WILSONS (LINDALE) LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 6QR

Company number 00817571
Status Active
Incorporation Date 28 August 1964
Company Type Private Limited Company
Address BATEMAN BMW, KENDAL ROAD, LINDALE, GRANGE OVER SANDS, CUMBRIA, LA11 6QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 20,000 . The most likely internet sites of WILSONS (LINDALE) LIMITED are www.wilsonslindale.co.uk, and www.wilsons-lindale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Cark Rail Station is 4.7 miles; to Silverdale Rail Station is 4.7 miles; to Carnforth Rail Station is 7.7 miles; to Bare Lane Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilsons Lindale Limited is a Private Limited Company. The company registration number is 00817571. Wilsons Lindale Limited has been working since 28 August 1964. The present status of the company is Active. The registered address of Wilsons Lindale Limited is Bateman Bmw Kendal Road Lindale Grange Over Sands Cumbria La11 6qr. . WOOLGAR, Howard Thomas is a Secretary of the company. LLOYD, Bryan is a Director of the company. LLOYD, John Barry is a Director of the company. Secretary WORTH, Ian Lee has been resigned. Director BATEMAN, Annie has been resigned. Director BATEMEN, William John has been resigned. Director BENTLEY, Robin Sean has been resigned. Director JONES, Alan Frederick has been resigned. Director ORR, Simon Charles Edward has been resigned. Director RUCKSTUHL, Elizabeth Margaret has been resigned. Director STOTT, Philip Duncan has been resigned. Director WORTH, Ian Lee has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOLGAR, Howard Thomas
Appointed Date: 02 July 2015

Director
LLOYD, Bryan
Appointed Date: 02 July 2015
68 years old

Director
LLOYD, John Barry
Appointed Date: 02 July 2015
72 years old

Resigned Directors

Secretary
WORTH, Ian Lee
Resigned: 30 January 2015

Director
BATEMAN, Annie
Resigned: 14 September 1993
109 years old

Director
BATEMEN, William John
Resigned: 14 September 1993
107 years old

Director
BENTLEY, Robin Sean
Resigned: 20 February 1998
Appointed Date: 01 November 1992
72 years old

Director
JONES, Alan Frederick
Resigned: 25 April 1995
82 years old

Director
ORR, Simon Charles Edward
Resigned: 15 April 1994
Appointed Date: 01 November 1992
58 years old

Director
RUCKSTUHL, Elizabeth Margaret
Resigned: 31 May 1993
80 years old

Director
STOTT, Philip Duncan
Resigned: 02 July 2015
Appointed Date: 20 February 1998
60 years old

Director
WORTH, Ian Lee
Resigned: 30 January 2015
76 years old

Persons With Significant Control

Mr Bryan Lloyd
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr John Barry Lloyd
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

WILSONS (LINDALE) LIMITED Events

26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000

03 Jul 2015
Appointment of Mr John Barry Lloyd as a director on 2 July 2015
03 Jul 2015
Appointment of Mr Howard Thomas Woolgar as a secretary on 2 July 2015
...
... and 98 more events
10 Jan 1987
Return made up to 15/12/86; full list of members

23 Aug 1986
Group of companies' accounts made up to 31 October 1985

20 Jul 1981
Accounts made up to 31 July 1980
18 Aug 1979
Accounts made up to 31 December 1978
28 Aug 1964
Incorporation

WILSONS (LINDALE) LIMITED Charges

15 October 1992
Fixed and floating charge
Delivered: 17 October 1992
Status: Satisfied on 5 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floatinog charges over the undertaking and all…
1 February 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 25 September 1992
Persons entitled: Midland Bank PLC
Description: F/H the old smithy lindale grange over sands cumbria.
22 December 1987
Debenture
Delivered: 7 January 1988
Status: Satisfied on 5 December 2012
Persons entitled: Bmw Finance (GB) Limited
Description: All monies which may be owing to the company by bmw (GB)…
11 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied on 7 December 1989
Persons entitled: Midland Bank PLC
Description: F/H property known as ashmount lindale grange-over-sands…
9 May 1983
Charge
Delivered: 17 May 1983
Status: Satisfied on 5 December 2012
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
20 May 1982
Legal charge
Delivered: 26 May 1982
Status: Satisfied on 7 December 1989
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being lindale garage, lindale…
10 December 1980
Debenture
Delivered: 13 December 1980
Status: Satisfied on 5 December 2012
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
17 April 1978
Charge
Delivered: 19 April 1978
Status: Satisfied on 5 December 2012
Persons entitled: Chrysler Wholesale Limited
Description: All the mortgagor's interest in any vehicle delivered to it…
14 December 1971
Flaoting charge
Delivered: 20 December 1971
Status: Satisfied on 31 March 1998
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
23 November 1964
Mortgage
Delivered: 30 November 1964
Status: Satisfied on 27 December 1997
Persons entitled: Midland Bank PLC
Description: "Winster howe" lindale, brow lindale lancs with all…
23 November 1964
Mortgage
Delivered: 30 November 1964
Status: Satisfied on 27 December 1997
Persons entitled: Midland Bank LTD
Description: Lindale motor works (garage & offices) with all fixtures.