WILLERBY LANDSCAPES (HOLDINGS) LIMITED
EDENBRIDGE,KENT

Hellopages » Kent » Sevenoaks » TN8 6RN

Company number 02230149
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address BRIDGE NURSERIES, GREEN LANE,FOUR ELMS, EDENBRIDGE,KENT, TN8 6RN
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies, 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of John Ambrose Melmoe as a director on 31 March 2017; Group of companies' accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 31 October 2016 GBP 74,000 . The most likely internet sites of WILLERBY LANDSCAPES (HOLDINGS) LIMITED are www.willerbylandscapesholdings.co.uk, and www.willerby-landscapes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Willerby Landscapes Holdings Limited is a Private Limited Company. The company registration number is 02230149. Willerby Landscapes Holdings Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Willerby Landscapes Holdings Limited is Bridge Nurseries Green Lane Four Elms Edenbridge Kent Tn8 6rn. . WATERS, Tracy Orrell is a Secretary of the company. AINSCOW, Matthew George is a Director of the company. DAVIES, Richard Neil is a Director of the company. Secretary LARBY, Angela Aileen has been resigned. Secretary SMITH, Peter Jeffrey has been resigned. Director LARBY, Graham John has been resigned. Director MELMOE, John Ambrose has been resigned. Director SMITH, Peter Jeffrey has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
WATERS, Tracy Orrell
Appointed Date: 09 April 2015

Director
AINSCOW, Matthew George
Appointed Date: 01 January 2012
51 years old

Director
DAVIES, Richard Neil
Appointed Date: 10 April 2007
61 years old

Resigned Directors

Secretary
LARBY, Angela Aileen
Resigned: 01 July 1994

Secretary
SMITH, Peter Jeffrey
Resigned: 09 April 2015
Appointed Date: 01 July 1994

Director
LARBY, Graham John
Resigned: 01 June 2012
72 years old

Director
MELMOE, John Ambrose
Resigned: 31 March 2017
67 years old

Director
SMITH, Peter Jeffrey
Resigned: 30 April 2015
Appointed Date: 01 December 2000
78 years old

Persons With Significant Control

Mr Richard Neil Davies
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew George Ainscow
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Orrell Waters
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

WILLERBY LANDSCAPES (HOLDINGS) LIMITED Events

31 Mar 2017
Termination of appointment of John Ambrose Melmoe as a director on 31 March 2017
13 Jan 2017
Group of companies' accounts made up to 30 June 2016
19 Dec 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 74,000

19 Dec 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 84,000

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
...
... and 92 more events
12 Apr 1988
Accounting reference date notified as 30/06

24 Mar 1988
Secretary resigned;new secretary appointed

24 Mar 1988
Director resigned;new director appointed

14 Mar 1988
Incorporation
14 Mar 1988
Certificate of incorporation

WILLERBY LANDSCAPES (HOLDINGS) LIMITED Charges

26 April 1993
Mortgage debenture
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1990
Legal mortgage
Delivered: 11 June 1990
Status: Satisfied on 30 November 1993
Persons entitled: National Westminster Bank PLC
Description: 140 francis close ewell, epsom, surrey title no sy 557566…
11 May 1990
Mortgage debenture
Delivered: 21 May 1990
Status: Satisfied on 15 April 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1988
Legal mortgage
Delivered: 15 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bridge nurseries, four elms, edenbridge, kent. And/or the…