WOR LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX2 9TN
Company number 01037776
Status Active
Incorporation Date 11 January 1972
Company Type Private Limited Company
Address HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 250,000 . The most likely internet sites of WOR LIMITED are www.wor.co.uk, and www.wor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Wor Limited is a Private Limited Company. The company registration number is 01037776. Wor Limited has been working since 11 January 1972. The present status of the company is Active. The registered address of Wor Limited is Holmfield Industrial Estate Halifax West Yorkshire Hx2 9tn. . HARDCASTLE, Nicola Jane is a Secretary of the company. HARDCASTLE, Nicola Jane is a Director of the company. Secretary MORAN, Ruth has been resigned. Secretary OHLE, Kevin has been resigned. Secretary WORMWELL, Alan has been resigned. Director ARMSTRONG, Edward has been resigned. Director BOLTON, Alan has been resigned. Director ELGOOD, Martin James has been resigned. Director FRIEND, Nicholas Giovanni Lewis has been resigned. Director HARPER, Frank Russell has been resigned. Director MORAN, Ruth has been resigned. Director OHLE, Kevin has been resigned. Director REYNOLDS, Richard Hugh has been resigned. Director WORMWELL, Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010

Director
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010
60 years old

Resigned Directors

Secretary
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 01 August 2004

Secretary
OHLE, Kevin
Resigned: 01 August 2004
Appointed Date: 01 December 2003

Secretary
WORMWELL, Alan
Resigned: 01 December 2003

Director
ARMSTRONG, Edward
Resigned: 31 March 1996
82 years old

Director
BOLTON, Alan
Resigned: 30 June 1993
77 years old

Director
ELGOOD, Martin James
Resigned: 30 March 2007
Appointed Date: 16 January 2006
58 years old

Director
FRIEND, Nicholas Giovanni Lewis
Resigned: 30 September 2010
Appointed Date: 01 April 2007
69 years old

Director
HARPER, Frank Russell
Resigned: 31 March 1996
Appointed Date: 30 August 1993
85 years old

Director
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 16 January 2006
64 years old

Director
OHLE, Kevin
Resigned: 16 January 2006
68 years old

Director
REYNOLDS, Richard Hugh
Resigned: 16 January 2006
70 years old

Director
WORMWELL, Alan
Resigned: 01 December 2003
78 years old

Persons With Significant Control

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

WOR LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 250,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Director's details changed for Mrs Nicola Jane Saul on 30 December 2014
...
... and 98 more events
25 Aug 1987
Return made up to 21/07/87; full list of members

09 Jan 1987
Director resigned

14 Aug 1986
Director resigned

26 Jul 1986
Full accounts made up to 31 March 1986

26 Jul 1986
Return made up to 24/07/86; full list of members

WOR LIMITED Charges

19 June 1986
Guarantee & debenture
Delivered: 4 July 1986
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1983
Debenture
Delivered: 7 April 1983
Status: Satisfied on 9 April 1992
Persons entitled: Charterhouse Saphet PLC
Description: Fixed & floating charge undertaking and all property and…
21 September 1982
Loan stock instrument
Delivered: 8 October 1982
Status: Satisfied on 9 April 1992
Persons entitled: Current Stockholders(For Full Details See Doc No M35)
Description: Floating charge over the. Undertaking and all property and…
2 March 1981
Debenture
Delivered: 9 March 1981
Status: Satisfied on 25 July 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
1 August 1980
Guarantee & debenture dated 1 aug 1980
Delivered: 12 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…