WELLS SPIRAL HOLDINGS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4LW

Company number 01388747
Status Active
Incorporation Date 13 September 1978
Company Type Private Limited Company
Address PROSPECT WORKS, AIREDALE ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 4LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 204,447 . The most likely internet sites of WELLS SPIRAL HOLDINGS LIMITED are www.wellsspiralholdings.co.uk, and www.wells-spiral-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Bingley Rail Station is 2.6 miles; to Burley-in-Wharfedale Rail Station is 6 miles; to Bradford Forster Square Rail Station is 7.5 miles; to Bradford Interchange Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wells Spiral Holdings Limited is a Private Limited Company. The company registration number is 01388747. Wells Spiral Holdings Limited has been working since 13 September 1978. The present status of the company is Active. The registered address of Wells Spiral Holdings Limited is Prospect Works Airedale Road Keighley West Yorkshire Bd21 4lw. . WELLS, Margaret Rose is a Secretary of the company. PETTY, Debra Jane is a Director of the company. WELLS, Margaret Rose is a Director of the company. Secretary WELLS, Mark Philip has been resigned. Director WELLS, Mark Philip has been resigned. Director WELLS, Philip Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WELLS, Margaret Rose
Appointed Date: 27 May 2004

Director
PETTY, Debra Jane
Appointed Date: 12 October 2009
65 years old

Director
WELLS, Margaret Rose
Appointed Date: 24 November 2003
88 years old

Resigned Directors

Secretary
WELLS, Mark Philip
Resigned: 27 May 2004

Director
WELLS, Mark Philip
Resigned: 27 May 2004
63 years old

Director
WELLS, Philip Edward
Resigned: 25 August 2009
89 years old

Persons With Significant Control

Mrs Deborah Jane Petty
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Margaret Rose Wells
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Philip Wells
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Wells
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELLS SPIRAL HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 204,447

26 Apr 2015
Accounts for a dormant company made up to 31 December 2014
16 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 204,447

...
... and 66 more events
24 Jun 1987
Return made up to 13/03/87; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 15/10/86; full list of members

13 Sep 1978
Certificate of incorporation
13 Sep 1978
Incorporation

WELLS SPIRAL HOLDINGS LIMITED Charges

4 January 1982
Charge
Delivered: 8 January 1982
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: All book debts and other debts now and from time to time…
18 September 1979
Charge
Delivered: 21 September 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property and…