UNDERWOOD HALL LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE44 6DZ

Company number 03183597
Status Active
Incorporation Date 9 April 1996
Company Type Private Limited Company
Address WENTWORTH GRANGE, RIDING MILL, NORTHUMBERLAND, NE44 6DZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of UNDERWOOD HALL LIMITED are www.underwoodhall.co.uk, and www.underwood-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Stocksfield Rail Station is 2 miles; to Corbridge Rail Station is 2.5 miles; to Prudhoe Rail Station is 4.3 miles; to Hexham Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Underwood Hall Limited is a Private Limited Company. The company registration number is 03183597. Underwood Hall Limited has been working since 09 April 1996. The present status of the company is Active. The registered address of Underwood Hall Limited is Wentworth Grange Riding Mill Northumberland Ne44 6dz. . LEE, Julian Leslie is a Secretary of the company. LEE, Jeffrey Isaac is a Director of the company. LEE, Julian Leslie is a Director of the company. LEE, Phyllis Rose is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEE, Ronald Leslie has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LEE, Ronald Leslie has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
LEE, Julian Leslie
Appointed Date: 30 September 2006

Director
LEE, Jeffrey Isaac
Appointed Date: 01 April 2010
60 years old

Director
LEE, Julian Leslie
Appointed Date: 01 April 2010
56 years old

Director
LEE, Phyllis Rose
Appointed Date: 09 April 1996
83 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 April 1996
Appointed Date: 09 April 1996

Secretary
LEE, Ronald Leslie
Resigned: 30 September 2006
Appointed Date: 09 April 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 April 1996
Appointed Date: 09 April 1996
71 years old

Director
LEE, Ronald Leslie
Resigned: 30 September 2006
Appointed Date: 09 April 1996
85 years old

Persons With Significant Control

Mrs Phyllis Rose Lee Rgn Dn
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNDERWOOD HALL LIMITED Events

18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

12 May 2016
Particulars of variation of rights attached to shares
12 May 2016
Particulars of variation of rights attached to shares
...
... and 82 more events
16 Apr 1996
New secretary appointed
16 Apr 1996
New director appointed
16 Apr 1996
New director appointed
16 Apr 1996
Registered office changed on 16/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Apr 1996
Incorporation

UNDERWOOD HALL LIMITED Charges

25 September 2015
Charge code 0318 3597 0007
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1. freehold property known as wentworth grange, riding…
8 September 2015
Charge code 0318 3597 0006
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 August 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 3 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Wentworth grange being land to the west side of wentworth…
1 June 2006
Debenture
Delivered: 20 June 2006
Status: Satisfied on 3 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 4 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at riding mill, northumberland.
16 August 2004
Debenture
Delivered: 18 August 2004
Status: Satisfied on 3 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All assets.
28 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 23 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…