LAWRENCE HUNT & CO LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR1 0DQ

Company number 01185833
Status Active
Incorporation Date 1 October 1974
Company Type Private Limited Company
Address 40B LIVERPOOL ROAD, PENWORTHAM, PRESTON, LANCS, PR1 0DQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 17 May 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Julie Annette Walker as a secretary on 21 October 2016. The most likely internet sites of LAWRENCE HUNT & CO LIMITED are www.lawrencehuntco.co.uk, and www.lawrence-hunt-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Lawrence Hunt Co Limited is a Private Limited Company. The company registration number is 01185833. Lawrence Hunt Co Limited has been working since 01 October 1974. The present status of the company is Active. The registered address of Lawrence Hunt Co Limited is 40b Liverpool Road Penwortham Preston Lancs Pr1 0dq. . BAILEY, Philippa is a Director of the company. HUNT, Andrea is a Director of the company. HUNT, Kevin Brian is a Director of the company. MCGARRY, Linda Mary is a Director of the company. MILLER, Tony is a Director of the company. Secretary BAILEY, Philippa has been resigned. Secretary BELLAMY, Michael William has been resigned. Secretary CHANEY, Francis Leon has been resigned. Secretary HUNT, Jean has been resigned. Secretary WALKER, Julie Annette has been resigned. Director CHANEY, Francis Leon has been resigned. Director COLLINGS, Trevor Bruce has been resigned. Director HUNT, James Lawrence has been resigned. Director HUNT, Jean has been resigned. Director ROBINSON, Jillian Elizabeth has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
BAILEY, Philippa
Appointed Date: 03 November 2014
55 years old

Director
HUNT, Andrea
Appointed Date: 26 March 2008
54 years old

Director
HUNT, Kevin Brian
Appointed Date: 02 April 1997
56 years old

Director
MCGARRY, Linda Mary
Appointed Date: 14 August 1996
67 years old

Director
MILLER, Tony
Appointed Date: 01 October 2015
62 years old

Resigned Directors

Secretary
BAILEY, Philippa
Resigned: 02 November 2014
Appointed Date: 01 November 2005

Secretary
BELLAMY, Michael William
Resigned: 14 June 2000
Appointed Date: 28 April 1999

Secretary
CHANEY, Francis Leon
Resigned: 01 November 2005
Appointed Date: 25 September 2000

Secretary
HUNT, Jean
Resigned: 28 April 1999

Secretary
WALKER, Julie Annette
Resigned: 21 October 2016
Appointed Date: 03 November 2014

Director
CHANEY, Francis Leon
Resigned: 31 October 2014
Appointed Date: 13 September 2001
77 years old

Director
COLLINGS, Trevor Bruce
Resigned: 27 February 2009
77 years old

Director
HUNT, James Lawrence
Resigned: 28 January 2000
90 years old

Director
HUNT, Jean
Resigned: 17 May 2001
92 years old

Director
ROBINSON, Jillian Elizabeth
Resigned: 31 January 1998
65 years old

Persons With Significant Control

Mrs Jean Hunt
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Kevin Brian Hunt
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

LAWRENCE HUNT & CO LIMITED Events

13 Feb 2017
Full accounts made up to 17 May 2016
28 Dec 2016
Confirmation statement made on 5 December 2016 with updates
24 Oct 2016
Termination of appointment of Julie Annette Walker as a secretary on 21 October 2016
16 Feb 2016
Director's details changed for Mr Tony Miller on 16 February 2016
11 Feb 2016
Full accounts made up to 17 May 2015
...
... and 157 more events
14 May 1987
Particulars of mortgage/charge

23 Aug 1986
Director resigned

20 Nov 1974
Incorporation
11 Nov 1974
Company name changed\certificate issued on 11/11/74
01 Oct 1974
Certificate of incorporation

