W M L INDUSTRIAL HOLDINGS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2HE

Company number 02020201
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address HAREWOOD HOUSE, UNION ROAD, BOLTON, LANCASHIRE, BL2 2HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of W M L INDUSTRIAL HOLDINGS LIMITED are www.wmlindustrialholdings.co.uk, and www.w-m-l-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. W M L Industrial Holdings Limited is a Private Limited Company. The company registration number is 02020201. W M L Industrial Holdings Limited has been working since 16 May 1986. The present status of the company is Active. The registered address of W M L Industrial Holdings Limited is Harewood House Union Road Bolton Lancashire Bl2 2he. . FARNWORTH, John Matthew is a Secretary of the company. FARNWORTH, Douglas John is a Director of the company. FARNWORTH, Joan is a Director of the company. FARNWORTH, John Matthew is a Director of the company. HOWE, Angela Clare is a Director of the company. TURNER, Jillian Kay is a Director of the company. Secretary SWARSBRICK, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARNWORTH, John Matthew
Appointed Date: 31 March 2000

Director

Director
FARNWORTH, Joan

85 years old

Director
FARNWORTH, John Matthew
Appointed Date: 31 March 1994
55 years old

Director
HOWE, Angela Clare
Appointed Date: 31 March 1994
60 years old

Director
TURNER, Jillian Kay
Appointed Date: 31 March 1994
63 years old

Resigned Directors

Secretary
SWARSBRICK, John
Resigned: 31 March 2000

Persons With Significant Control

The Joan Farnworth Life Interest Settlement
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

The Doug Farnworth Life Interest Settlement
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

W M L INDUSTRIAL HOLDINGS LIMITED Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
24 Sep 2015
Group of companies' accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

09 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000

...
... and 82 more events
13 Jul 1987
Company name changed beartall LIMITED\certificate issued on 14/07/87

04 Jun 1987
Accounting reference date shortened from 31/03 to 31/12

20 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Aug 1986
Registered office changed on 20/08/86 from: 47 brunswick place london N1 6EE

16 May 1986
Certificate of incorporation

W M L INDUSTRIAL HOLDINGS LIMITED Charges

3 November 1987
Debenture
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights chozes in action & claims…