FAGAN & WHALLEY LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 4PW

Company number 00366737
Status Active
Incorporation Date 24 April 1941
Company Type Private Limited Company
Address ST CRISPIN HOUSE, ST CRISPIN WAY, HASLINGDEN, ROSSENDALE, BB4 4PW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Stephen Alexander Fagan on 26 October 2016; Director's details changed for Mr Graham Michael Fagan on 26 October 2016. The most likely internet sites of FAGAN & WHALLEY LIMITED are www.faganwhalley.co.uk, and www.fagan-whalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and six months. Fagan Whalley Limited is a Private Limited Company. The company registration number is 00366737. Fagan Whalley Limited has been working since 24 April 1941. The present status of the company is Active. The registered address of Fagan Whalley Limited is St Crispin House St Crispin Way Haslingden Rossendale Bb4 4pw. . FAGAN, Stephen Alexander is a Secretary of the company. FAGAN, Graham Michael is a Director of the company. FAGAN, Stephen Alexander is a Director of the company. Secretary FAGAN, Geoffrey Bradshaw has been resigned. Secretary FAGAN, Stephen Alexander has been resigned. Secretary REYNER, Paul has been resigned. Director FAGAN, Geoffrey Bradshaw has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FAGAN, Stephen Alexander
Appointed Date: 01 August 2016

Director

Director

Resigned Directors

Secretary
FAGAN, Geoffrey Bradshaw
Resigned: 06 May 1999

Secretary
FAGAN, Stephen Alexander
Resigned: 18 October 2010
Appointed Date: 06 May 1999

Secretary
REYNER, Paul
Resigned: 31 July 2016
Appointed Date: 18 October 2010

Director
FAGAN, Geoffrey Bradshaw
Resigned: 06 May 1999
93 years old

Persons With Significant Control

Fagan & Whalley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

FAGAN & WHALLEY LIMITED Events

25 Jan 2017
Full accounts made up to 30 April 2016
26 Oct 2016
Director's details changed for Mr Stephen Alexander Fagan on 26 October 2016
26 Oct 2016
Director's details changed for Mr Graham Michael Fagan on 26 October 2016
19 Sep 2016
Confirmation statement made on 13 August 2016 with updates
14 Sep 2016
All of the property or undertaking has been released and no longer forms part of charge 003667370013
...
... and 98 more events
03 Sep 1987
Director resigned

02 Aug 1986
Registered office changed on 02/08/86 from: north west house, bank parade, burnley, lancs

25 Jul 1986
Full accounts made up to 5 April 1986

25 Jul 1986
Return made up to 05/08/86; full list of members

24 Apr 1941
Incorporation

FAGAN & WHALLEY LIMITED Charges

1 September 2016
Charge code 0036 6737 0013
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit 14A shuttleworth mead business park, padiham, burnley…
1 September 2016
Charge code 0036 6737 0012
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit 14A shuttleworth mead business park, padiham, BB12 7NG…
1 September 2016
Charge code 0036 6737 0011
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land on the south east of water street, hapton…
26 August 2014
Charge code 0036 6737 0010
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited Graham Michael Fagan Stephen Alexander Fagan
Description: Contains fixed charge…
26 March 2012
Legal mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Stephen Alexander Fagan and Graham Michael Fagan and Mjf Ssas Trustess Limited and the Trustees of the Fagan & Whalley Pension Scheme
Description: All the l/h property knwon as unit 14A shuttleworth mead…
26 March 2012
Legal mortgage
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: L/H unit 14A shuttleworth mead business park t/no LAN83317…
26 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The land formerly knonw as exhall interchange facility…
30 April 2009
Deed of charge
Delivered: 12 May 2009
Status: Satisfied on 6 December 2012
Persons entitled: Ingenious Resources Limited
Description: A first priority fixed charge all shares and related rights…
27 January 2009
Legal charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Stephen Alexander Fagan Graham Michael Fagan and Mjf Ssas Trustees Limited as the Trustees of the Fagan & Whalley Pension Scheme
Description: Property k/a unit 14A mead way, shuttleworth mead…
2 December 2001
Legal mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at shuttleworth mead industrial estate…
9 August 2001
Debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Prompt credit application
Delivered: 17 October 1992
Status: Satisfied on 16 October 2001
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
23 July 1981
Legal mortgage
Delivered: 31 July 1981
Status: Satisfied on 16 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land on SE side of water st, hampton, burnley, lancashire…