C.J. LYNCH HOLDINGS LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 5BJ

Company number 04492243
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address BREENAGH WORKS 7 MART ROAD, MINEHEAD ENTERPRISE PARK, MINEHEAD, SOMERSET, TA24 5BJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.J. LYNCH HOLDINGS LIMITED are www.cjlynchholdings.co.uk, and www.c-j-lynch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barry Docks Rail Station is 16.4 miles; to Cardiff Central Rail Station is 22.6 miles; to Cardiff Queen Street Rail Station is 23.1 miles; to Cathays Rail Station is 23.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Lynch Holdings Limited is a Private Limited Company. The company registration number is 04492243. C J Lynch Holdings Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of C J Lynch Holdings Limited is Breenagh Works 7 Mart Road Minehead Enterprise Park Minehead Somerset Ta24 5bj. . LYNCH, Tracy Diane is a Secretary of the company. LYNCH, Charles Joseph is a Director of the company. LYNCH, Tracy Diane is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LYNCH, Tracy Diane
Appointed Date: 23 July 2002

Director
LYNCH, Charles Joseph
Appointed Date: 23 July 2002
62 years old

Director
LYNCH, Tracy Diane
Appointed Date: 23 July 2002
57 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Mr Charles Joseph Lynch
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracy Diane Lynch
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.J. LYNCH HOLDINGS LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,355

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
10 Aug 2002
Director resigned
10 Aug 2002
Secretary resigned
10 Aug 2002
New secretary appointed;new director appointed
10 Aug 2002
New director appointed
23 Jul 2002
Incorporation

C.J. LYNCH HOLDINGS LIMITED Charges

20 February 2012
Mortgage
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being breenagh works 7 mart road…
6 October 2011
Mortgage deed
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the south and to the west of…
6 October 2011
Mortgage deed
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 brunel way minehead t/n ST193292…
27 June 2011
Debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Legal charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H breenagh works 7 mart road minehead.