NORTH WEST TURF LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 6SR

Company number 04403334
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address MICKERING FARM MICKERING LANE, AUGHTON, ORMSKIRK, LANCASHIRE, L39 6SR
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of James Alan Mercer as a director on 3 July 2016; Registration of charge 044033340012, created on 29 June 2016. The most likely internet sites of NORTH WEST TURF LIMITED are www.northwestturf.co.uk, and www.north-west-turf.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and six months. North West Turf Limited is a Private Limited Company. The company registration number is 04403334. North West Turf Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of North West Turf Limited is Mickering Farm Mickering Lane Aughton Ormskirk Lancashire L39 6sr. The company`s financial liabilities are £1459.26k. It is £397.3k against last year. The cash in hand is £145.24k. It is £145.11k against last year. And the total assets are £2504.88k, which is £-118.85k against last year. MERCER, Ian James is a Secretary of the company. MERCER, Andrew John is a Director of the company. MERCER, Ian James is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director MERCER, James Alan has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Growing of other perennial crops".


north west turf Key Finiance

LIABILITIES £1459.26k
+37%
CASH £145.24k
+116089%
TOTAL ASSETS £2504.88k
-5%
All Financial Figures

Current Directors

Secretary
MERCER, Ian James
Appointed Date: 26 March 2002

Director
MERCER, Andrew John
Appointed Date: 26 March 2002
59 years old

Director
MERCER, Ian James
Appointed Date: 26 March 2002
61 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
MERCER, James Alan
Resigned: 03 July 2016
Appointed Date: 23 December 2013
35 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

NORTH WEST TURF LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Termination of appointment of James Alan Mercer as a director on 3 July 2016
11 Jul 2016
Registration of charge 044033340012, created on 29 June 2016
08 Apr 2016
Registration of charge 044033340011, created on 4 April 2016
26 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 200

...
... and 52 more events
17 Apr 2002
New director appointed
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
17 Apr 2002
Registered office changed on 17/04/02 from: 189 reddish road stockport cheshire SK5 7HR
26 Mar 2002
Incorporation

NORTH WEST TURF LIMITED Charges

29 June 2016
Charge code 0440 3334 0012
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Valerie Margaret Edwards David John Edwards
Description: Land and buildings on the south west of ormskirk road…
4 April 2016
Charge code 0440 3334 0011
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lords fold rainford being k/a 2 lords…
4 April 2014
Charge code 0440 3334 0010
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of ormskirk road, rainford k/a…
6 January 2012
Legal charge
Delivered: 11 January 2012
Status: Satisfied on 17 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land at hall lane simonswood merseyside t/no LA956010.
29 September 2011
All assets debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Chattel mortgage
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Make: dooson, model: PRO5-25, serial number: QCOO207, fork…
24 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 13 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land on west side of mickering lane anghton and land and…
13 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the east side of brookfield lane aughton…
13 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of mickering lane aughton lancashire…
13 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 acres land to the west side of mickering lane aughton…
13 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the north of hall lane…