LONDON WIPER COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 02172215
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Registration of charge 021722150013, created on 9 September 2016; Satisfaction of charge 3 in full. The most likely internet sites of LONDON WIPER COMPANY LIMITED are www.londonwipercompany.co.uk, and www.london-wiper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. London Wiper Company Limited is a Private Limited Company. The company registration number is 02172215. London Wiper Company Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of London Wiper Company Limited is Sidings House Sidings Court Lakeside Doncaster South Yorkshire Dn4 5nu. . HUGHES, Charles Arthur is a Secretary of the company. HUGHES, Charles Arthur is a Director of the company. HUGHES, James Charles is a Director of the company. HUGHES, John Robert is a Director of the company. HUGHES, Nora Louise is a Director of the company. Director PICKERING, Lisa Mary has been resigned. The company operates in "Recovery of sorted materials".


Current Directors


Director

Director
HUGHES, James Charles
Appointed Date: 11 December 2015
37 years old

Director
HUGHES, John Robert
Appointed Date: 30 September 2006
66 years old

Director
HUGHES, Nora Louise

95 years old

Resigned Directors

Director
PICKERING, Lisa Mary
Resigned: 02 November 2015
Appointed Date: 07 February 2014
64 years old

Persons With Significant Control

Mr James Charles Hughes
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Charles Arthur Hughes
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

Mr John Robert Hughes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

LONDON WIPER COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
14 Sep 2016
Registration of charge 021722150013, created on 9 September 2016
07 Sep 2016
Satisfaction of charge 3 in full
17 Aug 2016
Registration of charge 021722150012, created on 12 August 2016
21 Jun 2016
Full accounts made up to 31 October 2015
...
... and 87 more events
14 Dec 1987
Company name changed dupine LIMITED\certificate issued on 15/12/87

14 Dec 1987
Registered office changed on 14/12/87 from: churchill house 2 broadway kettering northants n

14 Dec 1987
Registered office changed on 14/12/87 from: churchill house, 2 broadway, kettering, northants, n

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1987
Incorporation

LONDON WIPER COMPANY LIMITED Charges

9 September 2016
Charge code 0217 2215 0013
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 2 vaughan avenue doncaster t/n…
12 August 2016
Charge code 0217 2215 0012
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 38-60 mereside spa mill croft huddersfield t/no…
23 April 2015
Charge code 0217 2215 0011
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings known as 1-11 & 15-25 (odd)…
30 June 2014
Charge code 0217 2215 0010
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at wharf road kilnhurst mexborough t/no.SYK412571…
26 February 2013
Guarantee and fixed and floating charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Guarantee & debenture
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Fixed and floating charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2011
Guarantee & debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Portbond Limited
Description: First floating charge over all the undertaking and property…
8 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 39 to 50 at spa mill croft huddersfield by way of…
18 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied on 7 September 2016
Persons entitled: Charles Arthur Hughes and Norah Louise Hughes
Description: A fixed charge over all land and securities and a floating…
18 December 2008
Debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 13 January 2009
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge over all specified debts the…