Type Private Limited Company
Address CHADWICK HOUSE, 6 HALLAM ROAD, CLEVEDON, AVON, BS21 7SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Richard James Douglas as a director on 1 June 2016. The most likely internet sites of LOCHEIL DEVELOPMENT COMPANY LIMITED are www.locheildevelopmentcompany.co.uk, and www.locheil-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Weston Milton Rail Station is 7.2 miles; to Weston-super-Mare Rail Station is 8.2 miles; to Severn Tunnel Junction Rail Station is 10.6 miles; to Caldicot Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Locheil Development Company Limited is a Private Limited Company. The company registration number is 00922584. Locheil Development Company Limited has been working since 16 November 1967. The present status of the company is Active. The registered address of Locheil Development Company Limited is Chadwick House 6 Hallam Road Clevedon Avon Bs21 7sf. . DOUGLAS, Joan Marcia is a Secretary of the company. DOUGLAS, Joan Marcia is a Director of the company. DOUGLAS, Mervyn Willbert is a Director of the company. DOUGLAS, Richard James is a Director of the company. Secretary DOUGLAS, Joan Marcia has been resigned. Secretary CHEAPSIDE CORPORATE SERVICES LIMITED has been resigned. Director DOUGLAS, Angus Abraham has been resigned. Director DOUGLAS, Florence Winifred has been resigned. Director DOUGLAS, Pauline Doris Beryl has been resigned. Director DOUGLAS, Richard Brian has been resigned. Director DOUGLAS, Richard James has been resigned. Director DOUGLAS, Stuart Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOUGLAS, Joan Marcia
Appointed Date: 01 December 1994

Director
DOUGLAS, Joan Marcia
Appointed Date: 29 October 2003
80 years old

Director

Director
DOUGLAS, Richard James
Appointed Date: 01 June 2016
57 years old

Resigned Directors

Secretary
DOUGLAS, Joan Marcia
Resigned: 19 July 1994

Secretary
CHEAPSIDE CORPORATE SERVICES LIMITED
Resigned: 01 December 1994
Appointed Date: 19 July 1994

Director
DOUGLAS, Angus Abraham
Resigned: 01 July 2011
Appointed Date: 30 September 1997
54 years old

Director
DOUGLAS, Florence Winifred
Resigned: 05 July 2007
Appointed Date: 01 January 2004
87 years old

Director
DOUGLAS, Pauline Doris Beryl
Resigned: 05 July 2007
Appointed Date: 01 January 2004
96 years old

Director
DOUGLAS, Richard Brian
Resigned: 05 July 2007
Appointed Date: 01 January 2004
93 years old

Director
DOUGLAS, Richard James
Resigned: 05 July 2007
Appointed Date: 19 July 1994
57 years old

Director
DOUGLAS, Stuart Alexander
Resigned: 05 July 2007
Appointed Date: 30 September 1997
60 years old

Persons With Significant Control

Cadentrend Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCHEIL DEVELOPMENT COMPANY LIMITED Events

08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mr Richard James Douglas as a director on 1 June 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

...
... and 89 more events
14 Sep 1987
Particulars of mortgage/charge

11 Mar 1987
Accounts for a small company made up to 31 December 1985

11 Mar 1987
Return made up to 23/09/86; full list of members

12 Dec 1968
Company name changed\certificate issued on 12/12/68
16 Nov 1967
Certificate of incorporation

LOCHEIL DEVELOPMENT COMPANY LIMITED Charges

14 February 1992
Legal charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Chadwick Holdings Limited
Description: Land and buildings situate on the west side of dyfatty…
19 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 2 April 1992
Persons entitled: West Triangle Rentals Limited
Description: Property being land & buildings situate on the west side of…
1 September 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 5 August 1994
Persons entitled: Barclays Bank PLC
Description: Land at dyfatty street swansea, west glamorgan title no. Wa…
1 May 1981
Standard security registered at sasines 10/8/81
Delivered: 22 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 & 11 royal crescent glasgow.
1 May 1981
Standard security registered at sasines 1ST august 1981
Delivered: 22 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3.75 acres of ground at jessie st, polmadie glasgow pande…
1 May 1981
Deed of assignment
Delivered: 21 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oil depot at quay rd. Ruthergeen, assignment of mutual…
1 May 1981
Deed of assignment
Delivered: 21 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 2 3 & 4 vermont st glasgow assignment of rental income.
29 February 1980
Std. Security.
Delivered: 18 March 1980
Status: Outstanding
Persons entitled: Singer & Fried Lander LTD
Description: Property - 9/13 bath st and 24/36 main street larns.
30 January 1980
Legal charge
Delivered: 1 February 1980
Status: Satisfied on 5 August 1994
Persons entitled: Singer & Friedlander
Description: Land on the west side of dyfatty street swansea title no…
5 September 1978
Standard security presented for registration at the register of sasines on 05/09/1978
Delivered: 21 September 1978
Status: Outstanding
Persons entitled: Singer Fried Lander Limited.
Description: That piece of ground on the parish of govan & county of…
29 November 1977
Legal charge
Delivered: 12 December 1977
Status: Satisfied on 5 August 1994
Persons entitled: Singer & Friedlander
Description: L/H land & buildings on the west side of dyfatty street…
26 August 1977
Standard security presented for registration at the register of sasines on 2/9/77
Delivered: 21 September 1977
Status: Outstanding
Persons entitled: Singer & Fried Cander.
Description: Subjects at 10/11 royal crescent, glasgow.
12 March 1975
Legal charge
Delivered: 19 March 1975
Status: Satisfied on 28 May 1992
Persons entitled: St Margaret's Finance LTD
Description: Land at rear of land fronting penarth rd, cardiff.
16 July 1974
Mortgage.
Delivered: 23 July 1974
Status: Satisfied on 9 September 1994
Persons entitled: Calor Gas LTD.
Description: Land at dyfatty street, swansea and land on the south west…
30 August 1973
Std. Security.
Delivered: 18 September 1973
Status: Outstanding
Persons entitled: Singer & Friedlander LTD
Description: Heritable properties nos 10 and 11 royal terrace, glasgow…
19 February 1973
Standard security
Delivered: 22 February 1973
Status: Outstanding
Persons entitled: Mercantile Credit Finance LTD
Description: 2 acres of ground at jessie street, palmadie, glasgow.
21 July 1972
Memo of deposit
Delivered: 27 July 1972
Status: Outstanding
Persons entitled: Lombard North Central LTD.
Description: Land in owen rd darlaston, walsall, staffs.