WOOLBRO (DISTRIBUTION) LIMITED
BRADFORD UNEEDA DOLL COMPANY LIMITED PROSPECTHARBOUR LIMITED

Hellopages » West Yorkshire » Bradford » BD4 7BG

Company number 02976465
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address BROOMFIELD HOUSE, BOLLING ROAD, BRADFORD, WEST YORKSHIRE, BD4 7BG
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Paul Michael Farrow as a secretary on 17 February 2017; Termination of appointment of Thomas Healey as a secretary on 17 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of WOOLBRO (DISTRIBUTION) LIMITED are www.woolbrodistribution.co.uk, and www.woolbro-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Woolbro Distribution Limited is a Private Limited Company. The company registration number is 02976465. Woolbro Distribution Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Woolbro Distribution Limited is Broomfield House Bolling Road Bradford West Yorkshire Bd4 7bg. . FARROW, Paul Michael is a Secretary of the company. JOHNSON, Mark Robert is a Director of the company. MCDONALD, Ian James is a Director of the company. MCDONALD, Jamie Douglas is a Director of the company. Secretary HEALEY, Thomas has been resigned. Secretary KEY, Geoff Norman has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELFORD, Anthony has been resigned. Director ROOKE, David Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
FARROW, Paul Michael
Appointed Date: 17 February 2017

Director
JOHNSON, Mark Robert
Appointed Date: 07 January 2009
57 years old

Director
MCDONALD, Ian James
Appointed Date: 07 January 2009
69 years old

Director
MCDONALD, Jamie Douglas
Appointed Date: 18 August 2016
39 years old

Resigned Directors

Secretary
HEALEY, Thomas
Resigned: 17 February 2017
Appointed Date: 23 February 2015

Secretary
KEY, Geoff Norman
Resigned: 05 January 2009
Appointed Date: 07 October 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 1994
Appointed Date: 07 October 1994

Director
BELFORD, Anthony
Resigned: 07 January 2009
Appointed Date: 07 October 1994
78 years old

Director
ROOKE, David Ian
Resigned: 23 February 2015
Appointed Date: 07 January 2009
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 1994
Appointed Date: 07 October 1994

Persons With Significant Control

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

WOOLBRO (DISTRIBUTION) LIMITED Events

17 Feb 2017
Appointment of Mr Paul Michael Farrow as a secretary on 17 February 2017
17 Feb 2017
Termination of appointment of Thomas Healey as a secretary on 17 February 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Sep 2016
Appointment of Mr Jamie Douglas Mcdonald as a director on 18 August 2016
21 Jun 2016
Accounts for a small company made up to 31 December 2015
...
... and 69 more events
05 Nov 1994
New secretary appointed

05 Nov 1994
New director appointed

05 Nov 1994
Registered office changed on 05/11/94 from: 12 york place leeds LS1 2DS

07 Oct 1994
Incorporation

07 Oct 1994
Incorporation

WOOLBRO (DISTRIBUTION) LIMITED Charges

18 March 2015
Charge code 0297 6465 0005
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
23 February 2015
Charge code 0297 6465 0004
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 28 February 2015
Persons entitled: David Ian Rooke
Description: All assets property and undertaking for the time being…