COURT AND SON (LEAMINGTON) LIMITED

Hellopages » Warwickshire » Warwick » CV32 5QL
Company number 00402599
Status Active
Incorporation Date 2 January 1946
Company Type Private Limited Company
Address 5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of COURT AND SON (LEAMINGTON) LIMITED are www.courtandsonleamington.co.uk, and www.court-and-son-leamington.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Court and Son Leamington Limited is a Private Limited Company. The company registration number is 00402599. Court and Son Leamington Limited has been working since 02 January 1946. The present status of the company is Active. The registered address of Court and Son Leamington Limited is 5 Clarendon Place Leamington Spa Cv32 5ql. . DOLLEY, Nicola Kim is a Secretary of the company. HAYWARD, Richard Charles is a Director of the company. Secretary WARREN, Leslie George Masters has been resigned. Secretary WIGGINS, Josephine Ann has been resigned. Director DOLLEY, Nicola Kim has been resigned. Director WARREN, Leslie George Masters has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOLLEY, Nicola Kim
Appointed Date: 30 March 2004

Director

Resigned Directors

Secretary
WARREN, Leslie George Masters
Resigned: 01 December 1997

Secretary
WIGGINS, Josephine Ann
Resigned: 30 March 2004
Appointed Date: 01 December 1997

Director
DOLLEY, Nicola Kim
Resigned: 31 December 2002
Appointed Date: 29 June 2001
64 years old

Director
WARREN, Leslie George Masters
Resigned: 22 May 2000
113 years old

Persons With Significant Control

Avon Carrow Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COURT AND SON (LEAMINGTON) LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 30 April 2016
19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
18 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,000

12 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 25,000

...
... and 94 more events
20 Feb 1987
Return made up to 22/12/86; full list of members

