WAVENEY VALLEY LAKES (NORFOLK) LIMITED
SHELTON

Hellopages » Norfolk » South Norfolk » NR15 2AQ

Company number 00712318
Status Active
Incorporation Date 5 January 1962
Company Type Private Limited Company
Address HARDWICK SITE, ROOM LANE, SHELTON, NORFOLK, UNITED KINGDOM, NR15 2AQ
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Richard John Smith on 1 October 2016. The most likely internet sites of WAVENEY VALLEY LAKES (NORFOLK) LIMITED are www.waveneyvalleylakesnorfolk.co.uk, and www.waveney-valley-lakes-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Buckenham Rail Station is 11.6 miles; to Brundall Rail Station is 12.1 miles; to Attleborough Rail Station is 12.3 miles; to Lingwood Rail Station is 13.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waveney Valley Lakes Norfolk Limited is a Private Limited Company. The company registration number is 00712318. Waveney Valley Lakes Norfolk Limited has been working since 05 January 1962. The present status of the company is Active. The registered address of Waveney Valley Lakes Norfolk Limited is Hardwick Site Room Lane Shelton Norfolk United Kingdom Nr15 2aq. . SMITH, Stuart Paul is a Secretary of the company. SMITH, Richard John is a Director of the company. Secretary MIDDLETON, Alison Olwen has been resigned. Secretary SMITH, Hazel Margaret has been resigned. Secretary SMITH, Susan has been resigned. Director SMITH, Hazel Margaret has been resigned. Director SMITH, John Leuty has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
SMITH, Stuart Paul
Appointed Date: 27 September 2004

Director
SMITH, Richard John

71 years old

Resigned Directors

Secretary
MIDDLETON, Alison Olwen
Resigned: 31 December 2003
Appointed Date: 01 December 2000

Secretary
SMITH, Hazel Margaret
Resigned: 05 January 1998

Secretary
SMITH, Susan
Resigned: 14 December 2001
Appointed Date: 05 January 1998

Director
SMITH, Hazel Margaret
Resigned: 05 January 1998
100 years old

Director
SMITH, John Leuty
Resigned: 22 October 1997
97 years old

Persons With Significant Control

Mr Richard John Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAVENEY VALLEY LAKES (NORFOLK) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Director's details changed for Mr Richard John Smith on 1 October 2016
06 Oct 2016
Secretary's details changed for Stuart Paul Smith on 30 September 2016
06 Oct 2016
Registered office address changed from Hardwick Site the Green, Shelton Norwich Norfolk NR15 2SQ to Hardwick Site Room Lane Shelton Norfolk NR15 2AQ on 6 October 2016
...
... and 94 more events
08 Dec 1986
Particulars of mortgage/charge

23 Jun 1986
Accounts for a small company made up to 5 January 1986

23 Jun 1986
Return made up to 31/12/85; full list of members

26 May 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Jan 1962
Incorporation

WAVENEY VALLEY LAKES (NORFOLK) LIMITED Charges

29 March 1988
Charge on book debts
Delivered: 8 April 1988
Status: Satisfied on 20 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now or from…
2 December 1986
Legal charge
Delivered: 8 December 1986
Status: Satisfied on 20 August 2013
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments & premises fronting room lane…
17 December 1984
Legal charge
Delivered: 22 December 1984
Status: Satisfied on 20 August 2013
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises land to the south…
3 January 1975
Floating charge
Delivered: 9 January 1975
Status: Satisfied on 20 August 2013
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 33 for details)…
6 April 1973
Charge
Delivered: 26 April 1973
Status: Satisfied on 21 September 1996
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Interest and lease d/d 18/8/72 together land adjoining at…
16 October 1967
Mortgage charge
Delivered: 24 October 1967
Status: Satisfied on 20 August 2013
Persons entitled: Midland Bank PLC
Description: Approx 3.897 acres of f/h land at wortwell norfolk with all…
14 April 1964
Legal mortgage
Delivered: 27 April 1964
Status: Satisfied on 21 September 1996
Persons entitled: Martins Bank LTD.
Description: Waverney valley lakes wortwell norfolk. With all fixtures…
7 August 1962
Mortgage
Delivered: 13 August 1962
Status: Satisfied on 21 September 1996
Persons entitled: Martins Bank LTD
Description: Property at waverney valley lakes wortwell, nr harleston…