WESTLEY RICHARDS AND COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4EH

Company number 00439612
Status Active
Incorporation Date 24 July 1947
Company Type Private Limited Company
Address 120 PRITCHETT STREET, BIRMINGHAM, WEST MIDLANDS, B6 4EH
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Termination of appointment of Simon Dominic Clode as a director on 21 December 2016; Appointment of Mr Alexander Nicholas Clode as a director on 3 February 2017. The most likely internet sites of WESTLEY RICHARDS AND COMPANY LIMITED are www.westleyrichardsandcompany.co.uk, and www.westley-richards-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Birmingham New Street Rail Station is 1 miles; to Blake Street Rail Station is 8.1 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westley Richards and Company Limited is a Private Limited Company. The company registration number is 00439612. Westley Richards and Company Limited has been working since 24 July 1947. The present status of the company is Active. The registered address of Westley Richards and Company Limited is 120 Pritchett Street Birmingham West Midlands B6 4eh. . ZJALIC, Tom is a Secretary of the company. ALBOROUGH-TREGEAR, Anthony is a Director of the company. CLODE, Alexander Nicholas is a Director of the company. ZJALIC, Tom is a Director of the company. Secretary CLODE, Walter Alexander has been resigned. Secretary DAY, Linda Yvonne has been resigned. Secretary PORTMAN, Neil has been resigned. Director CLODE, Alison Mary has been resigned. Director CLODE, Simon Dominic has been resigned. Director CLODE, Walter Alexander has been resigned. Director LYELL, Malcolm Charles Alastair has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
ZJALIC, Tom
Appointed Date: 13 May 2013

Director
ALBOROUGH-TREGEAR, Anthony
Appointed Date: 07 August 2015
52 years old

Director
CLODE, Alexander Nicholas
Appointed Date: 03 February 2017
65 years old

Director
ZJALIC, Tom
Appointed Date: 07 August 2015
38 years old

Resigned Directors

Secretary
CLODE, Walter Alexander
Resigned: 18 February 1993

Secretary
DAY, Linda Yvonne
Resigned: 01 August 2003
Appointed Date: 18 February 1993

Secretary
PORTMAN, Neil
Resigned: 17 May 2013
Appointed Date: 01 September 2003

Director
CLODE, Alison Mary
Resigned: 04 April 2008
95 years old

Director
CLODE, Simon Dominic
Resigned: 21 December 2016
69 years old

Director
CLODE, Walter Alexander
Resigned: 04 April 2008
96 years old

Director
LYELL, Malcolm Charles Alastair
Resigned: 09 May 2005
103 years old

Persons With Significant Control

Westley Richards (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTLEY RICHARDS AND COMPANY LIMITED Events

23 Mar 2017
Accounts for a small company made up to 30 September 2016
07 Feb 2017
Termination of appointment of Simon Dominic Clode as a director on 21 December 2016
07 Feb 2017
Appointment of Mr Alexander Nicholas Clode as a director on 3 February 2017
14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 100 more events
24 Jan 1987
Return made up to 29/12/86; full list of members

31 Jan 1983
Accounts made up to 31 January 1982
31 Jan 1983
Annual return made up to 21/09/82
21 Oct 1981
Accounts made up to 31 January 1981
24 Jul 1947
Certificate of incorporation

WESTLEY RICHARDS AND COMPANY LIMITED Charges

11 April 2006
Omnibus letter of set-off
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 March 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Debenture
Delivered: 7 May 2003
Status: Satisfied on 5 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1990
Mortgage
Delivered: 23 October 1990
Status: Satisfied on 4 February 2011
Persons entitled: Lloyds Bank PLC
Description: For full details of property charged see form 395.
26 January 1982
Debenture
Delivered: 3 February 1982
Status: Satisfied on 4 February 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
8 May 1957
Single debenture
Delivered: 13 May 1957
Status: Satisfied on 4 February 2011
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property with all fixtures (inc trade…