HULTONS (FENCING) LIMITED
LYMM L C S LANDSCAPES LIMITED

Hellopages » Greater Manchester » Trafford » WA13 9UG

Company number 07522211
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address PANFLORA NURSERIES BARNS LANE, WARBURTON, LYMM, CHESHIRE, WA13 9UG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 80,002 ; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 31 March 2016 to 30 September 2015. The most likely internet sites of HULTONS (FENCING) LIMITED are www.hultonsfencing.co.uk, and www.hultons-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Chassen Road Rail Station is 4.1 miles; to Birchwood Rail Station is 4.8 miles; to Eccles Rail Station is 7.2 miles; to Chelford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hultons Fencing Limited is a Private Limited Company. The company registration number is 07522211. Hultons Fencing Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of Hultons Fencing Limited is Panflora Nurseries Barns Lane Warburton Lymm Cheshire Wa13 9ug. . FLETCHER, Michael James is a Director of the company. FOREMAN, David Christopher is a Director of the company. O'REILLY, Peadar James is a Director of the company. WEBSTER, Lee is a Director of the company. WHITTINGHAM, Christopher Michael is a Director of the company. Secretary BUCK, Richard has been resigned. Director BUCK, Graham has been resigned. Director PAGETT, Michael Dennis has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
FLETCHER, Michael James
Appointed Date: 31 January 2015
50 years old

Director
FOREMAN, David Christopher
Appointed Date: 31 January 2015
43 years old

Director
O'REILLY, Peadar James
Appointed Date: 31 January 2015
48 years old

Director
WEBSTER, Lee
Appointed Date: 01 January 2016
55 years old

Director
WHITTINGHAM, Christopher Michael
Appointed Date: 01 September 2015
46 years old

Resigned Directors

Secretary
BUCK, Richard
Resigned: 01 April 2014
Appointed Date: 01 March 2011

Director
BUCK, Graham
Resigned: 31 January 2015
Appointed Date: 08 February 2011
71 years old

Director
PAGETT, Michael Dennis
Resigned: 31 January 2015
Appointed Date: 01 April 2014
73 years old

HULTONS (FENCING) LIMITED Events

05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 80,002

21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Previous accounting period shortened from 31 March 2016 to 30 September 2015
10 Mar 2016
Total exemption small company accounts made up to 31 March 2015
04 Feb 2016
Appointment of Mr Lee Webster as a director on 1 January 2016
...
... and 35 more events
10 Jun 2011
Particulars of a mortgage or charge / charge no: 2
23 Mar 2011
Registered office address changed from 3 Mustard Lane Croft Warrington Cheshire WA3 7BQ United Kingdom on 23 March 2011
22 Mar 2011
Appointment of Richard Buck as a secretary
03 Mar 2011
Particulars of a mortgage or charge / charge no: 1
08 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HULTONS (FENCING) LIMITED Charges

6 September 2013
Charge code 0752 2211 0005
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
11 July 2012
All assets debenture
Delivered: 13 July 2012
Status: Satisfied on 19 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2012
Debenture
Delivered: 7 June 2012
Status: Satisfied on 12 September 2013
Persons entitled: Mike Pagett (Lender 1), Pal Trustees Limited (Lender 2)
Description: Fixed and floating charge over the undertaking and all…
9 June 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 17 April 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Debenture
Delivered: 3 March 2011
Status: Satisfied on 8 December 2011
Persons entitled: Landscape Contract Services Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…