WATERFIELDS (LEIGH) LIMITED
LEIGH

Hellopages » Greater Manchester » Wigan » WN7 2LX

Company number 00337210
Status Voluntary Arrangement
Incorporation Date 24 February 1938
Company Type Private Limited Company
Address CROMPTON FOLD BAKERY, MANCHESTER ROAD, LEIGH, LANCASHIRE, WN7 2LX
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a medium company made up to 5 April 2016; Notice to Registrar of companies voluntary arrangement taking effect; Previous accounting period shortened from 5 April 2016 to 4 April 2016. The most likely internet sites of WATERFIELDS (LEIGH) LIMITED are www.waterfieldsleigh.co.uk, and www.waterfields-leigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. Waterfields Leigh Limited is a Private Limited Company. The company registration number is 00337210. Waterfields Leigh Limited has been working since 24 February 1938. The present status of the company is Voluntary Arrangement. The registered address of Waterfields Leigh Limited is Crompton Fold Bakery Manchester Road Leigh Lancashire Wn7 2lx. . WATERFIELD, Albert Richard is a Secretary of the company. HARRIS, Craig is a Director of the company. WATERFIELD, Albert Richard is a Director of the company. WATERFIELD, William John Edward is a Director of the company. Secretary WATERFIELD, Albert has been resigned. Director HENDRY, Hilda has been resigned. Director WATERFIELD, Albert has been resigned. Director WATERFIELD, Jean Cathlene has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
WATERFIELD, Albert Richard
Appointed Date: 01 September 1995

Director
HARRIS, Craig
Appointed Date: 02 November 1998
62 years old

Director

Director

Resigned Directors

Secretary
WATERFIELD, Albert
Resigned: 01 September 1995

Director
HENDRY, Hilda
Resigned: 01 December 1993
102 years old

Director
WATERFIELD, Albert
Resigned: 31 October 1996
93 years old

Director
WATERFIELD, Jean Cathlene
Resigned: 31 October 1996
95 years old

WATERFIELDS (LEIGH) LIMITED Events

23 Jan 2017
Accounts for a medium company made up to 5 April 2016
09 Jan 2017
Notice to Registrar of companies voluntary arrangement taking effect
05 Jan 2017
Previous accounting period shortened from 5 April 2016 to 4 April 2016
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 52,200

06 Nov 2015
Accounts for a medium company made up to 5 April 2015
...
... and 141 more events
27 Aug 1987
Full accounts made up to 5 April 1987

23 Jun 1987
Full accounts made up to 5 April 1986

27 Nov 1986
Particulars of mortgage/charge

30 Jul 1986
Declaration of satisfaction of mortgage/charge

06 Dec 1984
Share capital

WATERFIELDS (LEIGH) LIMITED Charges

12 June 2014
Charge code 0033 7210 0033
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0033 7210 0032
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as 117 bradshawgate leigh…
12 June 2014
Charge code 0033 7210 0031
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
14 September 2011
Chattel mortgage
Delivered: 30 September 2011
Status: Satisfied on 30 July 2014
Persons entitled: Barclays Bank PLC
Description: Schedule of the items of plant and machinery being:-…
14 September 2011
Chattel mortgage
Delivered: 30 September 2011
Status: Satisfied on 10 July 2014
Persons entitled: Barclays Bank PLC
Description: Schedule of the items of plant and machinery with serial…
11 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 10 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H crompton fold bakery manchester road leigh t/no…
11 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 10 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54-56 market street atherton t/no GM173754.
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: 51 market street westhoughton t/n GM279702.
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: 57 king edward street warrington t/n CH111029.
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H 572 warrington road rainhill t/n MS239848.
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H 57 london road stockton heath t/n CH114176.
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 10 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 117 bradshawgate leigh.
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 10 July 2014
Persons entitled: Barclays Bank PLC
Description: 10-14 union street leigh.
26 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied on 10 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1994
Legal mortgage
Delivered: 24 May 1994
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 common lane culcheth and/or the…
17 May 1994
Legal mortgage
Delivered: 24 May 1994
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 572 warrington road rainhill merseyside…
31 August 1990
Mortgage
Delivered: 6 September 1990
Status: Satisfied on 2 November 1994
Persons entitled: Vale Quality Meats Limited
Description: F/H property situate at 563 prescot road liverpool.
5 July 1990
Legal mortgage
Delivered: 12 July 1990
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land & buildings the bakery manchester road leigh grt…
28 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 57 london road stockton heath cheshire t/no ch 114176…
28 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 50 to 56 (even nos) market street atherton wigan greater…
28 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: 11 eccleston street prescot merseyside t/no ms 148220…
28 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 57 king edward street warrington cheshire t/no ch 111029…
28 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 51 market street westhoughton greater manchester t/no gm…
18 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 2 November 1994
Persons entitled: Allied Mills Limited
Description: The bakery manchester road leigh lancashire t/no gm 284791…
5 January 1988
Legal mortgage
Delivered: 11 January 1988
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 572 warrington road rainhill st. Helens merseyside t/no ms…
14 November 1986
Legal mortgage
Delivered: 27 November 1986
Status: Satisfied on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 common lane, culcheth, warrington…
29 July 1985
Mortgage debenture
Delivered: 8 August 1985
Status: Satisfied on 1 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h and l/h…
16 July 1984
Chattel mortgage
Delivered: 31 July 1984
Status: Satisfied on 8 November 1994
Persons entitled: Allied Mills Limited
Description: Plant and equipment particulars whereof are set out in the…
16 July 1984
Legal charge
Delivered: 31 July 1984
Status: Satisfied on 2 November 1994
Persons entitled: Allied Mills Limited
Description: The bakery manchester rd, leigh, greater manchester.…
25 November 1982
Legal mortgage
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of nos 42A to 48A even numbers…
22 February 1979
Legal mortgage
Delivered: 2 March 1979
Status: Satisfied on 16 December 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 10 union street leigh greater…
10 August 1972
Legal mortgage
Delivered: 15 August 1972
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 12/14 union street, leigh, lancs.. Floating charge over all…
10 August 1972
Legal mortgage
Delivered: 15 August 1972
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: 117 bradshaw gate high, lancs.. Floating charge over all…