W.L.T. LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD6 1YA

Company number 00825259
Status Active
Incorporation Date 30 October 1964
Company Type Private Limited Company
Address UNIT 3 606 INDUSTRIAL PARK, STAITHGATE LANE, BRADFORD, WEST YORKSHIRE, BD6 1YA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 50 ; Termination of appointment of Michael Thomas Charles Essler as a director on 16 March 2016. The most likely internet sites of W.L.T. LIMITED are www.wlt.co.uk, and www.w-l-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. W L T Limited is a Private Limited Company. The company registration number is 00825259. W L T Limited has been working since 30 October 1964. The present status of the company is Active. The registered address of W L T Limited is Unit 3 606 Industrial Park Staithgate Lane Bradford West Yorkshire Bd6 1ya. . LITTLE, Malcolm is a Secretary of the company. LITTLE, Malcolm Ian is a Director of the company. Secretary BIRKINHEAD, Madeleine Susan has been resigned. Secretary ROBINSON, David Allan has been resigned. Director BIRKINHEAD, Stanley has been resigned. Director BIRKINHEAD, William Peter has been resigned. Director CHAMLEY, James Graham has been resigned. Director ESSLER, Michael Thomas Charles has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
LITTLE, Malcolm
Appointed Date: 11 June 2009

Director
LITTLE, Malcolm Ian
Appointed Date: 15 March 2016
63 years old

Resigned Directors

Secretary
BIRKINHEAD, Madeleine Susan
Resigned: 20 December 2004

Secretary
ROBINSON, David Allan
Resigned: 11 June 2009
Appointed Date: 20 December 2004

Director
BIRKINHEAD, Stanley
Resigned: 30 April 2003
111 years old

Director
BIRKINHEAD, William Peter
Resigned: 20 December 2004
80 years old

Director
CHAMLEY, James Graham
Resigned: 13 May 1998
82 years old

Director
ESSLER, Michael Thomas Charles
Resigned: 16 March 2016
79 years old

Persons With Significant Control

Advanced Dynamics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.L.T. LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50

28 Apr 2016
Termination of appointment of Michael Thomas Charles Essler as a director on 16 March 2016
28 Apr 2016
Appointment of Mr Malcolm Little as a director on 15 March 2016
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 74 more events
05 Aug 1987
Accounts for a small company made up to 31 December 1986

05 Aug 1987
Return made up to 13/04/87; no change of members

15 Sep 1986
Registered office changed on 15/09/86 from: queens house queens road coventry

28 Jun 1986
Accounts for a small company made up to 31 December 1985

28 Jun 1986
Return made up to 01/04/86; full list of members

W.L.T. LIMITED Charges

14 September 1999
Assignment and charge of sub-leasing agreements
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest in the sub leases in respect…
20 May 1986
Debenture
Delivered: 29 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1984
Mortgage
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Yorkshire Building Society
Description: F/H-3 the hallows shann park keighley. W yorks. Tn wyk…