MEREWOOD (KENDAL) LIMITED
YORK CROWTHER HOMES (CUMBERLAND) LIMITED

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02752604
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016. The most likely internet sites of MEREWOOD (KENDAL) LIMITED are www.merewoodkendal.co.uk, and www.merewood-kendal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merewood Kendal Limited is a Private Limited Company. The company registration number is 02752604. Merewood Kendal Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Merewood Kendal Limited is Persimmon House Fulford York North Yorkshire Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary HENNEBERRY, Philip has been resigned. Secretary MIDDLEBROOK, Lesley Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Trevor has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director MELLINGS, Clive has been resigned. Director MIDDLEBROOK, Gary has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director WHITE, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 04 June 2003

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 04 June 2003
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
HENNEBERRY, Philip
Resigned: 04 June 2003
Appointed Date: 08 September 1994

Secretary
MIDDLEBROOK, Lesley Ann
Resigned: 08 September 1994
Appointed Date: 22 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1992
Appointed Date: 02 October 1992

Director
BARKER, Trevor
Resigned: 17 December 1997
Appointed Date: 24 November 1992
90 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 04 June 2003
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
MELLINGS, Clive
Resigned: 04 November 2003
Appointed Date: 18 May 2000
62 years old

Director
MIDDLEBROOK, Gary
Resigned: 04 June 2003
Appointed Date: 22 October 1992
70 years old

Director
ROBINSON, David Roger Keith
Resigned: 04 June 2003
Appointed Date: 22 October 1992
71 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 04 June 2003
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1992
Appointed Date: 02 October 1992

Persons With Significant Control

Crowther Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEREWOOD (KENDAL) LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 123 more events
23 Nov 1992
Secretary resigned;new secretary appointed

23 Nov 1992
Director resigned;new director appointed

23 Nov 1992
Secretary resigned;new director appointed

18 Nov 1992
Accounting reference date notified as 31/12

02 Oct 1992
Incorporation

MEREWOOD (KENDAL) LIMITED Charges

30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: East Lancashire Primary Care Trust
Description: The former ribchester hospital preston road ribchester…
20 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 30 April 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a ribchester hospital preston road…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 30 April 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a former blue anchor public house…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 30 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at green lane east, garstang.
10 September 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a carla beck house carla beck lane…
23 January 2001
Legal charge
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at lords playing fields giggleswick settle north…
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 cliff terrace kendal.
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 landsdown close kendal.
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 scawby road broughton.
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 wasdale close kendal and parking spaces.
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 chapel close kendal and garage.
29 December 2000
Legal charge
Delivered: 18 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 stourton road witham.
21 December 1999
Legal charge
Delivered: 4 January 2000
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H land at meins road blackburn lancashire.
8 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 30 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H 17.5 acres of land between oxenholme road and burton…
8 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: Land at ackenthwaite road milnthorpe cumbria.
6 November 1998
Debenture
Delivered: 24 November 1998
Status: Satisfied on 30 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: 37 scotby close scotby carlisle cumbria t/no:- CU103131.
3 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: 41 lund crescent carlisle cumbria t/no:- CU32437.
28 February 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 7 February 2003
Persons entitled: Barclays Bank PLC
Description: Land on the west side of kingmoor road etterby carlisle…
6 August 1993
Debenture
Delivered: 12 August 1993
Status: Satisfied on 13 July 1996
Persons entitled: Cumberland Building Society
Description: F/H property formerly k/a deer park etterby carlisle…