WYSALL PLOUGH LIMITED
HUCKNALL

Hellopages » Nottinghamshire » Ashfield » NG15 7AW

Company number 03606136
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address 1ST FLOOR, 49 HIGH STREET, HUCKNALL, NOTTINGHAMSHIRE, NG15 7AW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1,000 . The most likely internet sites of WYSALL PLOUGH LIMITED are www.wysallplough.co.uk, and www.wysall-plough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Kirkby in Ashfield Rail Station is 4.8 miles; to Langley Mill Rail Station is 5.5 miles; to Carlton Rail Station is 7.2 miles; to Mansfield Woodhouse Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wysall Plough Limited is a Private Limited Company. The company registration number is 03606136. Wysall Plough Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of Wysall Plough Limited is 1st Floor 49 High Street Hucknall Nottinghamshire Ng15 7aw. The company`s financial liabilities are £39.09k. It is £10.42k against last year. The cash in hand is £100.7k. It is £33.26k against last year. And the total assets are £114.54k, which is £39.3k against last year. EDGE, Michael is a Secretary of the company. EDGE, Michael is a Director of the company. EDGE, Pearl Christine is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Public houses and bars".


wysall plough Key Finiance

LIABILITIES £39.09k
+36%
CASH £100.7k
+49%
TOTAL ASSETS £114.54k
+52%
All Financial Figures

Current Directors

Secretary
EDGE, Michael
Appointed Date: 29 July 1998

Director
EDGE, Michael
Appointed Date: 29 July 1998
68 years old

Director
EDGE, Pearl Christine
Appointed Date: 29 July 1998
72 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 July 1998
Appointed Date: 29 July 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 July 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Mr Michael Edge
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pearl Christine Edge
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYSALL PLOUGH LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Aug 2016
Confirmation statement made on 29 July 2016 with updates
25 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
22 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000

...
... and 48 more events
20 Aug 1998
New secretary appointed;new director appointed
20 Aug 1998
Director resigned
20 Aug 1998
Secretary resigned
20 Aug 1998
Registered office changed on 20/08/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
29 Jul 1998
Incorporation

WYSALL PLOUGH LIMITED Charges

21 September 2001
Mortgage
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a the plough inn, main street, wysall…
7 March 2001
Debenture
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Legal mortgage
Delivered: 26 July 1999
Status: Satisfied on 3 December 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the plough inn main street keyworth road…
18 September 1998
Mortgage debenture
Delivered: 29 September 1998
Status: Satisfied on 3 December 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…