H.B.H. WOOLACOTTS LIMITED
CORNWALL.

Hellopages » Cornwall » Cornwall » EX23 8BB

Company number 01131322
Status Active
Incorporation Date 28 August 1973
Company Type Private Limited Company
Address 30 QUEEN ST, BUDE, CORNWALL., EX23 8BB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 47540 - Retail sale of electrical household appliances in specialised stores, 77291 - Renting and leasing of media entertainment equipment, 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 011313220009, created on 30 June 2016. The most likely internet sites of H.B.H. WOOLACOTTS LIMITED are www.hbhwoolacotts.co.uk, and www.h-b-h-woolacotts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Bugle Rail Station is 31.7 miles; to Saltash Rail Station is 32.8 miles; to Keyham Rail Station is 34.4 miles; to Plymouth Rail Station is 35.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B H Woolacotts Limited is a Private Limited Company. The company registration number is 01131322. H B H Woolacotts Limited has been working since 28 August 1973. The present status of the company is Active. The registered address of H B H Woolacotts Limited is 30 Queen St Bude Cornwall Ex23 8bb. . BLUNDELL, Denise Elizabeth is a Secretary of the company. HEMMERLE, Christopher Edward is a Director of the company. HEMMERLE, Helmut Karl is a Director of the company. HEMMERLE, Kathleen Anne is a Director of the company. HEMMERLE, Martin George is a Director of the company. HEMMERLE, Veronica Jean is a Director of the company. Secretary BAILES, Donald James has been resigned. Secretary HEMMERLE, Martin George has been resigned. Director BAILES, Donald James has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BLUNDELL, Denise Elizabeth
Appointed Date: 19 June 2002

Director
HEMMERLE, Christopher Edward
Appointed Date: 01 January 2010
39 years old

Director

Director
HEMMERLE, Kathleen Anne
Appointed Date: 01 May 1993
65 years old

Director

Director
HEMMERLE, Veronica Jean
Appointed Date: 01 May 1993
95 years old

Resigned Directors

Secretary
BAILES, Donald James
Resigned: 20 July 1997

Secretary
HEMMERLE, Martin George
Resigned: 19 June 2002
Appointed Date: 20 July 1997

Director
BAILES, Donald James
Resigned: 20 July 1997
91 years old

Persons With Significant Control

Mr Martin George Hemmerle
Notified on: 9 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

H.B.H. WOOLACOTTS LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
16 Jul 2016
Registration of charge 011313220009, created on 30 June 2016
16 Jul 2016
Registration of charge 011313220010, created on 30 June 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 56,075

...
... and 72 more events
14 Dec 1988
Accounts for a small company made up to 31 March 1988

02 Jun 1988
Return made up to 04/04/88; no change of members

08 Feb 1988
Accounts for a small company made up to 31 March 1987

17 Mar 1987
Return made up to 12/03/87; full list of members

14 Feb 1987
Accounts for a small company made up to 31 March 1986

H.B.H. WOOLACOTTS LIMITED Charges

30 June 2016
Charge code 0113 1322 0010
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 206 plymouth road plymouth DN240575…
30 June 2016
Charge code 0113 1322 0009
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The valley retail park gover road st austell comprised in…
22 November 1993
Legal charge
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 molesworth street wadebridge cornwall.
23 May 1993
Legal charge
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 cornwall street plymouth devon t/no.DN185688.
11 July 1979
Legal charge
Delivered: 27 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 the square & premises in fore st, holsworthy devon.
10 July 1979
Legal charge
Delivered: 27 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop & premises 30 queen st bude cornwall.
26 January 1979
Legal charge
Delivered: 11 July 1979
Status: Satisfied on 16 February 2006
Persons entitled: Mrs A.M. Josephine Dennis Mr D.A. Dennis
Description: 30 queen st, bude, cornwall.
5 July 1977
Charge
Delivered: 14 July 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hire-purchase agreements deposited with the bank and full…
15 March 1977
Debenture
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
2 August 1976
Legal charge
Delivered: 23 August 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 queen street, bude, conrwall & 24 church street…