WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED
LANCASHIRE

Hellopages » Lancashire » Ribble Valley » PR3 3AL

Company number 00626146
Status Active
Incorporation Date 17 April 1959
Company Type Private Limited Company
Address BLACKPOOL ROAD, LONGRIDGE, LANCASHIRE, PR3 3AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED are www.waltercarefootsonsconstruction.co.uk, and www.walter-carefoot-sons-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Walter Carefoot Sons Construction Limited is a Private Limited Company. The company registration number is 00626146. Walter Carefoot Sons Construction Limited has been working since 17 April 1959. The present status of the company is Active. The registered address of Walter Carefoot Sons Construction Limited is Blackpool Road Longridge Lancashire Pr3 3al. . CAREFOOT, Charles Douglas is a Director of the company. CAREFOOT, Colin William Clive is a Director of the company. Secretary BARRINGTON, Roy Thomas has been resigned. Secretary GREEN, Garry Thomas has been resigned. Director CAREFOOT, Colin Michael John has been resigned. Director CAREFOOT, Elsie has been resigned. Director CAREFOOT, Stuart Walter Allan has been resigned. Director CAREFOOT, Walter has been resigned. Director CAREFOOT, William Clive, Doctor has been resigned. Director MORLEY, David has been resigned. Director WADSLEY, Trevor has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director

Director
CAREFOOT, Colin William Clive
Appointed Date: 01 April 1993
57 years old

Resigned Directors

Secretary
BARRINGTON, Roy Thomas
Resigned: 27 May 2010

Secretary
GREEN, Garry Thomas
Resigned: 15 October 2010
Appointed Date: 27 May 2010

Director
CAREFOOT, Colin Michael John
Resigned: 30 March 1992
92 years old

Director
CAREFOOT, Elsie
Resigned: 30 March 1992
109 years old

Director
CAREFOOT, Stuart Walter Allan
Resigned: 06 April 2015
Appointed Date: 01 September 1999
58 years old

Director
CAREFOOT, Walter
Resigned: 30 March 1992
119 years old

Director
CAREFOOT, William Clive, Doctor
Resigned: 29 June 2006
84 years old

Director
MORLEY, David
Resigned: 29 October 2001
Appointed Date: 01 April 1993
79 years old

Director
WADSLEY, Trevor
Resigned: 31 March 1994
91 years old

Persons With Significant Control

Carefoot Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
02 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
02 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
22 Jul 2016
Accounts for a medium company made up to 31 March 2016
16 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,928

...
... and 87 more events
07 Sep 1988
Declaration of satisfaction of mortgage/charge

07 Sep 1988
Declaration of satisfaction of mortgage/charge

23 Sep 1987

23 Sep 1987
Return made up to 01/09/87; full list of members

23 Oct 1986

WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED Charges

23 March 1989
Fixed and floating charge
Delivered: 30 March 1989
Status: Satisfied on 29 December 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 October 1985
Legal mortgage
Delivered: 22 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at alston longridge and/or the proceeds of sale…
6 January 1965
Mortgage
Delivered: 13 January 1965
Status: Satisfied on 20 July 1996
Persons entitled: District Bank LTD
Description: Land in preston road longridge grimsargh lancs.