WIDNEY MANUFACTURING HOLDINGS LIMITED
BIRMINGHAM SHOO 525 LIMITED

Hellopages » West Midlands » Birmingham » B6 7SA

Company number 07462903
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address PLUME STREET, ASTON, BIRMINGHAM, B6 7SA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Satisfaction of charge 1 in full; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of WIDNEY MANUFACTURING HOLDINGS LIMITED are www.widneymanufacturingholdings.co.uk, and www.widney-manufacturing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Widney Manufacturing Holdings Limited is a Private Limited Company. The company registration number is 07462903. Widney Manufacturing Holdings Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Widney Manufacturing Holdings Limited is Plume Street Aston Birmingham B6 7sa. . DEVERS, Matthew Ian is a Secretary of the company. BROOKES, Jason Edward is a Director of the company. DEVERS, Matthew Ian is a Director of the company. ROBERTS, Stephen Leslie is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director SHARMA, Sanjeev Kumar has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEVERS, Matthew Ian
Appointed Date: 04 March 2011

Director
BROOKES, Jason Edward
Appointed Date: 04 March 2011
53 years old

Director
DEVERS, Matthew Ian
Appointed Date: 04 March 2011
52 years old

Director
ROBERTS, Stephen Leslie
Appointed Date: 04 March 2011
65 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 04 March 2011
Appointed Date: 07 December 2010

Director
SHARMA, Sanjeev Kumar
Resigned: 04 March 2011
Appointed Date: 07 December 2010
50 years old

Persons With Significant Control

Mr Stephen Leslie Roberts B Comm Acc Aca
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Ian Devers
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Edward Brookes
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIDNEY MANUFACTURING HOLDINGS LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Jul 2016
Satisfaction of charge 1 in full
24 Jun 2016
Group of companies' accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,002

30 Jun 2015
Group of companies' accounts made up to 30 September 2014
...
... and 20 more events
04 Mar 2011
Appointment of Mr Matthew Ian Devers as a director
04 Mar 2011
Termination of appointment of Sanjeev Sharma as a director
04 Mar 2011
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
04 Mar 2011
Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3

07 Dec 2010
Incorporation

WIDNEY MANUFACTURING HOLDINGS LIMITED Charges

16 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 4 June 2013
Persons entitled: Birmingham City Council
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
All assets debenture
Delivered: 19 March 2011
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…