29 Dec 1986
Accounts made up to 30 April 1985

09 Oct 1986
Particulars of mortgage/charge

17 Jul 1986
Accounts made up to 30 April 1984

02 Jan 1946
Incorporation

COURT AND SON (LEAMINGTON) LIMITED Charges

20 May 2002
Legal charge
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: F/Hold land known as 31 hibbert close,rugby CV22 6DS; t/no…
24 August 2001
Legal charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: The Heritable Bank Limited
Description: The f/h property k/a 30 hibbert close rugby and all…
30 March 2001
Legal charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Heritable and General Investment Bank Limited
Description: Piece of land at hurdlers lane,snitterfield,near…
18 August 2000
Legal charge
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Freehold property k/a chestnut cottage and the village…
2 June 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied on 1 June 2002
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/Hold land at southleigh ave,earlsdon coventry with all…
2 June 2000
Floating charge
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Undertaking and all property and assets present and future…
2 April 1993
Charge and assignment
Delivered: 16 April 1993
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: An agreement dated 30TH september 1987. see the mortgage…
30 March 1993
Assignment
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
19 December 1991
Credit agreement
Delivered: 4 January 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
16 January 1991
Credit agreement
Delivered: 23 January 1991
Status: Outstanding
Persons entitled: Close Brothers Limited.
Description: All its right, title and interest in and to all sums…
1 May 1990
Legal charge
Delivered: 11 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 kenilworth road, cubbington, leamington…
15 December 1989
Legal mortgage
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the hollybush inn priors marston, rugby warwickshire…
23 August 1989
Mortgage
Delivered: 26 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 223, dunchurch road, rugby, warwickshire together with…
12 June 1989
Legal charge
Delivered: 13 June 1989
Status: Satisfied on 3 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/H the holly bush inn priors marston, rugby warwickshire…
26 August 1988
Legal charge
Delivered: 27 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining the governor's house, cape road, warwick…
2 November 1987
Mortgage
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and barns at newfield farm, long itchington…
2 September 1987
Mortgage
Delivered: 3 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at bull street and craven lane southern…
1 October 1986
Legal charge
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being land and buildings at…
2 October 1985
Legal mortgage
Delivered: 2 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the cedars, warwick place, leamington spa warks, title…
6 November 1981
Legal charge
Delivered: 12 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building agreement 8/12/80 in respect of f/h land &…
14 September 1981
Legal charge
Delivered: 17 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at station road shrewley warwickshire.
16 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied on 14 October 1992
Persons entitled: Barclays Bank PLC
Description: F/H land at stowe drive southam warwickshire.
11 March 1981
Mortgage
Delivered: 13 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ladbroke hall, ladbroke, warwickshire.
11 March 1981
Mortgage
Delivered: 13 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 31, avenue road, leamington spa (comprising flats…
11 March 1981
Mortgage
Delivered: 13 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1,2,3 & 4 elm bank, banbury, southam (formerly known as…
28 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Flat no. 49 streatton audley manor. Stration audley mr…
6 April 1979
Legal charge
Delivered: 17 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land all the corner of brook lane, and tennyson close…
6 July 1978
Legal charge
Delivered: 19 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 hathaway hamlet, shottery, warwickshire.
18 May 1977
Legal charge
Delivered: 27 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of station road, shrewley, hatton…
1 November 1976
Mortgage
Delivered: 11 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 79, tachbrook road, leamington spa warwickshire. Together…
21 October 1976
Legal charge
Delivered: 2 November 1976
Status: Outstanding
Persons entitled: Unided Dominions Trust LTD.
Description: (1) land at hatton junction in shrewley, warwick (2) 2…
17 September 1976
Legal charge
Delivered: 5 October 1976
Status: Outstanding
Persons entitled: Coventry Provident Building Society
Description: Gayhurst house, gayhurst, buckinghamshire.
4 June 1976
Legal charge
Delivered: 15 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land known as rusina nurseries leamington spa, warwickshire.
18 March 1976
Mortgage
Delivered: 30 March 1976
Status: Outstanding
Persons entitled: Coventry Providence Building Society
Description: Pair of 0.5. field no 60 smithfield street, hampton lucy…
11 March 1976
Mortgage
Delivered: 16 March 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 115A beechwood avenue coventry. Together with all fixtures.
30 December 1975
Mortgage
Delivered: 8 January 1976
Status: Outstanding
Persons entitled: Nora Parker.
Description: (1) 30 kenilworth road leamington spa. (2) 8, willington…
7 October 1975
Legal charge
Delivered: 9 October 1975
Status: Outstanding
Persons entitled: Lombard North Central LTD.
Description: Freehold & leasehold land at oakwell wellhouse, golcar…
19 September 1975
Charge of whole
Delivered: 8 October 1975
Status: Outstanding
Persons entitled: Nora Parker
Description: 31 avenue rd, leamington spa, warwickshire.
8 September 1975
Legal charge
Delivered: 15 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4.69 acres of land known as the pastures, napton…
8 September 1975
Legal charge
Delivered: 15 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.495 acres of land known as the pastures, napton…
19 August 1975
Charge
Delivered: 1 September 1975
Status: Outstanding
Persons entitled: Nora Parker
Description: 31 avenue road, leamington spa. Warwickshire.
19 March 1974
Legal charge
Delivered: 22 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Holly walk leamington spa warwickshire.
28 February 1974
Legal mortgage
Delivered: 20 March 1974
Status: Outstanding
