WILEY ACCESSORIES LTD.
BRIGHOUSE JOEL E. WILEY LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 4AH

Company number 01087243
Status Active
Incorporation Date 15 December 1972
Company Type Private Limited Company
Address ST PEGS MILL, THORNHILL BECK LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 4AH
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 October 2015; Confirmation statement made on 29 July 2016 with updates; Termination of appointment of Andrea Michelle Bacon as a secretary on 30 April 2016. The most likely internet sites of WILEY ACCESSORIES LTD. are www.wileyaccessories.co.uk, and www.wiley-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Wiley Accessories Ltd is a Private Limited Company. The company registration number is 01087243. Wiley Accessories Ltd has been working since 15 December 1972. The present status of the company is Active. The registered address of Wiley Accessories Ltd is St Pegs Mill Thornhill Beck Lane Brighouse West Yorkshire Hd6 4ah. . BURBIDGE, Carolyn Ruth is a Director of the company. ROBERTS, Guy Nicholas is a Director of the company. WILEY, Julian Lawrence is a Director of the company. WILEY, Sharon Elaine is a Director of the company. Secretary BACON, Andrea Michelle has been resigned. Secretary WILEY, Elizabeth Anne has been resigned. Director HUNTINGDON, Ian has been resigned. Director WILEY, Elizabeth Anne has been resigned. Director WILEY, Joel Edwin has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Director
BURBIDGE, Carolyn Ruth
Appointed Date: 01 April 2000
56 years old

Director
ROBERTS, Guy Nicholas
Appointed Date: 08 April 2009
69 years old

Director

Director
WILEY, Sharon Elaine
Appointed Date: 04 September 1992
63 years old

Resigned Directors

Secretary
BACON, Andrea Michelle
Resigned: 30 April 2016
Appointed Date: 16 September 2002

Secretary
WILEY, Elizabeth Anne
Resigned: 16 September 2002

Director
HUNTINGDON, Ian
Resigned: 31 October 2010
Appointed Date: 28 April 2003
77 years old

Director
WILEY, Elizabeth Anne
Resigned: 16 September 2002
85 years old

Director
WILEY, Joel Edwin
Resigned: 04 September 1992
90 years old

Persons With Significant Control

Mr Julain Lawrence Wiley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

WILEY ACCESSORIES LTD. Events

05 Aug 2016
Total exemption small company accounts made up to 30 October 2015
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 May 2016
Termination of appointment of Andrea Michelle Bacon as a secretary on 30 April 2016
15 Sep 2015
Satisfaction of charge 9 in full
10 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,600

...
... and 115 more events
08 Feb 1988
Accounts for a small company made up to 14 January 1987

08 Feb 1988
Return made up to 05/10/87; full list of members

14 Nov 1986
Full accounts made up to 14 January 1986

14 Nov 1986
Return made up to 11/09/86; full list of members

15 Dec 1972
Incorporation

WILEY ACCESSORIES LTD. Charges

10 June 2015
Charge code 0108 7243 0015
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Scarborough House Limited
Description: F/H land and buildings at st. Peg's mill thornhillbeck lane…
23 November 2012
All assets debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St peg's mill thornhill beck lane brighouse by way of fixed…
4 September 2012
Debenture
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Legal assignment over contract monies
Delivered: 2 December 2009
Status: Satisfied on 28 January 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 6 November 2008
Status: Satisfied on 28 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 July 2005
Legal mortgage
Delivered: 21 July 2005
Status: Satisfied on 15 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st pegs mill thornhillbeck lane off…
10 October 2002
Rent deposit deed
Delivered: 23 October 2002
Status: Satisfied on 19 July 2005
Persons entitled: Benedict Thomas Anderson & William Montagu Wentworth Stanley
Description: The company's beneficial interest in tthe deposit account.
24 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied on 29 November 2003
Persons entitled: Midland Bank PLC
Description: Acre lane wibsey bradford west yorkshire t/n WYK560984…
16 July 1997
Fixed charge on purchased debts which fail to vest
Delivered: 19 July 1997
Status: Satisfied on 28 January 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
27 January 1995
Fixed charge
Delivered: 2 February 1995
Status: Satisfied on 28 January 2013
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
31 August 1993
Fixed and floating charge
Delivered: 1 September 1993
Status: Satisfied on 28 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1988
Charge
Delivered: 8 June 1988
Status: Satisfied on 19 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts now & from…
28 August 1981
Floating charge
Delivered: 17 September 1981
Status: Satisfied on 19 July 2005
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
28 August 1980
Legal charge
Delivered: 10 September 1981
Status: Satisfied on 4 April 2003
Persons entitled: Midland Bank PLC
Description: 734, bradford road, oakenshaw bradford, west yorkshire.