Company number 00947591
Status Active
Incorporation Date 22 February 1960
Company Type Private Limited Company
Address EATON PLACE, 114 WASHWAY ROAD, SALE, CHESHIRE, M33 7RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROVINCIAL LAND LIMITED are www.provincialland.co.uk, and www.provincial-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Provincial Land Limited is a Private Limited Company.
The company registration number is 00947591. Provincial Land Limited has been working since 22 February 1960.
The present status of the company is Active. The registered address of Provincial Land Limited is Eaton Place 114 Washway Road Sale Cheshire M33 7rf. . SHAW, Timothy Jason is a Secretary of the company. SHAW, John David is a Director of the company. SHAW, Matthew Philip is a Director of the company. Secretary GRAESSER, Elizabeth Anne has been resigned. Director LASHMORE, Richard Antony has been resigned. Director LASHMORE, Richard Antony has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Matthew Philip Shaw
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Timothy Jason Shaw
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROVINCIAL LAND LIMITED Events
17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
02 Apr 2015
Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Eaton Place 114 Washway Road Sale Cheshire M33 7RF on 2 April 2015
...
... and 112 more events
30 Apr 1986
Return made up to 30/12/85; full list of members
30 Apr 1986
Return made up to 30/12/85; full list of members
30 Apr 1986
Return made up to 30/12/84; full list of members
30 Apr 1986
Return made up to 30/12/84; full list of members
22 Feb 1960
Incorporation
18 June 2007
Charge of agreement for lease
Delivered: 6 July 2007
Status: Satisfied
on 18 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Agreement dated 18 june 2007 for the grant of leases of…
18 June 2007
Debenture
Delivered: 27 June 2007
Status: Satisfied
on 18 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Charge of deposit
Delivered: 24 August 2006
Status: Satisfied
on 18 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
1 March 1993
Charge
Delivered: 1 March 1993
Status: Satisfied
on 31 August 1995
Persons entitled: Yorkshire Bank PLC
Description: Land lying to the west of dodwells road, hinckley…
27 October 1989
Legal mortgage
Delivered: 1 November 1989
Status: Satisfied
on 8 April 1993
Persons entitled: Hill Samuel Bank Limited
Description: Land at jacknell road hinckley leicestershire title no lt…
14 September 1989
Legal mortgage
Delivered: 18 September 1989
Status: Satisfied
on 18 September 2012
Persons entitled: Hill Samuel Bank Limited
Description: 25/26 gandy street, exeter title no dn 55386. floating…
7 July 1988
Legal mortgage
Delivered: 21 July 1988
Status: Satisfied
on 18 September 2012
Persons entitled: Hill Samuel & Co Limited
Description: Land at buckingham road industrial estate brackley…
1 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied
on 8 April 1993
Persons entitled: Hill Samuel & Co LTD
Description: 25/26 gandy st exeter title no dn 55386 together with all…
1 June 1984
Debenture
Delivered: 20 June 1984
Status: Satisfied
on 8 April 1993
Persons entitled: Hill Samuel & Co LTD
Description: 25/26 gandy st exeter title no dn 55386 together with all…
18 January 1983
Legal charge
Delivered: 25 January 1983
Status: Satisfied
on 14 September 1993
Persons entitled: Barclays Bank PLC
Description: F/H land & premises at bretton chester, clwyd.
18 January 1983
Legal charge
Delivered: 25 January 1983
Status: Satisfied
on 14 September 1993
Persons entitled: Barclays Bank PLC
Description: 3 rock cottages, tilston, cheshire title no ch 200522.