NIGEL MAXWELL LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2QL

Company number 00736254
Status Active
Incorporation Date 25 September 1962
Company Type Private Limited Company
Address 207 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of NIGEL MAXWELL LIMITED are www.nigelmaxwell.co.uk, and www.nigel-maxwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Nigel Maxwell Limited is a Private Limited Company. The company registration number is 00736254. Nigel Maxwell Limited has been working since 25 September 1962. The present status of the company is Active. The registered address of Nigel Maxwell Limited is 207 Knutsford Road Grappenhall Warrington Cheshire Wa4 2ql. . HALL, Jennifer Mary is a Secretary of the company. HALL, Nigel Daniel is a Director of the company. Director HALL, Jennifer Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HALL, Nigel Daniel

78 years old

Resigned Directors

Director
HALL, Jennifer Mary
Resigned: 05 April 1992
78 years old

Persons With Significant Control

Mr Nigel Daniel Hall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NIGEL MAXWELL LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 5 April 2016
07 Dec 2015
Total exemption small company accounts made up to 5 April 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000

10 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 85 more events
19 Jun 1989
Return made up to 26/11/88; full list of members

08 Apr 1988
Accounts for a small company made up to 5 April 1987

08 Apr 1988
Return made up to 26/11/87; full list of members

18 May 1987
Accounts for a small company made up to 5 April 1986

18 May 1987
Return made up to 27/11/86; full list of members

NIGEL MAXWELL LIMITED Charges

13 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property numbered 14/16 portland place mottram road…
2 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 11 wesley street hadfield glossop derbyshire.
7 November 2005
Legal charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 140 hyde road denton manchester t/no LA281384.
24 October 2003
Legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H dwellinghouse numbered 71 sheffield road glossop…
30 November 2001
Legal charge
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h dwellinghouse 37 broadbottom road mottram in…
28 August 2001
Legal charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 4 hugh street, glossop…
11 May 2001
Legal charge
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 8 millbrook cottages…
24 April 2001
Legal charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 26 railway street hadfield derbyshire.
23 February 2001
Legal charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property 140 hyde road denton tameside greater…
26 May 2000
Legal charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 wood street glossop derbyshire.
21 February 2000
Legal charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 37 duke street glossop derbyshire.
21 February 2000
Legal charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 7 bank street hadfield derbyshire.
7 May 1999
Legal charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 26 hollincross lane glossop derbyshire.
5 May 1999
Legal charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 1 hollincross lane glossop derbyshire t/n…
26 November 1998
Legal charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 padfield main road,hadfield,cheshire.
3 November 1998
Legal charge
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h 57 charlestown road glossop derbyshire.
24 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 cottage lane gamesley glossop derbyshire.
29 April 1998
Legal charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 marple road charlesworth derbyshire.
8 August 1997
Legal charge
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 bagshaw street hyde greater manchester.
30 July 1997
Legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 fountain street godley hyde greater manchester…
14 March 1997
Legal charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 stanyforth street hadfield hyde cheshire.
10 March 1997
Legal charge
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 stockport road hyde greater manchester t/n-GM55646.
12 July 1996
Legal charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 church view hyde greater manchester t/no. GM722708.
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 boston street, hyde, greater manchester t/no: gm 156394.
28 February 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 charleston road glossop derbyshire.
26 May 1995
Legal charge
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87 newsham lane,hadfield,derbyshire.
13 April 1995
Floating charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets present and future.
7 April 1995
Legal charge
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: 81 newshaw lane, hadfield , derbyshire ,title no dy 262182.
10 February 1994
Legal charge,
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: Freehold premises numbered 193 mottream road, hyde…
19 March 1976
Legal charge
Delivered: 8 April 1976
Status: Outstanding
Persons entitled: H D Hall
Description: Plot of land fronting mottram roak, mottram old rd, and…