DWELL HOLDINGS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6JG

Company number 04107829
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address 113 THE LONG SHOOT, NUNEATON, WARWICKSHIRE, CV11 6JG
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 fifty-one events have happened. The last three records are Registration of charge 041078290004, created on 29 November 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DWELL HOLDINGS LIMITED are www.dwellholdings.co.uk, and www.dwell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Hinckley Rail Station is 2.4 miles; to Atherstone Rail Station is 6.2 miles; to Coventry Rail Station is 9.6 miles; to Canley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dwell Holdings Limited is a Private Limited Company. The company registration number is 04107829. Dwell Holdings Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Dwell Holdings Limited is 113 The Long Shoot Nuneaton Warwickshire Cv11 6jg. The company`s financial liabilities are £91.3k. It is £51.42k against last year. . SATCHWELL, Terry is a Secretary of the company. HARRIS, Tracey is a Director of the company. SATCHWELL, Terry is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dwell holdings Key Finiance

LIABILITIES £91.3k
+128%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SATCHWELL, Terry
Appointed Date: 14 November 2000

Director
HARRIS, Tracey
Appointed Date: 14 November 2000
61 years old

Director
SATCHWELL, Terry
Appointed Date: 14 November 2000
74 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Persons With Significant Control

Mrs Tracey Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Satchwell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DWELL HOLDINGS LIMITED Events

05 Dec 2016
Registration of charge 041078290004, created on 29 November 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 102

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
20 Feb 2001
Director resigned
03 Jan 2001
New director appointed
03 Jan 2001
New secretary appointed;new director appointed
03 Jan 2001
Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2
14 Nov 2000
Incorporation

DWELL HOLDINGS LIMITED Charges

29 November 2016
Charge code 0410 7829 0004
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 September 2001
Guarantee & debenture
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Legal charge
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south east of the long…
5 April 2001
Loan note instrument
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Ian David Warmington and June Beryl Warmington
Description: Fixed and floating charges over the undertaking and all…