WITHY TREES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY
Company number 01359067
Status Active
Incorporation Date 21 March 1978
Company Type Private Limited Company
Address HAZLEMERE, 70 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Leo Baron on 7 December 2016; Secretary's details changed for Mrs Jean Margaret Baron on 7 December 2016; Director's details changed for Mrs Jean Margaret Baron on 7 December 2016. The most likely internet sites of WITHY TREES LIMITED are www.withytrees.co.uk, and www.withy-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Withy Trees Limited is a Private Limited Company. The company registration number is 01359067. Withy Trees Limited has been working since 21 March 1978. The present status of the company is Active. The registered address of Withy Trees Limited is Hazlemere 70 Chorley New Road Bolton Bl1 4by. The company`s financial liabilities are £53.88k. It is £42.9k against last year. The cash in hand is £0.04k. It is £-0.02k against last year. And the total assets are £124.18k, which is £31.47k against last year. BARON, Jean Margaret is a Secretary of the company. BARON, Anthony John is a Director of the company. BARON, Jean Margaret is a Director of the company. BARON, Leo is a Director of the company. Director STOTT, Guy has been resigned. The company operates in "Fitness facilities".


withy trees Key Finiance

LIABILITIES £53.88k
+391%
CASH £0.04k
-33%
TOTAL ASSETS £124.18k
+33%
All Financial Figures

Current Directors


Director
BARON, Anthony John

86 years old

Director
BARON, Jean Margaret

72 years old

Director
BARON, Leo
Appointed Date: 13 June 2012
48 years old

Resigned Directors

Director
STOTT, Guy
Resigned: 04 April 2008
Appointed Date: 29 April 1996
68 years old

Persons With Significant Control

Mr Anthony John Baron
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WITHY TREES LIMITED Events

07 Dec 2016
Director's details changed for Mr Leo Baron on 7 December 2016
07 Dec 2016
Secretary's details changed for Mrs Jean Margaret Baron on 7 December 2016
07 Dec 2016
Director's details changed for Mrs Jean Margaret Baron on 7 December 2016
07 Dec 2016
Director's details changed for Anthony John Baron on 7 December 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 93 more events
29 Jun 1987
Particulars of mortgage/charge

18 Nov 1986
Return made up to 03/10/86; full list of members

13 Oct 1986
Accounts made up to 30 April 1986

15 Dec 1978
Company name changed\certificate issued on 15/12/78
21 Mar 1978
Incorporation

WITHY TREES LIMITED Charges

5 July 2012
Guarantee & debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC
Description: Westholme garage fleetwood road greenhalgh kirkham preston…
18 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC
Description: Middleforth garage, 138 leyland road, preston, lancashire…
25 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 7 June 2005
Persons entitled: Shell U.K. Limited
Description: F/H property k/a woodyard garage edenfield road norden…
1 July 1994
Legal charge
Delivered: 13 July 1994
Status: Satisfied on 7 June 2005
Persons entitled: Barclays Bank PLC
Description: Woodyard garage eden-fiel road norden rochdale greater…
31 January 1992
Legal charge
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: Shell U.K. Limited
Description: F/H property known as westholme garage fleetwood road…
22 February 1990
Legal charge
Delivered: 6 March 1990
Status: Satisfied on 19 May 2007
Persons entitled: Shell UK Limited
Description: L/H windmill garage, preston new road salmesbury, nr…
5 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 19 May 2007
Persons entitled: Shell U.K. Limited
Description: Windmill garage preston new road salmesbury lancashire.
22 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 19 May 2007
Persons entitled: Shell U.K Limited
Description: Middleforth garage 138 leyland road penwortham preston…
31 January 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 19 May 2007
Persons entitled: Barclays Bank PLC
Description: Middleforth garage 136 & 138 leyland road penwortham…