Persons entitled: Coventry Provident Building Society
Description: 115 beechwood avenue, coventry.
31 January 1974
Charge
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Barclays Bank (London and International) Limited
Description: Further premises used as flats as 25, new bold terrace and…
31 December 1973
Legal charge
Delivered: 4 January 1974
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Piece of land at hutton junction, shrewley warwickshire…
12 October 1973
Legal charge
Delivered: 23 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19, charlotte street, leamington warwickshire. Title no. Wk…
6 July 1973
Deposit of title deeds
Delivered: 25 July 1973
Status: Outstanding
Persons entitled: Lombard North Central LTD
Description: Land at oakwell, culcar huddersfield yorkshire together…
2 July 1973
Legal charge
Delivered: 6 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 the spinney leamington spa warks.
2 July 1973
Legal charge
Delivered: 4 July 1973
Status: Outstanding
Persons entitled: Forward Trust (Finance) LTD
Description: 30 kenilworth rd together with all fixtures whatsoever nor…
15 June 1973
Legal charge
Delivered: 20 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 lillington avenue leamington spa at comprised in a…
15 May 1973
Legal charge
Delivered: 22 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hampton lucy as comprised in a conveyance dated…
5 February 1973
Legal charge
Delivered: 13 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting to windmill close, kenilworth, warwickshire.
5 February 1973
Legal charge
Delivered: 13 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of windmill close, kenilworth warwickshire.
5 February 1973
Legal charge
Delivered: 13 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at corner at windmill close, kenilworth warwickshire.
8 November 1972
Legal charge
Delivered: 13 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of new brook st…
18 October 1972
Legal charge
Delivered: 24 October 1972
Status: Satisfied on 15 October 1992
Persons entitled: Barclays Bank PLC
Description: 59 lillington road, leamington spa. Warwickshire.
7 July 1972
Legal charge
Delivered: 20 July 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 russell terrace leamington spa warwickshire.
7 July 1972
Legal charge
Delivered: 12 July 1972
Status: Outstanding
Persons entitled: Coventry Provident Building Society
Description: 74, holly walk, leamington spa, warwick.T.no wk 61554.
2 May 1972
Legal charge
Delivered: 16 May 1972
Status: Outstanding
Persons entitled: Nora Parker
Description: 29,31,33 & 35, main street. Brinklow, warwick.
26 April 1972
Equitable charge.
Delivered: 12 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 regent street, leamington spa, warwickshire.
26 April 1972
Equitable charge
Delivered: 12 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 & 13 legal regent street, leamington spa. Warwickshire.
13 April 1972
Legal charge
Delivered: 28 April 1972
Status: Outstanding
Persons entitled: Nora Parker
Description: 59, billington road leamington spa warwicks.
30 December 1971
Mortgage
Delivered: 7 January 1972
Status: Satisfied on 14 October 1992
Persons entitled: Coventry Provident Bldg Soc.
Description: F/H land off banbury rd southam, warwicks.
7 July 1971
Legal charge
Delivered: 15 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pool cottages, blackwell tredington, warwickshire.
28 May 1971
Mortgage
Delivered: 9 June 1971
Status: Outstanding
Persons entitled: Coventry Building Society
Description: Land at southam having on frontage to meadow rd.
24 May 1971
Mortgage
Delivered: 9 June 1971
Status: Outstanding
Persons entitled: Coventry Building Society
Description: F/H. building at cornwell lane, title hill coventry.
25 January 1971
Charge
Delivered: 12 February 1971
Status: Outstanding
Persons entitled: Coventry Building Society
Description: Land at dunchurch warwicks, see doc 64 for details.
25 January 1971
Legal charge
Delivered: 12 February 1971
Status: Outstanding
Persons entitled: H. Langley
Description: Land fronting elm rd., Stockton, warwick.
20 October 1970
Further charge
Delivered: 6 November 1970
Status: Outstanding
Persons entitled: Mrs. Nora Parker
Description: Land at well head. Stretton on dunsmore, warwicks.
20 October 1970
Legal charge
Delivered: 6 November 1970
Status: Outstanding
Persons entitled: Mrs. Nora Parker
Description: Pool cottages blackwell tredington, warwicks.
2 October 1970
Mortgage
Delivered: 8 October 1970
Status: Outstanding
Persons entitled: Nora Parker
Description: Granethorpe 8 guycliffs ave leamington spa.
19 August 1970
Mortgage
Delivered: 7 September 1970
Status: Outstanding
Persons entitled: Coventry Provident Building Society
Description: Sharples yard bunbury road southam warwickshire, land…
30 April 1970
Legal charge
Delivered: 18 May 1970
Status: Outstanding
Persons entitled: Nora Parker
Description: Piece of land at wellhead shretton on dunsmore, warks (see…
16 January 1970
Mortgage
Delivered: 28 January 1970
Status: Outstanding
Persons entitled: The Coventry Provident Mutual Building Society.
Description: F/H land at vicarage road, napton on the hill, warwickshire.
31 October 1969
Legal charge
Delivered: 17 November 1969
Status: Outstanding
Persons entitled: H. Langley
Description: 2 rose cottage vine lane warwick.
11 September 1969
Mortgage
Delivered: 1 October 1969
Status: Outstanding
Persons entitled: Nora Parker
Description: The paddocks, coventry road, warwick, title no. Wk. 87088.
30 July 1969
Mortgage
Delivered: 14 August 1969
Status: Outstanding
Persons entitled: Nora Parker
Description: 2 & 3 cox's lane, napton warwicks.
31 May 1968
Mortgage
Delivered: 10 June 1968
Status: Outstanding
Persons entitled: Coventry Provident Mutual Building Society
Description: Land adjoining windmill close kenilworth warwicks with…
22 May 1968
Mortgage
Delivered: 7 June 1968
Status: Outstanding
Persons entitled: Coventry Provident Mutual Building Society
Description: F/H land adjoining milverton station & dwellinghouse no 224…
12 July 1966
Legal mortgage
Delivered: 21 July 1966
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 67,69,71,71A,73,75,77 and 79 west street, warwick with all…
12 July 1966
Legal mortgage
Delivered: 21 July 1966
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: The paddock & adjoning land at landbrooke, warwick with all…
17 May 1965
Mortgage
Delivered: 2 June 1965
Status: Outstanding
Persons entitled: Gilbert M.J W.R. Gilbert L.G.O. Prideaux Brune C.G. Davis
Description: Land (3 acres approx) at staverton, northampton, forming…