FLEDGLINGS LTD.
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 2LS

Company number 02287058
Status Active
Incorporation Date 15 August 1988
Company Type Private Limited Company
Address 2 HAZELFIELDS, WORSLEY, MANCHESTER, M28 2LS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Cancellation of shares. Statement of capital on 23 October 2015 GBP 113.00 . The most likely internet sites of FLEDGLINGS LTD. are www.fledglings.co.uk, and www.fledglings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Fledglings Ltd is a Private Limited Company. The company registration number is 02287058. Fledglings Ltd has been working since 15 August 1988. The present status of the company is Active. The registered address of Fledglings Ltd is 2 Hazelfields Worsley Manchester M28 2ls. . KERR, Jacqueline Grace is a Secretary of the company. GRAY, Christopher Robert is a Director of the company. KERR, Jacqueline Grace is a Director of the company. SMITH, Michelle is a Director of the company. Secretary CARPENTER, Beverley Patricia has been resigned. Secretary GRAY, Anne Christine has been resigned. Director GRAY, Anne Christine has been resigned. The company operates in "Primary education".


Current Directors

Secretary
KERR, Jacqueline Grace
Appointed Date: 14 October 2002

Director

Director
KERR, Jacqueline Grace
Appointed Date: 26 October 2005
62 years old

Director
SMITH, Michelle
Appointed Date: 01 March 2008
51 years old

Resigned Directors

Secretary
CARPENTER, Beverley Patricia
Resigned: 14 October 2002
Appointed Date: 06 December 1999

Secretary
GRAY, Anne Christine
Resigned: 05 December 1999

Director
GRAY, Anne Christine
Resigned: 23 December 1999
78 years old

Persons With Significant Control

Mr Christopher Robert Gray
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

FLEDGLINGS LTD. Events

01 Dec 2016
Confirmation statement made on 17 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jan 2016
Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 113.00

08 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 113

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 104 more events
13 Jan 1989
Registered office changed on 13/01/89 from: 348 lytham road blackpool FY4 1DW

04 Nov 1988
Company name changed rapid 6674 LIMITED\certificate issued on 07/11/88

21 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1988
Registered office changed on 11/10/88 from: 124-128 city road london EC1V 2NJ

15 Aug 1988
Incorporation

FLEDGLINGS LTD. Charges

21 December 2012
Legal charge
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Yew tree hotel, osborne street, bredbury, stockport t/no…
19 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The f/h premises known as fledglings fidlers lane irlam…
19 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The f/h premises known as fledglings burleigh road…
24 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 22 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property known as fledglings limited, burleigh…
7 May 2002
Mortgage
Delivered: 14 May 2002
Status: Satisfied on 22 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H fledglings fiddlers lane irlam t/n-GM871052. Together…
30 March 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 22 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Irlam community nursery,fiddlers lane,irlam salford…
23 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 22 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 1997
Debenture
Delivered: 16 September 1997
Status: Satisfied on 26 January 2000
Persons entitled: Tsb Bank PLC
Description: By way of legal mortgage all f/h & l/h property, by way of…
29 September 1994
Debenture
Delivered: 4 October 1994
Status: Satisfied on 2 December 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1992
Fixed and floating charge
Delivered: 17 March 1992
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…