WARWICKS OF PLYMOUTH LIMITED
DEVON NICHOLLS AND COMPANY (DEVONPORT) LIMITED

Hellopages » Devon » Plymouth » PL4 6HH

Company number 00437403
Status Active
Incorporation Date 20 June 1947
Company Type Private Limited Company
Address 6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WARWICKS OF PLYMOUTH LIMITED are www.warwicksofplymouth.co.uk, and www.warwicks-of-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Warwicks of Plymouth Limited is a Private Limited Company. The company registration number is 00437403. Warwicks of Plymouth Limited has been working since 20 June 1947. The present status of the company is Active. The registered address of Warwicks of Plymouth Limited is 6 Houndiscombe Road Plymouth Devon Pl4 6hh. The company`s financial liabilities are £12.62k. It is £-0.71k against last year. The cash in hand is £48.24k. It is £1.98k against last year. And the total assets are £48.25k, which is £1.98k against last year. MILLER, Fiona Lee is a Secretary of the company. NICHOLLS, Warwick John is a Director of the company. Secretary WEBB, Frederick James has been resigned. Director HAIMES, Michael Ernest has been resigned. Director RICE, Michael Edward has been resigned. Director SPRY, Patrick Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


warwicks of plymouth Key Finiance

LIABILITIES £12.62k
-6%
CASH £48.24k
+4%
TOTAL ASSETS £48.25k
+4%
All Financial Figures

Current Directors

Secretary
MILLER, Fiona Lee
Appointed Date: 08 July 2015

Director

Resigned Directors

Secretary
WEBB, Frederick James
Resigned: 08 July 2015

Director
HAIMES, Michael Ernest
Resigned: 30 April 1994
85 years old

Director
RICE, Michael Edward
Resigned: 01 April 1998
73 years old

Director
SPRY, Patrick Joseph
Resigned: 01 April 1998
83 years old

WARWICKS OF PLYMOUTH LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Appointment of Mrs Fiona Lee Miller as a secretary on 8 July 2015
03 Aug 2015
Termination of appointment of Frederick James Webb as a secretary on 8 July 2015
...
... and 72 more events
21 Jun 1988
Return made up to 08/02/88; full list of members

26 Aug 1987
Full accounts made up to 31 March 1986

26 Aug 1987
Return made up to 16/01/87; full list of members

27 Feb 1987
Director resigned

23 May 1986
Full accounts made up to 31 March 1985

WARWICKS OF PLYMOUTH LIMITED Charges

30 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Axtown farm yelverton devon PL20 6BU. By way of fixed…
26 July 1985
Charge
Delivered: 1 August 1985
Status: Satisfied on 23 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book & other…
27 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Satisfied on 23 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property being land & buildings at valletort road…
28 January 1982
Legal charge
Delivered: 2 February 1982
Status: Satisfied on 23 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H hoo meavy house, hoo meavy, yelverton, devon. Now and…
18 November 1977
Legal mortgage
Delivered: 23 November 1977
Status: Satisfied on 23 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of valletort road…
27 March 1974
Mortgage debenture
Delivered: 4 April 1974
Status: Satisfied on 23 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land & building on the north side of rendle streey & west…
1 February 1972
Legal charge
Delivered: 7 February 1972
Status: Outstanding
Persons entitled: Lead/Industries Group LTD
Description: Premises in octagon st & 8 rendle st., Plymouth.