RUFFORD QUAYS DEVELOPMENTS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 9RH

Company number 04226480
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address SCARISBRICK MARINA SOUTHPORT ROAD, SCARISBRICK, ORMSKIRK, ENGLAND, L40 9RH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Director's details changed for Sarah Mawdsley on 20 May 2016. The most likely internet sites of RUFFORD QUAYS DEVELOPMENTS LIMITED are www.ruffordquaysdevelopments.co.uk, and www.rufford-quays-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and four months. Rufford Quays Developments Limited is a Private Limited Company. The company registration number is 04226480. Rufford Quays Developments Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Rufford Quays Developments Limited is Scarisbrick Marina Southport Road Scarisbrick Ormskirk England L40 9rh. The company`s financial liabilities are £379.89k. It is £129k against last year. The cash in hand is £88.64k. It is £84.56k against last year. And the total assets are £940.36k, which is £87.5k against last year. MAWDSLEY, Daniel Martin is a Secretary of the company. MAWDSLEY, Alan is a Director of the company. MAWDSLEY, Daniel Martin is a Director of the company. MAWDSLEY, Sarah is a Director of the company. Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


rufford quays developments Key Finiance

LIABILITIES £379.89k
+51%
CASH £88.64k
+2072%
TOTAL ASSETS £940.36k
+10%
All Financial Figures

Current Directors

Secretary
MAWDSLEY, Daniel Martin
Appointed Date: 31 May 2001

Director
MAWDSLEY, Alan
Appointed Date: 31 May 2001
84 years old

Director
MAWDSLEY, Daniel Martin
Appointed Date: 31 May 2001
53 years old

Director
MAWDSLEY, Sarah
Appointed Date: 08 June 2007
49 years old

Resigned Directors

Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

RUFFORD QUAYS DEVELOPMENTS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

27 May 2016
Director's details changed for Sarah Mawdsley on 20 May 2016
27 May 2016
Director's details changed for Alan Mawdsley on 20 May 2016
27 May 2016
Secretary's details changed for Daniel Martin Mawdsley on 20 May 2016
...
... and 48 more events
15 Jun 2001
New director appointed
12 Jun 2001
Registered office changed on 12/06/01 from: 27 west lane freshfield merseyside L37 7AY
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
31 May 2001
Incorporation

RUFFORD QUAYS DEVELOPMENTS LIMITED Charges

1 March 2012
Mortgage deed
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a fettlers wharf 20 station road ruttord…
6 February 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 15 January 2011
Persons entitled: National Westminster Bank PLC
Description: Land forming part of alsley lodge,station…
2 September 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 15 January 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a land on the north side of station road…
26 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…