C.W. UDALE LIMITED
RUTLAND

Hellopages » Rutland » Rutland » LE15 8SZ
Company number 00383533
Status Active
Incorporation Date 27 October 1943
Company Type Private Limited Company
Address BROCCOLI BOTTOM, WING ROAD MANTON, RUTLAND, LE15 8SZ
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 586,000 . The most likely internet sites of C.W. UDALE LIMITED are www.cwudale.co.uk, and www.c-w-udale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. The distance to to Corby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C W Udale Limited is a Private Limited Company. The company registration number is 00383533. C W Udale Limited has been working since 27 October 1943. The present status of the company is Active. The registered address of C W Udale Limited is Broccoli Bottom Wing Road Manton Rutland Le15 8sz. . UDALE, Sallyann Irene is a Secretary of the company. UDALE, Colin William is a Director of the company. UDALE, Sallyann Irene is a Director of the company. Secretary UDALE, Mary Elizabeth has been resigned. Director UDALE, Frederick Joseph has been resigned. Director UDALE, Mary Elizabeth has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
UDALE, Sallyann Irene
Appointed Date: 08 April 1992

Director
UDALE, Colin William

61 years old

Director
UDALE, Sallyann Irene
Appointed Date: 20 February 1998
62 years old

Resigned Directors

Secretary
UDALE, Mary Elizabeth
Resigned: 08 April 1992

Director
UDALE, Frederick Joseph
Resigned: 16 April 1997
90 years old

Director
UDALE, Mary Elizabeth
Resigned: 20 February 1998
85 years old

Persons With Significant Control

Mrs Sallyann Irene Udale
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.W. UDALE LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 586,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 586,000

...
... and 86 more events
23 Feb 1989
New director appointed

02 Nov 1987
Accounts for a small company made up to 31 March 1987

02 Nov 1987
Return made up to 12/10/87; full list of members

06 Nov 1986
Accounts for a small company made up to 31 March 1986

06 Nov 1986
Return made up to 21/10/86; full list of members

C.W. UDALE LIMITED Charges

30 July 2004
Legal mortgage
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the poplars, wing road, manton, rutland…
30 August 2001
Debenture
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 27 August 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a the barn main street empingham rutland. With…
14 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Satisfied on 27 August 2005
Persons entitled: Hsbc Bank PLC
Description: The property at balmoral filling station oakham rutland…
23 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 27 August 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to westhorpe house reeves lane wing…
19 May 1992
Debenture
Delivered: 29 May 1992
Status: Satisfied on 27 August 2005
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
1 July 1991
Legal charge
Delivered: 10 July 1991
Status: Satisfied on 27 August 2005
Persons entitled: Barclays Bank PLC
Description: All that piece of land with an area of 990SQ metres or…
26 October 1990
Legal charge
Delivered: 13 November 1990
Status: Satisfied on 25 September 1999
Persons entitled: Barclays Bank PLC
Description: 36 acres of land at cupingham leicestershire.