Company number 06689529
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address SHIRALEE GATEBECK ROAD, ENDMOOR, KENDAL, CUMBRIA, LA8 0HL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Secretary's details changed for Alan Wilson on 2 December 2016; Director's details changed for Mr Alan Wilson on 2 December 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of L & W WILSON (HIGHAM) LIMITED are www.lwwilsonhigham.co.uk, and www.l-w-wilson-higham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. L W Wilson Higham Limited is a Private Limited Company.
The company registration number is 06689529. L W Wilson Higham Limited has been working since 04 September 2008.
The present status of the company is Active. The registered address of L W Wilson Higham Limited is Shiralee Gatebeck Road Endmoor Kendal Cumbria La8 0hl. . WILSON, Alan is a Secretary of the company. WILSON, Alan is a Director of the company. The company operates in "Construction of domestic buildings".
Current Directors
Persons With Significant Control
L & W Wilson (Endmoor) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
L & W WILSON (HIGHAM) LIMITED Events
17 Jan 2017
Secretary's details changed for Alan Wilson on 2 December 2016
17 Jan 2017
Director's details changed for Mr Alan Wilson on 2 December 2016
17 Jan 2017
Confirmation statement made on 2 December 2016 with updates
07 Apr 2016
Accounts for a small company made up to 30 June 2015
19 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
...
... and 26 more events
24 Oct 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Oct 2009
Annual return made up to 4 September 2009 with full list of shareholders
25 Sep 2009
Particulars of a mortgage or charge / charge no: 2
27 Aug 2009
Particulars of a mortgage or charge / charge no: 1
04 Sep 2008
Incorporation
29 August 2012
Supplemental debenture
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its present and future right title and interest in…
13 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H clover croft mill higham hall road higham burnley t/n…
23 October 2009
Legal charge
Delivered: 31 October 2009
Status: Satisfied
on 16 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of higham hall road higham t/no…
18 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied
on 16 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied
on 23 October 2009
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…