WS RETAIL LTD
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1RE

Company number 07847433
Status Active
Incorporation Date 14 November 2011
Company Type Private Limited Company
Address P & H HOUSE, DAVIGDOR ROAD, HOVE, EAST SUSSEX, BN3 1RE
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Christopher Etherington as a director on 13 April 2017; Registration of charge 078474330008, created on 4 April 2017; Appointment of Mr Anthony William Reed as a director on 7 April 2017. The most likely internet sites of WS RETAIL LTD are www.wsretail.co.uk, and www.ws-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Ws Retail Ltd is a Private Limited Company. The company registration number is 07847433. Ws Retail Ltd has been working since 14 November 2011. The present status of the company is Active. The registered address of Ws Retail Ltd is P H House Davigdor Road Hove East Sussex Bn3 1re. . SCUDDER, David is a Secretary of the company. MOXON, Jonathan David is a Director of the company. REED, Anthony William is a Director of the company. START, Anthony Richard is a Director of the company. WILKINSON, Stephen William is a Director of the company. Director ETHERINGTON, Christopher has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SCUDDER, David
Appointed Date: 16 April 2012

Director
MOXON, Jonathan David
Appointed Date: 16 April 2012
60 years old

Director
REED, Anthony William
Appointed Date: 07 April 2017
62 years old

Director
START, Anthony Richard
Appointed Date: 14 November 2011
66 years old

Director
WILKINSON, Stephen William
Appointed Date: 14 November 2011
69 years old

Resigned Directors

Director
ETHERINGTON, Christopher
Resigned: 13 April 2017
Appointed Date: 16 April 2012
72 years old

Persons With Significant Control

Palmer & Harvey Mclane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WS RETAIL LTD Events

19 Apr 2017
Termination of appointment of Christopher Etherington as a director on 13 April 2017
11 Apr 2017
Registration of charge 078474330008, created on 4 April 2017
10 Apr 2017
Appointment of Mr Anthony William Reed as a director on 7 April 2017
06 Apr 2017
Registration of charge 078474330007, created on 4 April 2017
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 24 more events
14 May 2012
Current accounting period extended from 30 November 2012 to 31 March 2013
14 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2012
Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF United Kingdom on 20 March 2012
09 Mar 2012
Particulars of a mortgage or charge / charge no: 1
14 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WS RETAIL LTD Charges

4 April 2017
Charge code 0784 7433 0008
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: All current and future real property and intellectual…
4 April 2017
Charge code 0784 7433 0007
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited.
Description: Under clause 4.1(h), the chargor charges by way of first…
6 April 2016
Charge code 0784 7433 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
19 April 2013
Charge code 0784 7433 0005
Delivered: 25 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: 45-47 seamoor road, bournemouth t/no DT396445. 21 & 21A…
27 March 2013
Group debenture
Delivered: 2 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
Accession of deed
Delivered: 25 October 2012
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC as the Security Agent
Description: The first fixed charge all plant and machinary all…
10 September 2012
Rent deposit deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Rodney Graham Ernest Herring and David Malcolm Herring
Description: The account.. See image for full details.
5 March 2012
Debenture
Delivered: 9 March 2012
Status: Satisfied on 4 May 2012
Persons entitled: Palmer & Harvey Mclane Limited
Description: Fixed and floating charge over the undertaking and all…