PEMBERTON CARAVANS LIMITED
WIGAN

Hellopages » Merseyside » St. Helens » WN5 7QW

Company number 00549681
Status Active
Incorporation Date 23 May 1955
Company Type Private Limited Company
Address 11 BIRCHLEY AVENUE, BILLINGE, WIGAN, LANCASHIRE, WN5 7QW
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 300,000 . The most likely internet sites of PEMBERTON CARAVANS LIMITED are www.pembertoncaravans.co.uk, and www.pemberton-caravans.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Pemberton Caravans Limited is a Private Limited Company. The company registration number is 00549681. Pemberton Caravans Limited has been working since 23 May 1955. The present status of the company is Active. The registered address of Pemberton Caravans Limited is 11 Birchley Avenue Billinge Wigan Lancashire Wn5 7qw. . MCADAM, Sheila Maria is a Secretary of the company. HAJ YOUNIS, Nahill Asim Abdul Razak is a Director of the company. MCADAM, Kevin Dermott is a Director of the company. MCADAM, Sheila Maria is a Director of the company. Director YOUNIS, Asim Abdul Razzak has been resigned. The company operates in "Activities of production holding companies".


Current Directors


Director
HAJ YOUNIS, Nahill Asim Abdul Razak
Appointed Date: 07 May 2003
57 years old

Director

Director
MCADAM, Sheila Maria

83 years old

Resigned Directors

Director
YOUNIS, Asim Abdul Razzak
Resigned: 28 February 2003
85 years old

Persons With Significant Control

Kermandine Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBERTON CARAVANS LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
08 Jun 2016
Accounts for a medium company made up to 30 September 2015
20 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 300,000

12 Jun 2015
Accounts for a medium company made up to 30 September 2014
09 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300,000

...
... and 77 more events
03 Dec 1986
Particulars of mortgage/charge

30 May 1986
Accounts for a small company made up to 31 March 1985

30 May 1986
Return made up to 31/12/85; full list of members
15 Jul 1977
New secretary appointed
23 May 1955
Certificate of incorporation

PEMBERTON CARAVANS LIMITED Charges

26 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H between smiths tours (wigan) limited frederick webster…
18 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 685/685B ormskirk road pemberton wigan…
18 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south of woodhouse lane wigan greater…
18 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate in major street and leader…
13 November 1986
Legal mortgage
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to E. of worsley street, wigan gtr manchester at…
19 December 1985
Mortgage debenture
Delivered: 27 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
10 February 1984
Collateral mortgage
Delivered: 14 February 1984
Status: Satisfied on 12 July 1990
Persons entitled: Investors in Industry PLC.
Description: Fixed charge/legal mortgage-f/h & l/h land & premises…
10 February 1984
Collateral mortgage
Delivered: 14 February 1984
Status: Satisfied on 12 July 1990
Persons entitled: Edith PLC.
Description: Fixed charge/legal mortgage-f/h & l/h land & premises…