CARRON LODGE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR3 2LN

Company number 03186709
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address PARKHEAD FARM ,, INGLEWHITE, PRESTON, LANCASHIRE, PR3 2LN
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,120 . The most likely internet sites of CARRON LODGE LIMITED are www.carronlodge.co.uk, and www.carron-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Carron Lodge Limited is a Private Limited Company. The company registration number is 03186709. Carron Lodge Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Carron Lodge Limited is Parkhead Farm Inglewhite Preston Lancashire Pr3 2ln. . RHODES, Annette Suzanne is a Secretary of the company. RHODES, Annette Suzanne is a Director of the company. RHODES, Robert Adrian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RHODES, Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
RHODES, Annette Suzanne
Appointed Date: 16 April 1996

Director
RHODES, Annette Suzanne
Appointed Date: 16 April 1996
58 years old

Director
RHODES, Robert Adrian
Appointed Date: 16 April 1996
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
RHODES, Richard
Resigned: 30 April 2004
Appointed Date: 16 April 1996
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Persons With Significant Control

Mr Robert Adrian Rhodes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Suzanne Rhodes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRON LODGE LIMITED Events

27 Apr 2017
Confirmation statement made on 16 April 2017 with updates
31 Oct 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,120

04 Oct 2015
Full accounts made up to 31 March 2015
06 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,120

...
... and 55 more events
21 Apr 1996
New secretary appointed;new director appointed
21 Apr 1996
New director appointed
21 Apr 1996
Secretary resigned
21 Apr 1996
Director resigned
16 Apr 1996
Incorporation

CARRON LODGE LIMITED Charges

1 July 2014
Charge code 0318 6709 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 113.50 acres of land at pointer house. Langley lane…
25 March 2014
Charge code 0318 6709 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north west of langley lane barton preston t/no…
1 October 1999
Mortgage
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Barn & land 3 acres approx at park house barn inglewhite…
21 May 1999
Debenture
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Commercial property security deed
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Approx 25 acres of land adjacent to park head farm…
16 January 1998
Commercial property security deed
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed charge each ancillary asset and proceeds and all…