BLACK AND WHITE DESIGN LIMITED
GOOLE EAST RIDING OF

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 9EU

Company number 02714556
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address PETS PAD, SNAITH ROAD, RAWCLIFFE, GOOLE EAST RIDING OF, YORKSHIRE, DN14 9EU
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLACK AND WHITE DESIGN LIMITED are www.blackandwhitedesign.co.uk, and www.black-and-white-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Goole Rail Station is 4.6 miles; to Thorne North Rail Station is 5.1 miles; to Hatfield & Stainforth Rail Station is 7.1 miles; to Selby Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black and White Design Limited is a Private Limited Company. The company registration number is 02714556. Black and White Design Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Black and White Design Limited is Pets Pad Snaith Road Rawcliffe Goole East Riding of Yorkshire Dn14 9eu. The company`s financial liabilities are £4.36k. It is £-28.88k against last year. The cash in hand is £9.32k. It is £3.5k against last year. And the total assets are £108.15k, which is £2.43k against last year. FOWLER, Graham Nicholas is a Secretary of the company. FOWLER, Esther Jane is a Director of the company. FOWLER, Graham Nicholas is a Director of the company. Secretary GOULDING, Lorraine has been resigned. Secretary SAVAGE, Paul Vincent has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WHITE, Philip Michael has been resigned. Director AHLERS, Keith Norman has been resigned. Director BROWLEE, George William has been resigned. Director GOULDING, Lorraine has been resigned. Director O'TOOLE, Raymond has been resigned. Director SAVAGE, Paul Vincent has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director WHITE, Philip Michael has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


black and white design Key Finiance

LIABILITIES £4.36k
-87%
CASH £9.32k
+60%
TOTAL ASSETS £108.15k
+2%
All Financial Figures

Current Directors

Secretary
FOWLER, Graham Nicholas
Appointed Date: 27 September 1996

Director
FOWLER, Esther Jane
Appointed Date: 09 November 1992
66 years old

Director
FOWLER, Graham Nicholas
Appointed Date: 09 November 1992
68 years old

Resigned Directors

Secretary
GOULDING, Lorraine
Resigned: 21 June 1996
Appointed Date: 21 January 1994

Secretary
SAVAGE, Paul Vincent
Resigned: 27 September 1996
Appointed Date: 21 June 1996

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 23 October 1992
Appointed Date: 14 May 1992

Secretary
WHITE, Philip Michael
Resigned: 21 January 1994
Appointed Date: 23 October 1992

Director
AHLERS, Keith Norman
Resigned: 24 April 1996
Appointed Date: 30 November 1994
70 years old

Director
BROWLEE, George William
Resigned: 30 September 1994
Appointed Date: 23 October 1992
81 years old

Director
GOULDING, Lorraine
Resigned: 03 June 1996
Appointed Date: 30 November 1994
63 years old

Director
O'TOOLE, Raymond
Resigned: 27 September 1996
Appointed Date: 03 June 1996
70 years old

Director
SAVAGE, Paul Vincent
Resigned: 27 September 1996
Appointed Date: 03 June 1996
68 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 23 October 1992
Appointed Date: 14 May 1992
36 years old

Director
WHITE, Philip Michael
Resigned: 24 June 1994
Appointed Date: 23 October 1992
76 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 23 October 1992
Appointed Date: 14 May 1992

BLACK AND WHITE DESIGN LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 400

15 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400

...
... and 85 more events
04 Nov 1992
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

03 Nov 1992
Company name changed simco 491 LIMITED\certificate issued on 04/11/92
02 Nov 1992
Accounting reference date notified as 31/03

02 Nov 1992
Registered office changed on 02/11/92 from: 41 park square leeds west yorkshire LS1 2NS

14 May 1992
Incorporation

BLACK AND WHITE DESIGN LIMITED Charges

22 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pad house snaith road rawcliffe goole east yorkshire. By…
21 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 2 September 2004
Persons entitled: Barclays Bank PLC
Description: The rawcliffe arms rawcliffe goole east riding of yorkshire…