CORRAN (WAKEFIELD) LIMITED
POTTERSPURY

Hellopages » Northamptonshire » South Northamptonshire » NN12 7QX
Company number 02961536
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address THE ESTATE OFFICE, WAKEFIELD LODGE ESTATE, POTTERSPURY, NORTHANTS., NN12 7QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of CORRAN (WAKEFIELD) LIMITED are www.corranwakefield.co.uk, and www.corran-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Milton Keynes Central Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corran Wakefield Limited is a Private Limited Company. The company registration number is 02961536. Corran Wakefield Limited has been working since 23 August 1994. The present status of the company is Active. The registered address of Corran Wakefield Limited is The Estate Office Wakefield Lodge Estate Potterspury Northants Nn12 7qx. . RICHMOND-WATSON, Sarah Francis is a Secretary of the company. RICHMOND-WATSON, Daniel Thomas is a Director of the company. RICHMOND-WATSON, Julian Howard is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
RICHMOND-WATSON, Sarah Francis
Appointed Date: 23 August 1994

Director
RICHMOND-WATSON, Daniel Thomas
Appointed Date: 29 May 2012
48 years old

Director
RICHMOND-WATSON, Julian Howard
Appointed Date: 23 August 1994
78 years old

Persons With Significant Control

Dunlin Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CORRAN (WAKEFIELD) LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
05 Jan 2016
Accounts for a small company made up to 31 March 2015
23 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 150

...
... and 73 more events
09 Jan 1995
Particulars of mortgage/charge

23 Nov 1994
Ad 13/11/94--------- £ si 99@1=99 £ ic 1/100

21 Nov 1994
Memorandum and Articles of Association
21 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1994
Incorporation

CORRAN (WAKEFIELD) LIMITED Charges

29 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: William Henry Bonner
Description: F/H property within t/nos BM286803 and BM237395.
10 March 2003
Equtable charge over shares
Delivered: 18 March 2003
Status: Satisfied on 3 December 2003
Persons entitled: Welbeck Land (Mk) Limited
Description: The shares together with dividends and bonuses.
10 March 2003
Legal assignment of contract
Delivered: 18 March 2003
Status: Satisfied on 3 December 2003
Persons entitled: Welbeck Land (Mk) Limited
Description: All rights, title and interest and benefit in, to or…
29 May 2002
Charge of option agreement
Delivered: 31 May 2002
Status: Satisfied on 14 January 2004
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 23 february 2001 and made between…
29 May 2002
Third party legal charge
Delivered: 31 May 2002
Status: Satisfied on 3 December 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold land at shenley…
24 May 1999
Mortgage debenture
Delivered: 4 June 1999
Status: Satisfied on 21 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 March 1999
Mortgage
Delivered: 17 March 1999
Status: Satisfied on 3 December 2003
Persons entitled: Lloyds Bank PLC
Description: Property k/a part of the land k/a shenley common farm…
1 October 1998
Legal charge
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: William Henry Bonner
Description: Bottlehouse and oldlands farm whaddon.
21 August 1998
Mortgage deed
Delivered: 26 August 1998
Status: Satisfied on 3 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being shenley common farm whaddon with…
16 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 25 February 1999
Persons entitled: Coutts & Co.
Description: Shenley common farm milton keynes buckinghamdshire…
21 December 1994
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 3 December 2003
Persons entitled: Welbeck Land (Mk) Limited
Description: Land and buildings k/a shenley common farm milton keynes…