WORTHINGTON NICHOLLS LIMITED
LEYLAND SEASONMASTER ENGINEERING SERVICES LIMITED

Hellopages » Lancashire » South Ribble » PR25 2LQ

Company number 02893818
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address 120-124 TOWNGATE, LEYLAND, LANCASHIRE, ENGLAND, PR25 2LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from C/O Hwca 120-124 Towngate Leyland Lancashire PR25 2LQ to 120-124 Towngate Leyland Lancashire PR25 2LQ on 16 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WORTHINGTON NICHOLLS LIMITED are www.worthingtonnicholls.co.uk, and www.worthington-nicholls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worthington Nicholls Limited is a Private Limited Company. The company registration number is 02893818. Worthington Nicholls Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Worthington Nicholls Limited is 120 124 Towngate Leyland Lancashire England Pr25 2lq. . WORTHINGTON, Peter Mark is a Secretary of the company. WORTHINGTON, Peter Mark is a Director of the company. WORTHINGTON, Peter is a Director of the company. Secretary BUTTERWORTH, Elaine Mary has been resigned. Secretary CRILLY, Eileen has been resigned. Secretary EVANS, Paul William John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTTERWORTH, Elaine Mary has been resigned. Director GAY, John has been resigned. Director LEVIS, David Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WORTHINGTON, Peter Mark
Appointed Date: 19 August 2005

Director
WORTHINGTON, Peter Mark
Appointed Date: 19 August 2005
59 years old

Director
WORTHINGTON, Peter
Appointed Date: 02 February 1994
88 years old

Resigned Directors

Secretary
BUTTERWORTH, Elaine Mary
Resigned: 19 August 2005
Appointed Date: 23 January 2001

Secretary
CRILLY, Eileen
Resigned: 23 January 2001
Appointed Date: 02 February 1994

Secretary
EVANS, Paul William John
Resigned: 10 May 1999
Appointed Date: 21 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994

Director
BUTTERWORTH, Elaine Mary
Resigned: 06 March 2012
Appointed Date: 01 June 2001
60 years old

Director
GAY, John
Resigned: 25 October 1996
Appointed Date: 02 February 1994
80 years old

Director
LEVIS, David Edward
Resigned: 01 May 2008
Appointed Date: 20 January 2006
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Peter Mark Worthington
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WORTHINGTON NICHOLLS LIMITED Events

27 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Jun 2016
Registered office address changed from C/O Hwca 120-124 Towngate Leyland Lancashire PR25 2LQ to 120-124 Towngate Leyland Lancashire PR25 2LQ on 16 June 2016
20 May 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Previous accounting period extended from 30 March 2016 to 31 March 2016
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9,010

...
... and 98 more events
11 Oct 1994
Accounting reference date notified as 30/09

01 Mar 1994
Registered office changed on 01/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Mar 1994
New director appointed

01 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1994
Incorporation

WORTHINGTON NICHOLLS LIMITED Charges

22 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 16 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 equinox agecroft commerce park salford manchester…
22 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 16 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 19 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being unit 1 equinox agecroft commerce park…
8 October 2004
Rent deposit deed
Delivered: 13 October 2004
Status: Satisfied on 16 May 2012
Persons entitled: Anite Public Sector Limited
Description: The interest in all monies standing to the credit of the…
5 October 2004
Sub-charge
Delivered: 16 October 2004
Status: Satisfied on 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
18 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of bilbrook…
31 March 2000
Legal charge
Delivered: 6 April 2000
Status: Satisfied on 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 burstock street collyhurst manchester. By way of fixed…
28 March 2000
Debenture
Delivered: 30 March 2000
Status: Satisfied on 19 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Mortgage debenture
Delivered: 7 August 1998
Status: Satisfied on 30 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…