WARNDELL INVESTMENTS P.L.C.
WALTHAM ABBEY

Hellopages » Hertfordshire » Broxbourne » EN9 1AT

Company number 01252396
Status Active
Incorporation Date 31 March 1976
Company Type Public Limited Company
Address MERCURY HOUSE, LEA ROAD, WALTHAM ABBEY, ESSEX, EN9 1AT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of George Henry Warner as a director on 3 April 2017; Confirmation statement made on 11 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of WARNDELL INVESTMENTS P.L.C. are www.warndellinvestments.co.uk, and www.warndell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Warndell Investments P L C is a Public Limited Company. The company registration number is 01252396. Warndell Investments P L C has been working since 31 March 1976. The present status of the company is Active. The registered address of Warndell Investments P L C is Mercury House Lea Road Waltham Abbey Essex En9 1at. . WARNER, Josephine Ellen May is a Secretary of the company. HOLLAMBY, Charles Derek is a Director of the company. HOLLAMBY, Heather Jane is a Director of the company. WARNER, Martin George is a Director of the company. Director WARNER, George Henry has been resigned. Director WARNER, Josephine Ellen May has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director

Director

Director
WARNER, Martin George
Appointed Date: 15 December 1998
62 years old

Resigned Directors

Director
WARNER, George Henry
Resigned: 03 April 2017
94 years old

Director
WARNER, Josephine Ellen May
Resigned: 15 December 1998
92 years old

Persons With Significant Control

The Warner 1997 Settlement
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARNDELL INVESTMENTS P.L.C. Events

06 Apr 2017
Termination of appointment of George Henry Warner as a director on 3 April 2017
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
20 Jul 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400,000

06 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 107 more events
29 Nov 1986
Accounts for a small company made up to 31 May 1986

29 Nov 1986
Return made up to 28/08/86; full list of members

28 Oct 1986
Declaration of satisfaction of mortgage/charge

26 Oct 1976
Company name changed\certificate issued on 26/10/76
31 Mar 1976
Incorporation

WARNDELL INVESTMENTS P.L.C. Charges

31 December 2009
All assets debenture
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
An omnibus guarantee and set-off agreement
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Mortgage deed
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a boiler house at the back of mercury…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 11 March 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Mercury house lea road waltham abbey essex t/no HD306102…
19 July 1999
Legal mortgage
Delivered: 24 July 1999
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of lea road waltham…
26 February 1996
Debenture
Delivered: 28 February 1996
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Debenture
Delivered: 29 November 1994
Status: Satisfied on 31 December 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 4 January 1996
Persons entitled: Midland Bank PLC
Description: F/H property:- land & buildings on the west side of lea…
7 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 January 1988
Legal charge
Delivered: 19 January 1988
Status: Satisfied on 25 July 1992
Persons entitled: Barclays Bank PLC
Description: Land and bldgs on the west side of lea road, county of…
30 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 28 October 1986
Persons entitled: Printed Forms Equipment Limited
Description: F/H 39/40 lea road waltham abbey essex.
30 November 1984
Legal charge
Delivered: 1 December 1984
Status: Satisfied on 23 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H 39/40 lea road waltham abbey essex.