MAWDSLEY BLEACHERS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 2YL

Company number 00488796
Status Active
Incorporation Date 28 November 1950
Company Type Private Limited Company
Address C/O CHAYTOR, STEELE & CO, 9 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2YL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,350 . The most likely internet sites of MAWDSLEY BLEACHERS LIMITED are www.mawdsleybleachers.co.uk, and www.mawdsley-bleachers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. Mawdsley Bleachers Limited is a Private Limited Company. The company registration number is 00488796. Mawdsley Bleachers Limited has been working since 28 November 1950. The present status of the company is Active. The registered address of Mawdsley Bleachers Limited is C O Chaytor Steele Co 9 Derby Street Ormskirk Lancashire L39 2yl. . MAWDSLEY, Charles Armstrong is a Secretary of the company. MAWDSLEY, Geoffrey Thompson is a Director of the company. Secretary MAWDSLEY, Susan Quincy has been resigned. Director MAWDSLEY, Peter Armstrong has been resigned. Director MAWDSLEY, Susan Quincy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MAWDSLEY, Charles Armstrong
Appointed Date: 01 May 2015

Director
MAWDSLEY, Geoffrey Thompson
Appointed Date: 01 March 2002
58 years old

Resigned Directors

Secretary
MAWDSLEY, Susan Quincy
Resigned: 13 October 2007

Director
MAWDSLEY, Peter Armstrong
Resigned: 26 July 2000
84 years old

Director
MAWDSLEY, Susan Quincy
Resigned: 13 October 2007
81 years old

Persons With Significant Control

Mr Geoffrey Thompson Mawdsley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Quincy Mawdsley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Charles Armstrong Mawdsley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAWDSLEY BLEACHERS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,350

31 Mar 2016
Appointment of Mr. Charles Armstrong Mawdsley as a secretary on 1 May 2015
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 71 more events
03 May 1988
Return made up to 31/01/88; full list of members

23 Jul 1987
Full accounts made up to 31 March 1986

23 Jul 1987
Registered office changed on 23/07/87 from: cross st. Mills off caroline street wigan lancs

23 Jul 1987
Return made up to 31/03/87; full list of members

29 Dec 1986
Particulars of mortgage/charge

MAWDSLEY BLEACHERS LIMITED Charges

23 November 2011
Legal mortgage
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at the white horse inn scales thelkeld keswick…
31 May 2002
Legal mortgage
Delivered: 12 June 2002
Status: Satisfied on 26 August 2005
Persons entitled: Hsbc Bank PLC
Description: The property at middle ruddings hotel, braithwaite, cumbria…
30 September 1992
Legal charge
Delivered: 12 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H and l/h property k/a mary mount hotel norwood house and…
30 September 1992
Fixed and floating charge
Delivered: 12 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating over the patents and patent…
19 February 1991
Legal charge
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Coledale hotel braithwaite keswick cumbria.
9 January 1989
Legal charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Coledale hotel, braithwaite keswick cumbria.
18 December 1986
Second charge by way of legal mortgage
Delivered: 29 December 1986
Status: Outstanding
Persons entitled: Tetley Walker LTD
Description: All that property being land on north side of the promenade…
13 July 1984
Legal charge
Delivered: 17 July 1984
Status: Outstanding
Persons entitled: Tetley Walker Limited
Description: L/H property situate on the north side of the promenade…
10 June 1983
Legal charge
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H plot of land together with buildings erected thereon…
19 August 1981
Charge
Delivered: 22 August 1981
Status: Satisfied on 19 April 1989
Persons entitled: Williams & Glyn's Bank LTD
Description: Charge on all the book debts & other debts of the company…