SCARISBRICK HALL LIMITED
ORMSKIRK TOTHILL LIMITED

Hellopages » Lancashire » West Lancashire » L40 9RQ

Company number 05904675
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address SCARISBRICK HALL, SOUTHPORT ROAD, ORMSKIRK, LANCASHIRE, L40 9RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Registration of charge 059046750009, created on 25 July 2016. The most likely internet sites of SCARISBRICK HALL LIMITED are www.scarisbrickhall.co.uk, and www.scarisbrick-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Scarisbrick Hall Limited is a Private Limited Company. The company registration number is 05904675. Scarisbrick Hall Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Scarisbrick Hall Limited is Scarisbrick Hall Southport Road Ormskirk Lancashire L40 9rq. . HEADLEY, Michael is a Secretary of the company. AYLMER, Gregory is a Director of the company. AYLMER, Susan Jane is a Director of the company. CACKETT, Barry John is a Director of the company. HEADLEY, Linda Carol is a Director of the company. HEADLEY, Lynda Ann is a Director of the company. HEADLEY, Michael is a Director of the company. Secretary DENNIS, John Edward has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director BREARE, Robert Roddick Ackrill has been resigned. Director BROWNING, Tony has been resigned. Director DENNIS, John Edward has been resigned. Director POLLEY, Barry Charles has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director STARING, Craig Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEADLEY, Michael
Appointed Date: 30 July 2009

Director
AYLMER, Gregory
Appointed Date: 30 July 2009
58 years old

Director
AYLMER, Susan Jane
Appointed Date: 12 November 2012
53 years old

Director
CACKETT, Barry John
Appointed Date: 12 November 2012
59 years old

Director
HEADLEY, Linda Carol
Appointed Date: 12 November 2012
73 years old

Director
HEADLEY, Lynda Ann
Appointed Date: 12 November 2012
55 years old

Director
HEADLEY, Michael
Appointed Date: 30 July 2009
76 years old

Resigned Directors

Secretary
DENNIS, John Edward
Resigned: 30 July 2009
Appointed Date: 01 November 2006

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 01 November 2006
Appointed Date: 14 August 2006

Director
BREARE, Robert Roddick Ackrill
Resigned: 30 July 2009
Appointed Date: 01 November 2006
72 years old

Director
BROWNING, Tony
Resigned: 30 July 2009
Appointed Date: 01 November 2006
65 years old

Director
DENNIS, John Edward
Resigned: 30 July 2009
Appointed Date: 01 November 2006
76 years old

Director
POLLEY, Barry Charles
Resigned: 30 July 2009
Appointed Date: 01 November 2006
70 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 01 November 2006
Appointed Date: 14 August 2006
73 years old

Director
STARING, Craig Andrew
Resigned: 30 July 2009
Appointed Date: 01 November 2006
61 years old

Persons With Significant Control

Scarisbrick Hall Developments Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

SCARISBRICK HALL LIMITED Events

10 May 2017
Confirmation statement made on 30 April 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 August 2016
02 Aug 2016
Registration of charge 059046750009, created on 25 July 2016
28 May 2016
Total exemption small company accounts made up to 31 August 2015
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

...
... and 58 more events
22 Dec 2006
New director appointed
22 Dec 2006
New secretary appointed;new director appointed
22 Dec 2006
Registered office changed on 22/12/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
14 Dec 2006
Particulars of mortgage/charge
14 Aug 2006
Incorporation

SCARISBRICK HALL LIMITED Charges

25 July 2016
Charge code 0590 4675 0009
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Jade State Wealth Limited
Description: Scarisbrick hall southport road scarisbrick ormskirk t/no…
22 October 2014
Charge code 0590 4675 0008
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Scarisbrick hall school southport road ormskirk title no…
1 September 2014
Charge code 0590 4675 0007
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 July 2009
Third party legal mortgage
Delivered: 5 August 2009
Status: Satisfied on 22 January 2016
Persons entitled: Spyglass Properties No.2 LLP and Todwood Limited
Description: F/H land being kingswood college of scarisbrick southport…
4 July 2008
Legal mortgage
Delivered: 17 July 2008
Status: Satisfied on 22 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Kingswood college scarisbrick hall southport road…
4 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 22 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Deed of legal charge
Delivered: 15 March 2007
Status: Satisfied on 18 June 2009
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H land and buildings k/a scarisbrick hall ormskirk t/no…
1 March 2007
Legal mortgage
Delivered: 6 March 2007
Status: Satisfied on 7 August 2009
Persons entitled: Charles Lissack
Description: The deposit and all such rights to the repayment of the…
30 November 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 7 August 2009
Persons entitled: Broadgate Developments No.2 Limited
Description: F/H land being scarisbrick hall southport road scarisbrick…