LAWN TURF AND TOPSOIL LIMITED
NEWTON ABBOT MICHCO 188 LIMITED

Hellopages » Devon » Teignbridge » TQ12 2LG

Company number 03879038
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address PEPLOWS, MOORGATE HOUSE, KING STREET, NEWTON ABBOT, DEVON, TQ12 2LG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 201 . The most likely internet sites of LAWN TURF AND TOPSOIL LIMITED are www.lawnturfandtopsoil.co.uk, and www.lawn-turf-and-topsoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7.2 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawn Turf and Topsoil Limited is a Private Limited Company. The company registration number is 03879038. Lawn Turf and Topsoil Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Lawn Turf and Topsoil Limited is Peplows Moorgate House King Street Newton Abbot Devon Tq12 2lg. . GODDEN, Roger is a Secretary of the company. NIXON, John is a Director of the company. Secretary MACAULAY, Iain Robert has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CATTELL, Rupert Paul has been resigned. Director FRENCH, Jonathan Murray has been resigned. Director HOUSE, Richard Hugh has been resigned. Director MACAULAY, Iain Robert has been resigned. Director PERSEY, Paul Richard has been resigned. Director WILKINS, Karl Trevor has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director MICHELMORES SECRETARIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GODDEN, Roger
Appointed Date: 16 December 2005

Director
NIXON, John
Appointed Date: 21 December 2000
86 years old

Resigned Directors

Secretary
MACAULAY, Iain Robert
Resigned: 16 December 2005
Appointed Date: 21 March 2000

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 17 November 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Director
CATTELL, Rupert Paul
Resigned: 21 December 2000
Appointed Date: 14 March 2000
69 years old

Director
FRENCH, Jonathan Murray
Resigned: 21 December 2000
Appointed Date: 21 March 2000
65 years old

Director
HOUSE, Richard Hugh
Resigned: 21 December 2000
Appointed Date: 21 March 2000
62 years old

Director
MACAULAY, Iain Robert
Resigned: 20 March 2008
Appointed Date: 21 March 2000
69 years old

Director
PERSEY, Paul Richard
Resigned: 21 December 2000
Appointed Date: 21 March 2000
77 years old

Director
WILKINS, Karl Trevor
Resigned: 06 March 2002
Appointed Date: 13 March 2000
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Director
MICHELMORES SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 17 November 1999

Persons With Significant Control

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

LAWN TURF AND TOPSOIL LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
30 Aug 2016
Total exemption full accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 201

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 201

...
... and 73 more events
04 Mar 2000
Registered office changed on 04/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
04 Mar 2000
New secretary appointed
01 Mar 2000
Director resigned
01 Mar 2000
Secretary resigned
17 Nov 1999
Incorporation

LAWN TURF AND TOPSOIL LIMITED Charges

9 February 2005
Charge
Delivered: 11 February 2005
Status: Satisfied on 14 December 2007
Persons entitled: Commercial First Mortgages Limited
Description: F/H property k/a hayne barton farm cullompton devon…
27 February 2004
Legal charge
Delivered: 2 March 2004
Status: Satisfied on 7 December 2007
Persons entitled: West Register (Investments) Limited
Description: Hayne barton cullopmton mid devon t/n DN430149 and the…
17 October 2000
Mortgage debenture
Delivered: 24 October 2000
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 2000
Legal mortgage
Delivered: 3 April 2000
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at hayne barton…