W.R.DAVIES(SHARON LEE)LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2SF

Company number 00576529
Status Active
Incorporation Date 2 January 1957
Company Type Private Limited Company
Address UNIT 13 FINCH DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2SF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registration of charge 005765290008, created on 8 November 2016; Satisfaction of charge 6 in full. The most likely internet sites of W.R.DAVIES(SHARON LEE)LIMITED are www.wrdaviessharon.co.uk, and www.w-r-davies-sharon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. W R Davies Sharon Lee Limited is a Private Limited Company. The company registration number is 00576529. W R Davies Sharon Lee Limited has been working since 02 January 1957. The present status of the company is Active. The registered address of W R Davies Sharon Lee Limited is Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex Cm7 2sf. . LUCKIE, Cheryl Ann is a Secretary of the company. LUCKIE, Cheryl Ann is a Director of the company. PACHE, Rosalind Emily is a Director of the company. PACHE, Toby Philip is a Director of the company. Secretary PACHE, Sharon Lee has been resigned. Director BROWN, Valarie has been resigned. Director DAVIES, Gertrude has been resigned. Director DAVIES, Woolf has been resigned. Director PACHE, Graham Frederick has been resigned. Director PACHE, Sharon Lee has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
LUCKIE, Cheryl Ann
Appointed Date: 01 February 2009

Director
LUCKIE, Cheryl Ann
Appointed Date: 01 February 2009
65 years old

Director
PACHE, Rosalind Emily
Appointed Date: 11 July 2014
48 years old

Director
PACHE, Toby Philip
Appointed Date: 12 December 2001
49 years old

Resigned Directors

Secretary
PACHE, Sharon Lee
Resigned: 01 February 2009

Director
BROWN, Valarie
Resigned: 31 March 2002
85 years old

Director
DAVIES, Gertrude
Resigned: 15 March 2001
113 years old

Director
DAVIES, Woolf
Resigned: 31 May 2000
112 years old

Director
PACHE, Graham Frederick
Resigned: 01 February 2009
78 years old

Director
PACHE, Sharon Lee
Resigned: 01 February 2009
78 years old

Persons With Significant Control

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

W.R.DAVIES(SHARON LEE)LIMITED Events

27 Feb 2017
Confirmation statement made on 17 January 2017 with updates
09 Nov 2016
Registration of charge 005765290008, created on 8 November 2016
29 Oct 2016
Satisfaction of charge 6 in full
29 Oct 2016
Satisfaction of charge 4 in full
29 Oct 2016
Satisfaction of charge 7 in full
...
... and 97 more events
21 Jun 1983
Accounts made up to 31 October 1982
09 Oct 1981
Accounts made up to 20 February 1981
23 Sep 1980
Accounts made up to 29 February 1980
10 Mar 1980
Accounts made up to 28 February 1979
02 Jan 1957
Incorporation

W.R.DAVIES(SHARON LEE)LIMITED Charges

8 November 2016
Charge code 0057 6529 0008
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 July 2010
Guarantee & debenture
Delivered: 28 July 2010
Status: Satisfied on 29 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Debenture
Delivered: 27 April 2009
Status: Satisfied on 29 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 1992
Legal charge
Delivered: 14 December 1992
Status: Satisfied on 6 March 2000
Persons entitled: Barclays Bank PLC
Description: Unit b 1A cooper drive springwood industrial estate…
5 April 1989
Debenture
Delivered: 14 April 1989
Status: Satisfied on 29 October 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 November 1982
Mortgage debenture
Delivered: 10 November 1982
Status: Satisfied on 18 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equiptable charge over the company's f/h or l/h…
9 October 1981
Legal mortgage
Delivered: 23 October 1981
Status: Satisfied on 18 July 1989
Persons entitled: National Westminster Bank LTD
Description: L/H property known as sharon lee works fernbrook avenue…
22 January 1981
Legal mortgage
Delivered: 28 January 1981
Status: Satisfied on 18 July 1989
Persons entitled: National Westminster Bank LTD
Description: F/H 40 coop street blackpool lancashire. Floating charge…