EASTWELL VENTURES LIMITED
HASLINGDEN WINFIELD SHOE COMPANY LIMITED

Hellopages » Lancashire » Rossendale » BB4 5JW
Company number 01011214
Status Active
Incorporation Date 14 May 1971
Company Type Private Limited Company
Address ALBERT MILL, MILL STREET, HASLINGDEN, LANCASHIRE, BB4 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,000 . The most likely internet sites of EASTWELL VENTURES LIMITED are www.eastwellventures.co.uk, and www.eastwell-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Eastwell Ventures Limited is a Private Limited Company. The company registration number is 01011214. Eastwell Ventures Limited has been working since 14 May 1971. The present status of the company is Active. The registered address of Eastwell Ventures Limited is Albert Mill Mill Street Haslingden Lancashire Bb4 5jw. . WINFIELD, Janine is a Secretary of the company. WINFIELD, June is a Director of the company. Secretary WINFIELD, Suzanne has been resigned. Director WINFIELD, Dale has been resigned. Director WINFIELD, Jessie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WINFIELD, Janine
Appointed Date: 03 March 2006

Director
WINFIELD, June
Appointed Date: 29 April 2014
70 years old

Resigned Directors

Secretary
WINFIELD, Suzanne
Resigned: 03 March 2006

Director
WINFIELD, Dale
Resigned: 13 March 2015
81 years old

Director
WINFIELD, Jessie
Resigned: 01 March 2006
105 years old

Persons With Significant Control

Mrs June Semeniuk Winfield
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

EASTWELL VENTURES LIMITED Events

06 Jan 2017
Confirmation statement made on 29 November 2016 with updates
16 Nov 2016
Accounts for a small company made up to 31 January 2016
22 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

12 Nov 2015
Accounts for a small company made up to 31 January 2015
25 Jul 2015
Satisfaction of charge 7 in full
...
... and 111 more events
07 Feb 1987
Full accounts made up to 30 April 1986

22 Jan 1987
Return made up to 12/12/86; full list of members

07 Jan 1972
Company name changed\certificate issued on 07/01/72
14 May 1971
Incorporation
14 May 1971
Certificate of incorporation

EASTWELL VENTURES LIMITED Charges

28 October 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 25 July 2015
Persons entitled: Joan Winfield
Description: Albert mill mill street haslingden lancashire.
8 March 1993
Legal mortgage
Delivered: 11 March 1993
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h & l/h property hereinafter described and the…
18 November 1991
Legal mortgage
Delivered: 20 November 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: 23-29 cavendish st. Barrow in furness t/n cu 55266 and\or…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: 5E wood street middleton rochdale greater manchester t/no…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: 18 and 20 wood street middleton lancashire t/no la 318578…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/H 38, 40 and 42 market street edenfield ramsbottom bury…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of manchester…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Property at hessle road harrow street and eton street…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: 288 rawlinson street barrow in furness t/no cu 18985 and…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: 182 haslingden old road rawtenstall t/no la 467600 and…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of kings highway baxenden…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying east of moorgate green howarth accrington t/no…
22 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Victoria hall rawlinson street barrow in furness t/no cu…
7 September 1984
Legal charge
Delivered: 11 September 1984
Status: Satisfied on 4 September 1999
Persons entitled: Daniel Thwaites Public Limited Company.
Description: F/H: the great tree inn, blackburn rd., Acre haslingden…
14 December 1973
Legal mortgage
Delivered: 19 December 1973
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 38/42 market st, edenfield ramsbottom…
2 November 1973
Legal mortgage
Delivered: 7 November 1973
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land & l/h property at hazel mill, haslingden…
14 September 1973
Legal mortgage
Delivered: 26 September 1973
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Acre mill stacksteads bacup lancashire conveyance dated…
14 September 1973
Legal mortgage
Delivered: 26 September 1973
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Holmes mill rawtenstall lancashire, conveyance dated…