LAWRENCE HUNT & CO LIMITED Charges

10 April 2014
Charge code 0118 5833 0037
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The spar shop main street grange over ands t/no CU132483…
28 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 299 eaves lane, chorley t/n LA927698 and a floating charge…
16 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Former slyne road garage slyne road lancaster a floating…
27 June 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Ground floor shop premises at 303 eaves lane, chorley a…
31 July 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 2/4 talbot drive euxton chorley PR7 6PD t/n LA889888. All…
31 July 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 46 main road carnforth LA5 8DN t/n LA891420. All fixtures…
30 May 2001
Debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 257/263 st helens road daubhill bolton…
31 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 church rd,tarleton,preston,lancashire. By way of fixed…
2 November 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 12 December 2002
Persons entitled: James Hall and Company (Southport) Limited
Description: L/H ground floor shoppremises situate and k/a 77/79/81…
6 September 1998
Legal charge
Delivered: 15 September 1998
Status: Satisfied on 12 December 2002
Persons entitled: James Hall & Company (Southport) Limited
Description: Ground floor premises at 291/293 eaves lane chorley…
6 May 1998
Legal charge
Delivered: 14 May 1998
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 166 lancaster road morecambe lancaster…
31 October 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 81-83 scale hall lane lancaster t/n LA783380…
11 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and buildings k/a 11, 13…
10 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 40/42 watkin lane lostock hall preston lancashire the…
14 December 1993
Third party legal charge
Delivered: 24 December 1993
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 84 village green lane tanterton…
18 August 1993
Legal charge
Delivered: 25 August 1993
Status: Satisfied on 20 September 1996
Persons entitled: Burmah Petroleum Fuels Limited
Description: Brickfield service station 25 liverpool road north…
17 September 1992
Legal charge
Delivered: 23 September 1992
Status: Satisfied on 23 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 village green lane tanterton with a fixed charge over…
17 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Brickfield 2 garage liverpool rd burscough lancashire with…
27 April 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property k/a 81 slyne road…
25 October 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 257/263 st helens road daubhill bolton manchester. Together…
7 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land & premises k/a fulwood…
29 November 1989
Legal charge
Delivered: 2 December 1989
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land together with the…
8 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and buildings k/a 417/419…
29 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a spar supermarket, high st…
2 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H and situate at the junction of spendmore lane and new…
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h - 65 plungington rd and car…
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h - 40 liverpool rd, penwortham…
15 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied on 27 June 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land & premises k/a 6 victoria terrace lostock hall…
24 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied on 27 June 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H ground floor shop unit numbered 84 village green lane…
24 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied on 27 June 2001
Persons entitled: Williams & Glyns Bank PLC
Description: L/H ground floor shop units numbered 12,14, 16 and 16A…
10 November 1983
Debenture
Delivered: 10 November 1983
Status: Satisfied on 27 June 2001
Persons entitled: Williams & Glyns Bank PLC
Description: (Please see doc M27). Fixed and floating charges over the…
27 November 1981
Legal charge
Delivered: 4 December 1981
Status: Satisfied on 27 June 2001
Persons entitled: Williams & Glyns Bank Limited
Description: F/H plot of land with dwellinghouse erected thereon & k/a 4…
27 November 1981
Legal charge
Delivered: 4 December 1981
Status: Satisfied on 27 June 2001
Persons entitled: William & Glyns Bank Limited
Description: F/H land with dwellinghouse & shop erected thereon and k/a…
22 April 1980
Mortgage
Delivered: 25 April 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H hunts stores 108 liverpool old road little hoole walmer…
21 November 1978
Legal charge
Delivered: 28 November 1978
Status: Satisfied on 27 June 2001
Persons entitled: Williams Glyn's Bank Limited
Description: F/H land with house & shop nod. 5, victoria terrace…
21 November 1978
Legal charge
Delivered: 28 November 1978
Status: Satisfied on 27 June 2001
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land with no 4, victoria terrace, lostock hall, nr…