OSBORNE AND CO (WARRINGTON) LIMITED
WARRINGTON GARANTOWN LIMITED OSBORNE & CO.(WARRINGTON)LIMITED

Hellopages » Cheshire » Warrington » WA4 2LS

Company number 00229905
Status Active
Incorporation Date 23 April 1928
Company Type Private Limited Company
Address THELWALL NEW RD, GRAPPENHALL, WARRINGTON, WA4 2LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Registration of charge 002299050037, created on 26 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Satisfaction of charge 002299050034 in full. The most likely internet sites of OSBORNE AND CO (WARRINGTON) LIMITED are www.osborneandcowarrington.co.uk, and www.osborne-and-co-warrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and six months. Osborne and Co Warrington Limited is a Private Limited Company. The company registration number is 00229905. Osborne and Co Warrington Limited has been working since 23 April 1928. The present status of the company is Active. The registered address of Osborne and Co Warrington Limited is Thelwall New Rd Grappenhall Warrington Wa4 2ls. . OSBORNE, Michael Arthur is a Secretary of the company. OSBORNE, James is a Director of the company. OSBORNE, Michael Arthur is a Director of the company. Secretary BRAMHALL, Denis Roy has been resigned. Director OSBORNE, Arthur has been resigned. Director OSBORNE, Pamela Adelaide has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OSBORNE, Michael Arthur
Appointed Date: 16 June 2003

Director
OSBORNE, James
Appointed Date: 20 May 2008
50 years old

Director

Resigned Directors

Secretary
BRAMHALL, Denis Roy
Resigned: 16 June 2003

Director
OSBORNE, Arthur
Resigned: 10 March 1993
104 years old

Director
OSBORNE, Pamela Adelaide
Resigned: 20 May 2008
102 years old

OSBORNE AND CO (WARRINGTON) LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
Registration of charge 002299050037, created on 26 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Sep 2016
Satisfaction of charge 002299050034 in full
01 Aug 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10,000

23 May 2016
Satisfaction of charge 002299050033 in full
...
... and 127 more events
30 Sep 1988
Full accounts made up to 31 October 1987

30 Sep 1988
Return made up to 30/06/88; full list of members

09 Nov 1987
Return made up to 30/03/87; full list of members

02 Apr 1987
Full accounts made up to 31 October 1986

23 Apr 1928
Incorporation

OSBORNE AND CO (WARRINGTON) LIMITED Charges

26 September 2016
Charge code 0022 9905 0037
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chapel brow farm liverpool road great sankey warrington WA5…
11 January 2016
Charge code 0022 9905 0036
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Top farm and land on the north side of top farm, high…
4 January 2016
Charge code 0022 9905 0035
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lowfield lane st helens title numbers MS578371…
4 November 2015
Charge code 0022 9905 0034
Delivered: 12 November 2015
Status: Satisfied on 14 September 2016
Persons entitled: Bridging Finance Limited
Description: 280 knutsford road warrington and 381A liverpool road great…
11 August 2015
Charge code 0022 9905 0033
Delivered: 20 August 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land being 384 washway road, sale, M33 4JH…
11 August 2015
Charge code 0022 9905 0032
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land being dudlow green shopping parade…
15 December 2014
Charge code 0022 9905 0031
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 london road alderley edge t/no CH477371…
2 December 2013
Charge code 0022 9905 0030
Delivered: 9 December 2013
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2012
Debenture
Delivered: 13 October 2012
Status: Satisfied on 2 May 2015
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 October 2012
Legal charge
Delivered: 13 October 2012
Status: Satisfied on 2 May 2015
Persons entitled: Bridging Finance Limited
Description: Land and buildings on the north side of slater street and…
30 April 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: 63 high street tarvin chester by way of fixed charge any…
22 December 2011
Legal charge
Delivered: 5 January 2012
Status: Satisfied on 2 May 2015
Persons entitled: Bridging Finance Limited
Description: 169A ditchfield road widnes t/no CH368787 by way of…
22 December 2011
Legal charge
Delivered: 5 January 2012
Status: Satisfied on 2 May 2015
Persons entitled: Bridging Finance Limited
Description: Land and buildings on the south side of thelwall new road…
22 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 2 May 2015
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Legal charge
Delivered: 8 June 2011
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: 384 washway road sale cheshire t/no:GM237838 by way of…
26 October 2010
Legal mortgage
Delivered: 27 October 2010
Status: Satisfied on 23 June 2015
Persons entitled: Hsbc Bank PLC
Description: 50 london road alderley edge t/no CH477371 with the benefit…
26 July 2010
Legal mortgage
Delivered: 28 July 2010
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Bank PLC
Description: 50 london road, alderley edge t/no CH477371 with the…
28 October 2008
Legal charge
Delivered: 29 October 2008
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings being dudlow green shopping parade…
8 March 2008
Legal mortgage
Delivered: 18 March 2008
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H riverside court chester road latchford warrington t/no…
24 October 2007
Legal charge over licensed premises
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 walton road stockton heath warrington cheshire by way of…
21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 15 45 & 47 high street stanford-le-hope essex. By way…
21 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 50-54 buttermarket street warrington. With…
8 March 2005
Legal charge
Delivered: 12 March 2005
Status: Satisfied on 25 March 2015
Persons entitled: Scottish Courage Limited
Description: By way of legal mortgage the l/h land and buildings k/a bar…
18 March 2002
Debenture
Delivered: 19 March 2002
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Legal mortgage
Delivered: 14 March 2002
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south east side of lyncastle way…
26 February 2002
Legal mortgage
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 101 london road, stockton heath, warrington, cheshire. With…
10 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 25 March 2015
Persons entitled: Midland Bank PLC
Description: Property k/a land and buildings on the north side of slater…
3 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied on 25 March 2015
Persons entitled: Oliver Johnson and Rita Ann Johnson
Description: Property k/a "brow hyrst" longwood road appleton warrington…
22 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 25 March 2015
Persons entitled: Midland Bank PLC
Description: Land on north of green lane appleton warrington cheshire…
4 June 1992
Fixed and floating charge
Delivered: 10 June 1992
Status: Satisfied on 29 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill, book debts…
4 June 1992
Legal charge
Delivered: 8 June 1992
Status: Satisfied on 25 March 2015
Persons entitled: Midland Bank PLC
Description: F/H property to south west of norton lane norton cross…
27 October 1977
Floating charge
Delivered: 1 November 1977
Status: Satisfied on 25 March 2015
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
29 November 1976
Mortgage
Delivered: 3 December 1976
Status: Satisfied on 29 April 2015
Persons entitled: Midland Bank PLC
Description: Land situate in bank house lane, helsby, cheshire. Together…
29 November 1976
Mortgage
Delivered: 3 December 1976
Status: Satisfied on 23 June 2015
Persons entitled: Midland Bank PLC
Description: Land forming part of pear tree farm, wincham, nr…
29 November 1976
Mortgage
Delivered: 3 December 1976
Status: Satisfied on 29 April 2015
Persons entitled: Midland Bank PLC
Description: Land situate at hallastone road, helsby, cheshire together…
29 November 1976
Mortgage
Delivered: 3 December 1976
Status: Satisfied on 29 April 2015
Persons entitled: Midland Bank PLC
Description: Land situate at pear tree farm, wincham, cheshire, together…
24 October 1938
Mortgage
Delivered: 2 November 1938
Status: Satisfied on 25 March 2015
Persons entitled: Midland Bank PLC
Description: Two leasehold houses in chester road and middlehurst road…