WANSBECK (MORPETH) LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 3LJ

Company number 05121504
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address THE WALLED GARDEN, LONGHIRST, MORPETH, NORTHUMBERLAND, NE61 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WANSBECK (MORPETH) LIMITED are www.wansbeckmorpeth.co.uk, and www.wansbeck-morpeth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Morpeth Rail Station is 2.6 miles; to Widdrington Rail Station is 3.4 miles; to Acklington Rail Station is 7.7 miles; to Cramlington Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wansbeck Morpeth Limited is a Private Limited Company. The company registration number is 05121504. Wansbeck Morpeth Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Wansbeck Morpeth Limited is The Walled Garden Longhirst Morpeth Northumberland Ne61 3lj. . CAREY, Lawrence Daniel is a Secretary of the company. CAREY, Daniel Paul is a Director of the company. CAREY, Lawrence Daniel is a Director of the company. VIRGO, Gary Paul is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ORANGE, Michael Robert has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAREY, Lawrence Daniel
Appointed Date: 06 May 2004

Director
CAREY, Daniel Paul
Appointed Date: 01 May 2012
43 years old

Director
CAREY, Lawrence Daniel
Appointed Date: 06 May 2004
74 years old

Director
VIRGO, Gary Paul
Appointed Date: 01 July 2004
60 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
ORANGE, Michael Robert
Resigned: 01 July 2004
Appointed Date: 06 May 2004
60 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

WANSBECK (MORPETH) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

14 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
19 May 2004
Registered office changed on 19/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
19 May 2004
New secretary appointed;new director appointed
19 May 2004
Director resigned
19 May 2004
Secretary resigned
06 May 2004
Incorporation

WANSBECK (MORPETH) LIMITED Charges

18 July 2013
Charge code 0512 1504 0004
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former morpeth social club, newminster lodge, high…
18 July 2013
Charge code 0512 1504 0003
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
12 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Satisfied on 9 August 2013
Persons entitled: Yorkshire Bank
Description: F/H property k/a morpeth social club high stanners morpeth…
1 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 9 August 2013
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…