GRIMSARGH DEVELOPMENT HEATING LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 4HL
Company number 00903369
Status Active
Incorporation Date 12 April 1967
Company Type Private Limited Company
Address 81 MANCHESTER ROAD, PRESTON, LANCASHIRE, PR1 4HL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of GRIMSARGH DEVELOPMENT HEATING LIMITED are www.grimsarghdevelopmentheating.co.uk, and www.grimsargh-development-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Grimsargh Development Heating Limited is a Private Limited Company. The company registration number is 00903369. Grimsargh Development Heating Limited has been working since 12 April 1967. The present status of the company is Active. The registered address of Grimsargh Development Heating Limited is 81 Manchester Road Preston Lancashire Pr1 4hl. The company`s financial liabilities are £177.46k. It is £-23.3k against last year. The cash in hand is £82.68k. It is £-18.97k against last year. And the total assets are £93.42k, which is £-25.79k against last year. BARNFATHER, Russell Harold is a Director of the company. Secretary BARNFATHER, Harold Michael has been resigned. Secretary CRAIG, Constance has been resigned. Director BARNFATHER, Harold Michael has been resigned. Director HARWOOD, George has been resigned. The company operates in "Public houses and bars".


grimsargh development heating Key Finiance

LIABILITIES £177.46k
-12%
CASH £82.68k
-19%
TOTAL ASSETS £93.42k
-22%
All Financial Figures

Current Directors

Director
BARNFATHER, Russell Harold
Appointed Date: 09 July 2014
58 years old

Resigned Directors

Secretary
BARNFATHER, Harold Michael
Resigned: 08 December 1994

Secretary
CRAIG, Constance
Resigned: 14 January 2015
Appointed Date: 08 December 1994

Director
BARNFATHER, Harold Michael
Resigned: 18 August 2014
89 years old

Director
HARWOOD, George
Resigned: 28 February 1994
114 years old

Persons With Significant Control

Mr Russell Harold Barnfather
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GRIMSARGH DEVELOPMENT HEATING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Apr 2016
Satisfaction of charge 5 in full
12 Apr 2016
Satisfaction of charge 2 in full
12 Apr 2016
Satisfaction of charge 6 in full
...
... and 71 more events
10 Mar 1988
Return made up to 31/12/86; full list of members

10 Aug 1987
Accounts for a small company made up to 31 March 1986

30 Sep 1986
Return made up to 31/12/85; full list of members

26 Jul 1986
Full accounts made up to 31 March 1985

12 Apr 1967
Incorporation

GRIMSARGH DEVELOPMENT HEATING LIMITED Charges

28 September 2001
Legal charge of licensed premises
Delivered: 2 October 2001
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: 12-14 grimshaw street preston t/n LA643120. By way of fixed…
28 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: 16 grimshaw street preston t/n LA643121. By way of fixed…
27 September 2001
Debenture
Delivered: 5 October 2001
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1984
Legal mortgage
Delivered: 8 January 1985
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank Public Limited Company
Description: F/H property known as 118 church st preston lancashire…
21 December 1984
Legal mortgage
Delivered: 8 January 1985
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank Public Limited Company
Description: Legal mortgage f/h 117, church street, preston, lancs. T/n…
29 May 1980
Legal charge
Delivered: 4 June 1980
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank Limited
Description: Plot of land at grimshaw st preston title nos - la 385389…
31 August 1976
Legal charge
Delivered: 6 September 1978
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank Limited
Description: All that property being land on northeast side of…
31 August 1976
Legal charge
Delivered: 6 September 1978
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank Limited
Description: All that property being land on the north east side of…
18 August 1970
Deposit of title deeds without instrument
Delivered: 28 August 1970
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank LTD
Description: 1,2,3 & 4 millings fold preston.
9 January 1968
Legal charge
Delivered: 19 January 1968
Status: Satisfied on 12 April 2016
Persons entitled: Yorkshire Bank LTD
Description: 3 & 5, grimshaw street, preston, lancashire.