WHAT MORE UK LIMITED
PADIHAM, BURNLEY BELLMIND LIMITED

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 03866672
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address PENDLE COURT 4 MEAD WAY, SHUTTLEWORTH MEAD BUSINESS PARK, PADIHAM, BURNLEY, LANCASHIRE, BB12 7NG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of WHAT MORE UK LIMITED are www.whatmoreuk.co.uk, and www.what-more-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.What More Uk Limited is a Private Limited Company. The company registration number is 03866672. What More Uk Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of What More Uk Limited is Pendle Court 4 Mead Way Shuttleworth Mead Business Park Padiham Burnley Lancashire Bb12 7ng. . DYSON, Josephine is a Secretary of the company. GRIMSHAW, John Anthony Macauley is a Director of the company. HARGREAVES, Virginia is a Director of the company. HOLT, Andrew Mark is a Director of the company. HOLT, Jacqueline Mary is a Director of the company. RILEY, Andrew is a Director of the company. SELLICK, Iain is a Director of the company. TOUT, Roger Stephen is a Director of the company. Secretary HARGREAVES, Virginia has been resigned. Secretary LYLE, Maureen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DYSON, Josephine
Appointed Date: 17 June 2005

Director
GRIMSHAW, John Anthony Macauley
Appointed Date: 06 July 2004
74 years old

Director
HARGREAVES, Virginia
Appointed Date: 06 July 2004
57 years old

Director
HOLT, Andrew Mark
Appointed Date: 08 November 1999
60 years old

Director
HOLT, Jacqueline Mary
Appointed Date: 20 November 2006
63 years old

Director
RILEY, Andrew
Appointed Date: 12 December 2008
62 years old

Director
SELLICK, Iain
Appointed Date: 09 December 2004
57 years old

Director
TOUT, Roger Stephen
Appointed Date: 09 December 2004
65 years old

Resigned Directors

Secretary
HARGREAVES, Virginia
Resigned: 17 June 2005
Appointed Date: 15 April 2005

Secretary
LYLE, Maureen
Resigned: 15 April 2005
Appointed Date: 08 November 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 1999
Appointed Date: 27 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 1999
Appointed Date: 27 October 1999

Persons With Significant Control

Mr Andrew Mark Holt
Notified on: 27 October 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

WHAT MORE UK LIMITED Events

08 Dec 2016
Confirmation statement made on 27 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Auditor's resignation
07 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,700,010

30 Oct 2015
Registration of charge 038666720012, created on 27 October 2015
...
... and 84 more events
16 Nov 1999
Particulars of mortgage/charge
16 Nov 1999
Particulars of mortgage/charge
16 Nov 1999
Accounting reference date shortened from 31/10/00 to 30/04/00
11 Nov 1999
Registered office changed on 11/11/99 from: 120 east road, london, N1 6AA
27 Oct 1999
Incorporation

WHAT MORE UK LIMITED Charges

27 October 2015
Charge code 0386 6672 0012
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 3 and 4, shorten brook way, altham business park…
1 May 2014
Charge code 0386 6672 0011
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a land at shorten brook way altham t/no.LAN51165…
15 April 2014
Charge code 0386 6672 0010
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 October 2012
Legal charge
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of shorten brook way, altham…
16 December 2005
All assets debenture
Delivered: 21 December 2005
Status: Satisfied on 17 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings thereon k/a units 1 and 2 shorten…
2 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 6 July 2011
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings thereon k/a units 3 and 4 shorten…
12 December 2002
Fixed and floating charge
Delivered: 14 December 2002
Status: Satisfied on 24 May 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Mortgage debenture
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 26 March 2004
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1999
Legal mortgage
Delivered: 16 November 1999
Status: Satisfied on 31 May 2001
Persons entitled: Smallshaw Precision Plastics Limited
Description: F/H unit F3 huncoat business park whinney hill road…
12 November 1999
Mortgage debenture
Delivered: 16 November 1999
Status: Satisfied on 31 May 2001
Persons entitled: Smallshaw Precision Plastics Limited
Description: .. fixed and floating charges over the undertaking and all…