IAN GODFREY DEVELOPMENTS (BENTHAM) LTD
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1LY

Company number 04477039
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address EVANS ACCOUNTANTS, UNIT 1 THE OLD SAWMILL, SHAWBRIDGE STREET, CLITHEROE, LANCASHIRE, ENGLAND, BB7 1LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 4 July 2016 with updates; Registered office address changed from Acorn Cottage Back Lane Rimington Clitheroe Lancashire BB7 4EL England to C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY on 15 July 2016. The most likely internet sites of IAN GODFREY DEVELOPMENTS (BENTHAM) LTD are www.iangodfreydevelopmentsbentham.co.uk, and www.ian-godfrey-developments-bentham.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Ian Godfrey Developments Bentham Ltd is a Private Limited Company. The company registration number is 04477039. Ian Godfrey Developments Bentham Ltd has been working since 04 July 2002. The present status of the company is Active. The registered address of Ian Godfrey Developments Bentham Ltd is Evans Accountants Unit 1 The Old Sawmill Shawbridge Street Clitheroe Lancashire England Bb7 1ly. The company`s financial liabilities are £663.68k. It is £30.56k against last year. The cash in hand is £43.12k. It is £4.66k against last year. And the total assets are £674.43k, which is £37.76k against last year. GODFREY, Jacqueline Norcross is a Secretary of the company. GODFREY, Jacqueline Norcross is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GODFREY, Ian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


ian godfrey developments (bentham) Key Finiance

LIABILITIES £663.68k
+4%
CASH £43.12k
+12%
TOTAL ASSETS £674.43k
+5%
All Financial Figures

Current Directors

Secretary
GODFREY, Jacqueline Norcross
Appointed Date: 13 August 2002

Director
GODFREY, Jacqueline Norcross
Appointed Date: 31 March 2010
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Director
GODFREY, Ian
Resigned: 02 July 2010
Appointed Date: 13 August 2002
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mrs Jacqueline Norcross Godfrey
Notified on: 4 July 2016
63 years old
Nature of control: Has significant influence or control

IAN GODFREY DEVELOPMENTS (BENTHAM) LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
15 Jul 2016
Registered office address changed from Acorn Cottage Back Lane Rimington Clitheroe Lancashire BB7 4EL England to C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY on 15 July 2016
31 Mar 2016
Secretary's details changed for Mrs Jacqueline Norcross Godfrey on 31 March 2016
31 Mar 2016
Registered office address changed from Mitton Green Barn Church Lane Great Mitton Clitheroe Lancashire BB7 9PJ to Acorn Cottage Back Lane Rimington Clitheroe Lancashire BB7 4EL on 31 March 2016
...
... and 43 more events
29 Aug 2002
New director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: britannia mill offices ribble street padiham burnley BB12 8BQ
09 Jul 2002
Secretary resigned
09 Jul 2002
Director resigned
04 Jul 2002
Incorporation

IAN GODFREY DEVELOPMENTS (BENTHAM) LTD Charges

11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: 5 francis avenue and land off francis avenue higherford…
3 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land situate at butts lane high bentham north…
5 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land at butts lane high bentham north…
20 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h plot of land situate at butts lane high bentham…
9 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold land off butts lane high bentham north yorkshire…
19 September 2002
Debenture
Delivered: 24 September 2002
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…