BUZZ BRANDS LIMITED
EAST YORKSHIRE WALTERS CLOTHING LIMITED DU WEAR LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6TH

Company number 00569360
Status Active
Incorporation Date 24 July 1956
Company Type Private Limited Company
Address DEWHIRST HOUSE,, WESTGATE, DRIFFIELD,, EAST YORKSHIRE, YO25 6TH
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 16 January 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2,500 ; Registration of charge 005693600003, created on 12 February 2016. The most likely internet sites of BUZZ BRANDS LIMITED are www.buzzbrands.co.uk, and www.buzz-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.5 miles; to Arram Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buzz Brands Limited is a Private Limited Company. The company registration number is 00569360. Buzz Brands Limited has been working since 24 July 1956. The present status of the company is Active. The registered address of Buzz Brands Limited is Dewhirst House Westgate Driffield East Yorkshire Yo25 6th. . WILDE, Christopher John is a Secretary of the company. WAFER, Suzanne is a Director of the company. WITT, David is a Director of the company. WOOD, Anthony James Mark is a Director of the company. WOOD, Tracy is a Director of the company. Secretary BEATTIE, Scott Stanford has been resigned. Director BEATTIE, Scott Stanford has been resigned. Director DEWHIRST, Ian Roberts has been resigned. Director DEWHIRST, Timothy Charles has been resigned. Director TRAYNOR, Kieron Bartholemew has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
WILDE, Christopher John
Appointed Date: 01 February 2009

Director
WAFER, Suzanne
Appointed Date: 18 July 2013
69 years old

Director
WITT, David
Appointed Date: 19 December 2003
72 years old

Director
WOOD, Anthony James Mark
Appointed Date: 01 February 2009
65 years old

Director
WOOD, Tracy
Appointed Date: 18 July 2013
63 years old

Resigned Directors

Secretary
BEATTIE, Scott Stanford
Resigned: 31 January 2009

Director
BEATTIE, Scott Stanford
Resigned: 31 January 2009
76 years old

Director
DEWHIRST, Ian Roberts
Resigned: 10 January 2004
76 years old

Director
DEWHIRST, Timothy Charles
Resigned: 10 January 2004
72 years old

Director
TRAYNOR, Kieron Bartholemew
Resigned: 31 December 2013
Appointed Date: 01 February 2009
64 years old

BUZZ BRANDS LIMITED Events

13 Sep 2016
Full accounts made up to 16 January 2016
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,500

22 Feb 2016
Registration of charge 005693600003, created on 12 February 2016
25 Sep 2015
Full accounts made up to 10 January 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,500

...
... and 87 more events
02 Sep 1988
Full accounts made up to 15 January 1988

15 Aug 1987
Full accounts made up to 16 January 1987

15 Aug 1987
Return made up to 19/06/87; full list of members

02 Oct 1986
Full accounts made up to 17 January 1986

02 Oct 1986
Return made up to 09/04/86; full list of members

BUZZ BRANDS LIMITED Charges

12 February 2016
Charge code 0056 9360 0003
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed charges over all land and intellectual property owned…
1 June 2012
Debenture accession deed
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…