NORMAN LEYLAND (MALVERN) LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1PW
Company number 00171007
Status Active
Incorporation Date 25 October 1920
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
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-nine events have happened. The last three records are Second filing of Confirmation Statement dated 26/10/2016; Director's details changed for Stephanie Kira Elloway on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NORMAN LEYLAND (MALVERN) LIMITED are www.normanleylandmalvern.co.uk, and www.norman-leyland-malvern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and four months. Norman Leyland Malvern Limited is a Private Limited Company. The company registration number is 00171007. Norman Leyland Malvern Limited has been working since 25 October 1920. The present status of the company is Active. The registered address of Norman Leyland Malvern Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. The company`s financial liabilities are £10.73k. It is £2.37k against last year. The cash in hand is £0.21k. It is £-4.9k against last year. And the total assets are £2.88k, which is £-4.9k against last year. LEYLAND, Patricia is a Secretary of the company. LEYLAND, Christopher Norman is a Director of the company. LEYLAND, Christopher Robin is a Director of the company. LEYLAND, Patricia is a Director of the company. LEYLAND, Stephanie Kira is a Director of the company. Secretary LEYLAND, Christopher Robin has been resigned. Secretary LEYLAND, Gertrude has been resigned. Director LEYLAND, Gertrude has been resigned. Director LEYLAND, Penelope Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


norman leyland (malvern) Key Finiance

LIABILITIES £10.73k
+28%
CASH £0.21k
-96%
TOTAL ASSETS £2.88k
-64%
All Financial Figures

Current Directors

Secretary
LEYLAND, Patricia
Appointed Date: 24 February 2004

Director
LEYLAND, Christopher Norman
Appointed Date: 01 December 2015
39 years old

Director

Director
LEYLAND, Patricia
Appointed Date: 01 November 2015
71 years old

Director
LEYLAND, Stephanie Kira
Appointed Date: 01 December 2015
39 years old

Resigned Directors

Secretary
LEYLAND, Christopher Robin
Resigned: 24 February 2004
Appointed Date: 26 November 1992

Secretary
LEYLAND, Gertrude
Resigned: 26 November 1992

Director
LEYLAND, Gertrude
Resigned: 26 November 1992
104 years old

Director
LEYLAND, Penelope Mary
Resigned: 24 February 2004
76 years old

Persons With Significant Control

Mr Christopher Robin Leyland
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Leyland
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORMAN LEYLAND (MALVERN) LIMITED Events

02 Feb 2017
Second filing of Confirmation Statement dated 26/10/2016
01 Feb 2017
Director's details changed for Stephanie Kira Elloway on 31 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/02/2017.

13 Sep 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
31 Mar 1988
Full accounts made up to 31 March 1987

31 Mar 1988
Return made up to 16/11/87; full list of members

22 Sep 1986
Full accounts made up to 31 March 1985

22 Sep 1986
Full accounts made up to 31 March 1986

22 Sep 1986
Return made up to 24/09/86; full list of members

NORMAN LEYLAND (MALVERN) LIMITED Charges

18 September 1995
Fixed and floating charge
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 September 1995
Legal charge
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land/premises known as abbey cottage,abbey…
3 June 1981
Legal charge
Delivered: 8 June 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H bedford house 'butchers lane' also known as grundy's…
3 June 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied on 11 December 2010
Persons entitled: Barclays Bank Limited
Description: F/H abbey cottage abbey road malvern hereford & worcester.