PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED
CARDIFF GATE BUSINESS PARK PARK INDUSTRIAL SUPPLIES (WALES) LIMITED

Hellopages » Cardiff » Cardiff » CF23 8AA

Company number 01506060
Status Active
Incorporation Date 4 July 1980
Company Type Private Limited Company
Address RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Mrs Katherine Elizabeth O'brien on 13 December 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED are www.parkandholmesindustrialsupplies.co.uk, and www.park-and-holmes-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park and Holmes Industrial Supplies Limited is a Private Limited Company. The company registration number is 01506060. Park and Holmes Industrial Supplies Limited has been working since 04 July 1980. The present status of the company is Active. The registered address of Park and Holmes Industrial Supplies Limited is Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Cf23 8aa. . THORNE, Linda is a Secretary of the company. THORNE, Katherine Elizabeth is a Director of the company. THORNE, Linda is a Director of the company. THORNE, Robert William is a Director of the company. Director RAYER, Jeffrey Albert has been resigned. Director THORNE, Michael Robert has been resigned. Director THORNE, Stanley has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary

Director
THORNE, Katherine Elizabeth
Appointed Date: 01 July 1998
47 years old

Director
THORNE, Linda

76 years old

Director

Resigned Directors

Director
RAYER, Jeffrey Albert
Resigned: 30 April 2005
Appointed Date: 01 July 1998
80 years old

Director
THORNE, Michael Robert
Resigned: 22 October 2007
Appointed Date: 30 June 2002
51 years old

Director
THORNE, Stanley
Resigned: 30 June 2002
Appointed Date: 01 July 1998
69 years old

Persons With Significant Control

Mrs Katherine Elizabeth Thorne
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Linda Thorne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Robert Thorne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Director's details changed for Mrs Katherine Elizabeth O'brien on 13 December 2016
02 Sep 2016
Total exemption full accounts made up to 30 June 2016
18 Aug 2016
Confirmation statement made on 30 June 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 74 more events
06 Jan 1988
Return made up to 25/11/87; full list of members

25 Sep 1987
Accounts made up to 30 June 1986

29 May 1987
Return made up to 31/12/86; full list of members

10 Oct 1986
Company name changed thorne auto and engineering supp lies LIMITED\certificate issued on 10/10/86

28 Jul 1986
Accounts for a small company made up to 30 June 1985

PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED Charges

19 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 June 1998
Debenture
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1993
Legal charge
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-40 daisy street cardiff t/n wa 117863.
7 June 1988
Legal charge
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 404 ccowbridge road east, canton cardiff title no. Wa…
30 December 1982
Legal charge
Delivered: 6 January 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 99 daisy street canton cardiff.
6 August 1982
Charge
Delivered: 12 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on the:- undertaking and all…