LGG CHARLESWORTH LIMITED
WORCESTER SPRILAN LIMITED PGL (THIRTY-FOUR) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 04458915
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2,241,256 ; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 2,241,256 . The most likely internet sites of LGG CHARLESWORTH LIMITED are www.lggcharlesworth.co.uk, and www.lgg-charlesworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Lgg Charlesworth Limited is a Private Limited Company. The company registration number is 04458915. Lgg Charlesworth Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Lgg Charlesworth Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP is a Secretary of the company. ANSLOW, Mark Ashley is a Director of the company. BARKER, Andrew Martin is a Director of the company. BOTTOMLEY, Andrew John is a Director of the company. FELLOWES, Mark Edward is a Director of the company. FISHER, Mark Antony is a Director of the company. KERRIDGE, Steven Mark is a Director of the company. WARD, Graham Philip is a Director of the company. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director CHARLESWORTH, Philippa Wendy has been resigned. Director LENNOCK, Mark William has been resigned. Director MASON, Edward Michael Walmsley has been resigned. Director TURNER, Stephen Edward has been resigned. Director UNDERHILL, Peter John has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP
Appointed Date: 10 December 2002

Director
ANSLOW, Mark Ashley
Appointed Date: 31 December 2014
61 years old

Director
BARKER, Andrew Martin
Appointed Date: 24 January 2007
60 years old

Director
BOTTOMLEY, Andrew John
Appointed Date: 29 September 2006
55 years old

Director
FELLOWES, Mark Edward
Appointed Date: 07 October 2013
57 years old

Director
FISHER, Mark Antony
Appointed Date: 12 May 2014
60 years old

Director
KERRIDGE, Steven Mark
Appointed Date: 02 February 2012
57 years old

Director
WARD, Graham Philip
Appointed Date: 24 April 2006
62 years old

Resigned Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 10 December 2002
Appointed Date: 12 June 2002

Director
ANNETTS, David Charles
Resigned: 07 May 2003
Appointed Date: 10 December 2002
66 years old

Director
BARKER, Andrew Martin
Resigned: 07 May 2003
Appointed Date: 10 December 2002
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 07 May 2003
Appointed Date: 10 December 2002
70 years old

Director
CHARLESWORTH, Philippa Wendy
Resigned: 23 March 2007
Appointed Date: 07 May 2003
67 years old

Director
LENNOCK, Mark William
Resigned: 17 April 2014
Appointed Date: 07 May 2003
70 years old

Director
MASON, Edward Michael Walmsley
Resigned: 30 July 2003
Appointed Date: 13 May 2003
62 years old

Director
TURNER, Stephen Edward
Resigned: 30 September 2010
Appointed Date: 21 October 2009
73 years old

Director
UNDERHILL, Peter John
Resigned: 24 January 2007
Appointed Date: 07 May 2003
77 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 10 December 2002
Appointed Date: 12 June 2002

LGG CHARLESWORTH LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,241,256

23 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,241,256

18 Jun 2015
Accounts for a small company made up to 31 December 2014
20 Feb 2015
Section 519
...
... and 83 more events
31 Dec 2002
Director resigned
31 Dec 2002
Secretary resigned
30 Dec 2002
Company name changed pgl (thirty-four) LIMITED\certificate issued on 30/12/02
20 Dec 2002
Particulars of mortgage/charge
12 Jun 2002
Incorporation

LGG CHARLESWORTH LIMITED Charges

3 July 2013
Charge code 0445 8915 0006
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
30 April 2012
Legal assignment of contract monies
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Floating charge (all assets)
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Pemberstone Group Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LGFS LIMITED LGG BID LIMITED LGG FINANCE LTD LGG FOODS LTD LGG INVESTMENTS LIMITED LGG LTD LGG NORTH EAST LIMITED