ROBERT LEONARDS (WILMSLOW) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1HY

Company number 01214718
Status Active
Incorporation Date 3 June 1975
Company Type Private Limited Company
Address WARDROBE, 29 ALDERLEY ROAD, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 1HY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG to Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY on 25 April 2017; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ROBERT LEONARDS (WILMSLOW) LIMITED are www.robertleonardswilmslow.co.uk, and www.robert-leonards-wilmslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Robert Leonards Wilmslow Limited is a Private Limited Company. The company registration number is 01214718. Robert Leonards Wilmslow Limited has been working since 03 June 1975. The present status of the company is Active. The registered address of Robert Leonards Wilmslow Limited is Wardrobe 29 Alderley Road Wilmslow Cheshire United Kingdom Sk9 1hy. . O'GRADY, Claire is a Secretary of the company. O'GRADY, Andrew John is a Director of the company. O'GRADY, Claire Louise is a Director of the company. Secretary ROSENFIELD, Leonard has been resigned. Secretary ROSENFIELD, Peter has been resigned. Director GOSSAN, Kevin Michael has been resigned. Director HAINES, Barry Vincent has been resigned. Director HAINES, Elizabeth has been resigned. Director PERCIVAL, Robert Henry has been resigned. Director ROSENFIELD, Leonard has been resigned. Director ROSENFIELD, Peter has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
O'GRADY, Claire
Appointed Date: 02 November 2006

Director
O'GRADY, Andrew John
Appointed Date: 02 November 2006
58 years old

Director
O'GRADY, Claire Louise
Appointed Date: 02 November 2006
50 years old

Resigned Directors

Secretary
ROSENFIELD, Leonard
Resigned: 14 July 2005

Secretary
ROSENFIELD, Peter
Resigned: 02 November 2006
Appointed Date: 14 July 2005

Director
GOSSAN, Kevin Michael
Resigned: 02 November 2006
Appointed Date: 27 April 1998
73 years old

Director
HAINES, Barry Vincent
Resigned: 01 October 2012
Appointed Date: 02 November 2006
71 years old

Director
HAINES, Elizabeth
Resigned: 01 October 2012
Appointed Date: 02 November 2006
72 years old

Director
PERCIVAL, Robert Henry
Resigned: 02 November 2006
Appointed Date: 08 December 2003
66 years old

Director
ROSENFIELD, Leonard
Resigned: 05 May 1998
92 years old

Director
ROSENFIELD, Peter
Resigned: 02 November 2006
61 years old

Persons With Significant Control

Mr Andrew John O'Grady
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Louise O'Grady
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT LEONARDS (WILMSLOW) LIMITED Events

25 Apr 2017
Registered office address changed from 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG to Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY on 25 April 2017
20 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 107 more events
05 Dec 1979
Annual return made up to 01/08/79
07 Sep 1978
Annual return made up to 07/06/78
17 Nov 1977
Annual return made up to 22/09/77
16 Nov 1977
Annual return made up to 06/12/76
03 Jun 1975
Certificate of incorporation

ROBERT LEONARDS (WILMSLOW) LIMITED Charges

25 January 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Debenture
Delivered: 19 April 2003
Status: Satisfied on 18 May 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Debenture
Delivered: 2 November 1996
Status: Satisfied on 18 May 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1979
Guarantee & debenture
Delivered: 26 February 1979
Status: Satisfied on 15 January 2005
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charges on the undertaking and all…