SMITH WADLEY HOMES LIMITED
PERSHORE CLAMAVID LIMITED

Hellopages » Worcestershire » Wychavon » WR10 3DY

Company number 02112977
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address LILWORTH FARM, GREAT COMBERTON, PERSHORE, WORCESTERSHIRE, WR10 3DY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 . The most likely internet sites of SMITH WADLEY HOMES LIMITED are www.smithwadleyhomes.co.uk, and www.smith-wadley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Evesham Rail Station is 5.2 miles; to Ashchurch for Tewkesbury Rail Station is 6.4 miles; to Worcester Shrub Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Wadley Homes Limited is a Private Limited Company. The company registration number is 02112977. Smith Wadley Homes Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Smith Wadley Homes Limited is Lilworth Farm Great Comberton Pershore Worcestershire Wr10 3dy. . SMITH, Timothy Jerome Francis is a Secretary of the company. SMITH, Mary is a Director of the company. SMITH, Timothy Jerome Francis is a Director of the company. WADLEY, Anthony Michael is a Director of the company. WADLEY, Jane Dinah is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director
SMITH, Mary
Appointed Date: 20 March 2015
91 years old

Director

Director

Director
WADLEY, Jane Dinah
Appointed Date: 20 March 2015
76 years old

Persons With Significant Control

Mr Timothy Jerome Francis Smith
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Michael Wadley
Notified on: 1 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITH WADLEY HOMES LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Oct 2015
All of the property or undertaking has been released and no longer forms part of charge 25
...
... and 132 more events
12 Dec 1987
Particulars of mortgage/charge

25 Aug 1987
Registered office changed on 25/08/87 from: 2 baches street london N1 6EE

25 Aug 1987
Director resigned;new director appointed

25 Aug 1987
Secretary resigned;new secretary appointed

20 Mar 1987
Certificate of Incorporation

SMITH WADLEY HOMES LIMITED Charges

20 October 2015
Charge code 0211 2977 0030
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 October 2015
Charge code 0211 2977 0029
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as land adjacent to 6…
27 October 2008
Legal mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 5 treadwells court evesham with the benefit of all…
23 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2007
Legal mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the east side of cowl…
12 October 2007
Legal mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the east side of…
12 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the back of bossington 60 broadway road evesham…
8 October 2007
Legal mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H site at cowl street evesham worcestershire. With the…
5 October 2007
Legal mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 four pools road evesham worcestershire. With the…
30 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at bossington, 60 broadway lane…
18 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 littleworth street evesham…
11 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former british legion club, middle…
4 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: Norton and lenchwick working mens club kings lane norton…
4 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: 43 and 45 church street, evesham, worcestershire t/n…
4 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: Plough cottages, elmley road, ashton-under-hill, evesham…
2 June 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2002
Mortgage deed
Delivered: 4 January 2003
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a norton and lenchwick working mens club…
16 December 2002
Mortgage deed
Delivered: 17 December 2002
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a norton and lenchwick working mens club…
18 May 2001
Mortgage deed
Delivered: 22 May 2001
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Plough cottage elmley road ashton-under-hill near evesham…
28 July 2000
Mortgage
Delivered: 29 July 2000
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at front adjacent to number 1 the rowans…
4 April 2000
Mortgage
Delivered: 5 April 2000
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining forge house and churrch street offenham near…
30 November 1999
Mortgage
Delivered: 2 December 1999
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a forge house and gardens offenham t/no…
30 November 1999
Mortgage
Delivered: 2 December 1999
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a former black and white garage the cross…
27 August 1998
Mortgage deed
Delivered: 29 August 1998
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as units 19 and 22 briar close…
19 October 1992
Legal charge
Delivered: 2 November 1992
Status: Satisfied on 9 December 1995
Persons entitled: Barclays Bank PLC
Description: Land adjacent to briar close industrial estate evesham…
1 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 9 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on the west side and in part adjacent to briar close…
6 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 9 December 1995
Persons entitled: Barclays Bank PLC
Description: Units 1,2 and 3 briar close industrial estate, briar close…
6 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: Land situate at top street, charlton, near pershore…
26 October 1989
Mortgage
Delivered: 10 November 1989
Status: Satisfied on 7 March 2008
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property being parcel of land…
7 December 1987
Legal mortgage
Delivered: 12 December 1987
Status: Satisfied on 15 May 1990
Persons entitled: Lloyds Bank PLC
Description: Units, 1,2,3,4,6, briar close industrial estate, eversham…