WALLSEND ESTATES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7TL

Company number 00739136
Status Active
Incorporation Date 29 October 1962
Company Type Private Limited Company
Address HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, PL6 7TL
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and thirty-nine 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 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100,000 . The most likely internet sites of WALLSEND ESTATES LIMITED are www.wallsendestates.co.uk, and www.wallsend-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Wallsend Estates Limited is a Private Limited Company. The company registration number is 00739136. Wallsend Estates Limited has been working since 29 October 1962. The present status of the company is Active. The registered address of Wallsend Estates Limited is Harscombe House 1 Darklake View Estover Plymouth Pl6 7tl. . LANGMAID, Margaret Ann is a Secretary of the company. KING, Clare Rita is a Director of the company. KING, David Stewart is a Director of the company. LANGMAID, Margaret Ann is a Director of the company. LANGMAID, Patrick Charles is a Director of the company. LANGMAID, Peter Anthony is a Director of the company. Director RABIN, Brian Douglas has been resigned. Director RABIN, Patricia Edna has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors


Director
KING, Clare Rita

77 years old

Director
KING, David Stewart

83 years old

Director

Director
LANGMAID, Patrick Charles
Appointed Date: 30 April 1998
60 years old

Director

Resigned Directors

Director
RABIN, Brian Douglas
Resigned: 24 July 1996
89 years old

Director
RABIN, Patricia Edna
Resigned: 04 June 1997
84 years old

Persons With Significant Control

Mr David Stewart King
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALLSEND ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

05 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000

...
... and 129 more events
12 Sep 1986
Declaration of satisfaction of mortgage/charge

12 Sep 1986
Declaration of satisfaction of mortgage/charge

27 Jun 1986
Return made up to 31/12/85; full list of members

05 Feb 1985
Company name changed\certificate issued on 05/02/85
29 Oct 1962
Certificate of incorporation

WALLSEND ESTATES LIMITED Charges

2 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at mother iveys bay caravan park trevose head…
2 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at mother iveys bay trevose head trevose t/n…
16 June 2000
Legal mortgage
Delivered: 1 July 2000
Status: Satisfied on 17 April 2003
Persons entitled: Hsbc Bank PLC
Description: Dame agnes weston royal sailors rest albert road devonport…
15 April 1996
Legal mortgage
Delivered: 20 April 1996
Status: Satisfied on 12 September 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a st dunstans abbey north roadwest plymouth…
5 August 1993
Legal charge
Delivered: 6 August 1993
Status: Satisfied on 12 September 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a raglan married quarters devonport plymouth…
4 August 1993
Legal charge
Delivered: 19 August 1993
Status: Satisfied on 12 September 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a wallsend industrial estate cattledown…
4 August 1993
Legal charge
Delivered: 19 August 1993
Status: Satisfied on 17 April 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 89/119 mayflower street plymouth devon.
21 July 1993
Fixed and floating charge.,
Delivered: 24 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Please see doc for full details,. Fixed and floating…
8 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 27 April 1994
Persons entitled: Tsb Bank PLC
Description: F/H, 2/24 (even numbers) linton road, 1/36 (inclusive)…
25 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: Mother ivey's bay caravan site. Trevose head nr padstow…
12 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: F/H -thorney park wroughton wiltshire.
14 July 1987
Legal charge
Delivered: 25 July 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: 16 houses adjoining land at fargo road larkhill salisbury…
13 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: F/Hold flats 1/12 (inc) midhurst 63 lawrie park road…
13 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: F/Hold flats 1-12 (inclusive) grace house sydenham avenue…
13 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: F/Hold 217 sydenham road sydenham london SE26 title no ln…
18 February 1987
Mortgage debenture
Delivered: 23 February 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1987
Mortgage debenture
Delivered: 5 February 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC
Description: Flats 1-24 st nargaire close deveonport, plymouth, devon.
30 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC.
Description: F/H land and buildings at hartland, devon.
19 September 1986
Legal charge
Delivered: 24 September 1986
Status: Satisfied on 27 April 1994
Persons entitled: Tsb England & Wales PLC.
Description: F/H part of raf watton in the county of norfolk.
22 April 1986
Legal charge
Delivered: 1 May 1986
Status: Satisfied on 27 April 1994
Persons entitled: Trustee Sacings Bank England & Wales
Description: 78 houses at R.A.F. north cotes, east lindsey lincolnshire.
12 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 27 April 1994
Persons entitled: Trustee Savings Bank England & Wales
Description: Hillsborough court, mortimer crescent. Kilburn, london NW6…
16 May 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied on 27 April 1994
Persons entitled: Trustee Savings Bank England & Wales
Description: Land & buildings at callaton cross, newton ferrers, devon…
14 May 1985
Legal charge
Delivered: 17 May 1985
Status: Satisfied on 27 April 1994
Persons entitled: Trustee Savings Bank England & Wales
Description: Land east, north and west sides of cattedown road cattedown…
26 April 1985
Legal charge
Delivered: 2 May 1985
Status: Satisfied on 27 April 1994
Persons entitled: Trustee Savings Bank England & Wales.
Description: 1 to 46 (inclusive) ruttens close, west drayton…
22 April 1985
Legal charge
Delivered: 2 May 1985
Status: Satisfied on 27 April 1994
Persons entitled: Trustee Savings Banks England & Wales.
Description: Land and buidlingss at south witham park, south witham…
22 April 1985
Legal charge
Delivered: 2 May 1985
Status: Satisfied
Persons entitled: Trustee Savings Banks England & Wales.
Description: Land and buildings at st. Benedit's close, ractory lane…
23 November 1984
Legal mortgage
Delivered: 14 December 1984
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: Land and buildings at collaton cross newton ferrers devon…
2 November 1984
Legal charge
Delivered: 3 November 1984
Status: Satisfied on 27 April 1994
Persons entitled: The Custodian Trustees of the Trustee Savings Bank England and Wales.
Description: F/Hold, st. Teresa's beaumont road, plymouth, devon.
24 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: South West Trustee Savings Bank
Description: F/Hold telephone house, lanning frontages to rockyer…
15 July 1983
Legal charge
Delivered: 19 July 1983
Status: Satisfied on 9 May 1994
Persons entitled: The Curtodean Trustees of South West Trustee Savings Bank
Description: 89/119 (odd no's) mayflower street, plymouht, devon. Title…
10 March 1983
Legal mortgage
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: Land & buildings at great close, launds green, moor lane…
23 March 1982
Legal mortgage
Delivered: 29 March 1982
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: F/Hold land and buildings at cattedown road, gattedown…
26 January 1982
Legal mortgage
Delivered: 27 January 1982
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: F/Hold 1 to 28 (inc) and 30 and 32 manzel road. 5 to 49…
25 June 1981
Legal mortgage
Delivered: 26 June 1981
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: Land & premises at devonport station devon plymouth. Dn…
25 June 1981
Legal mortgage
Delivered: 26 June 1981
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: F/Hold land at st. Athan, barry, S. glam together with…
18 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: 89-119 (odd numbers) mayflower street, plymouth, devon…
18 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: F/Hold propety fronting to church hill road and jennycluff…
12 March 1976
Mortgage
Delivered: 15 March 1976
Status: Satisfied on 17 April 2003
Persons entitled: Commercial Union Assurance Co
Description: 89/119 mayflower st super market plymouth devon.