IMPROVEMENT INVESTMENTS (COTSWOLDS) LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA5 0AX

Company number 01032586
Status Active
Incorporation Date 25 November 1971
Company Type Private Limited Company
Address MITJORN, ARNSIDE, CARNFORTH, CUMBRIA, LA5 0AX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of IMPROVEMENT INVESTMENTS (COTSWOLDS) LIMITED are www.improvementinvestmentscotswolds.co.uk, and www.improvement-investments-cotswolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Improvement Investments Cotswolds Limited is a Private Limited Company. The company registration number is 01032586. Improvement Investments Cotswolds Limited has been working since 25 November 1971. The present status of the company is Active. The registered address of Improvement Investments Cotswolds Limited is Mitjorn Arnside Carnforth Cumbria La5 0ax. The company`s financial liabilities are £70.19k. It is £0k against last year. . WOODBURN, Stephanie Marguerite is a Secretary of the company. WOODBURN, Lawrence Mclean is a Director of the company. Secretary LYTTLE, Victor Michael Clements has been resigned. Director LYTTLE, Victor Michael Clements has been resigned. The company operates in "Construction of commercial buildings".


improvement investments (cotswolds) Key Finiance

LIABILITIES £70.19k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOODBURN, Stephanie Marguerite
Appointed Date: 01 August 1992

Director

Resigned Directors

Secretary
LYTTLE, Victor Michael Clements
Resigned: 01 August 1992

Director
LYTTLE, Victor Michael Clements
Resigned: 01 August 1992
82 years old

Persons With Significant Control

Mr Lawrence Mclean Woodburn
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IMPROVEMENT INVESTMENTS (COTSWOLDS) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 61 more events
14 Apr 1989
Company name changed cotswold & counties developments LIMITED\certificate issued on 17/04/89

23 Aug 1988
Full accounts made up to 31 December 1986

14 Mar 1988
Return made up to 31/12/87; full list of members

16 Apr 1987
Full accounts made up to 31 December 1985

19 Feb 1987
Return made up to 31/12/86; full list of members

IMPROVEMENT INVESTMENTS (COTSWOLDS) LIMITED Charges

8 July 1991
Debenture
Delivered: 15 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…
25 November 1980
Legal charge
Delivered: 5 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1-5 brick row (inclusive) swalcliffe oxfordshire.
28 April 1975
Legal charge
Delivered: 5 May 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at wyck rissington gloucestershire conveyance dated…
13 November 1974
Legal charge
Delivered: 21 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in great rissington glocs.
2 December 1973
Further charge
Delivered: 31 December 1973
Status: Outstanding
Persons entitled: Alwyl Investments LTD
Description: Land & houses at great rissington gloucester comprised in a…
17 October 1973
Further charge
Delivered: 18 October 1973
Status: Outstanding
Persons entitled: Alwyl Investments LTD
Description: Land at great rissington gloucester.
8 March 1973
Legal charge
Delivered: 13 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in west fating st hereford. Conveyance 19/73.
20 April 1972
Charge
Delivered: 20 April 1972
Status: Outstanding
Persons entitled: Alwyl Investments LTD
Description: Land fronting to hastings rd malvern worcs.
1 March 1972
Charge
Delivered: 2 March 1972
Status: Outstanding
Persons entitled: Alwyl Investments LTD
Description: Land at clapton on the hills, gloucester.
14 February 1972
Memo of deposit
Delivered: 15 February 1972
Status: Outstanding
Persons entitled: Alwyl Investments LTD
Description: Land at gt ressington gloucester comprising part of…
24 January 1972
Charge
Delivered: 3 February 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 & 6 farmington lane, farmington northleach…
24 January 1972
Charge
Delivered: 3 February 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at salford, oxfordshire.