WARDLEYS CREEK LIMITED
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 4BJ

Company number 04736757
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address CHAPEL COURT, 204 FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS, LANCASHIRE, FY5 4BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full; All of the property or undertaking has been released from charge 2. The most likely internet sites of WARDLEYS CREEK LIMITED are www.wardleyscreek.co.uk, and www.wardleys-creek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Wardleys Creek Limited is a Private Limited Company. The company registration number is 04736757. Wardleys Creek Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Wardleys Creek Limited is Chapel Court 204 Fleetwood Road North Thornton Cleveleys Lancashire Fy5 4bj. . KEARSLEY, Juliet Maria is a Secretary of the company. CHALLIS, Andrea Margaret is a Director of the company. CHALLIS, Martin John is a Director of the company. KEARSLEY, Juliet Maria is a Director of the company. KEARSLEY, Robert Partington is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHITTAKER, Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEARSLEY, Juliet Maria
Appointed Date: 16 April 2003

Director
CHALLIS, Andrea Margaret
Appointed Date: 16 April 2003
58 years old

Director
CHALLIS, Martin John
Appointed Date: 09 May 2008
57 years old

Director
KEARSLEY, Juliet Maria
Appointed Date: 16 April 2003
57 years old

Director
KEARSLEY, Robert Partington
Appointed Date: 16 April 2003
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
WHITTAKER, Steven
Resigned: 24 November 2005
Appointed Date: 16 April 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

WARDLEYS CREEK LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Aug 2016
Satisfaction of charge 2 in full
22 Jul 2016
All of the property or undertaking has been released from charge 2
22 Jul 2016
Satisfaction of charge 1 in full
11 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

...
... and 43 more events
18 May 2003
New director appointed
18 May 2003
Director resigned
18 May 2003
Secretary resigned
18 May 2003
New director appointed
16 Apr 2003
Incorporation

WARDLEYS CREEK LIMITED Charges

25 March 2010
Legal mortgage
Delivered: 27 March 2010
Status: Satisfied on 8 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Wardsley creek caravan park wardsleys lane hambleton…
19 March 2010
Debenture
Delivered: 25 March 2010
Status: Satisfied on 22 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…