WALTER OFFORD LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EE

Company number 00356530
Status Active
Incorporation Date 4 September 1939
Company Type Private Limited Company
Address LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WALTER OFFORD LIMITED are www.walterofford.co.uk, and www.walter-offord.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.5 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Offord Limited is a Private Limited Company. The company registration number is 00356530. Walter Offord Limited has been working since 04 September 1939. The present status of the company is Active. The registered address of Walter Offord Limited is Livingstone Road Hessle East Yorkshire Hu13 0ee. . FARRAR, Paul Morgan is a Secretary of the company. JOHNSON, Roger Eric is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary LINDSTROM, Fred William has been resigned. Director CASEY, Anthony has been resigned. Director LINDSTROM, Fred William has been resigned. Director MARR, Andrew Leslie has been resigned. Director PETHERBRIDGE, Thomas George Samuel has been resigned. Director SMITH, Arthur Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 25 November 2014

Director
JOHNSON, Roger Eric
Appointed Date: 11 July 1994
78 years old

Director
REGAN, Andrew William
Appointed Date: 01 January 2000
63 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 25 November 2014
Appointed Date: 29 July 1994

Secretary
LINDSTROM, Fred William
Resigned: 29 July 1994

Director
CASEY, Anthony
Resigned: 19 December 2005
Appointed Date: 03 August 1995
69 years old

Director
LINDSTROM, Fred William
Resigned: 11 July 1994
96 years old

Director
MARR, Andrew Leslie
Resigned: 12 September 2011
83 years old

Director
PETHERBRIDGE, Thomas George Samuel
Resigned: 31 May 1996
Appointed Date: 11 July 1994
80 years old

Director
SMITH, Arthur Michael
Resigned: 31 December 1999
Appointed Date: 11 July 1994
90 years old

Persons With Significant Control

Andrew Marr International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTER OFFORD LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,600

12 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 79 more events
21 Jan 1987
Full accounts made up to 30 April 1986

11 Dec 1986
Accounting reference date shortened from 30/04 to 31/03

29 Nov 1986
Return made up to 09/10/86; full list of members

05 Nov 1986
Gazettable document

28 May 1986
Accounting reference date extended from 31/03 to 30/04

WALTER OFFORD LIMITED Charges

22 February 1995
Legal charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property at neptune street kingston upon hull…
12 September 1994
Debenture
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1980
Debenture
Delivered: 12 September 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: A fixed & floating charge over the undertaking and all…