WARNERS RETAIL (BIDFORD) LIMITED
GLOS

Hellopages » Gloucestershire » Gloucester » GL1 5SQ

Company number 05776689
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address UNIT 2 130 BRISTOL ROAD, GLOUCESTER, GLOS, GL1 5SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Full accounts made up to 30 September 2015. The most likely internet sites of WARNERS RETAIL (BIDFORD) LIMITED are www.warnersretailbidford.co.uk, and www.warners-retail-bidford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Warners Retail Bidford Limited is a Private Limited Company. The company registration number is 05776689. Warners Retail Bidford Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Warners Retail Bidford Limited is Unit 2 130 Bristol Road Gloucester Glos Gl1 5sq. . JENKINS, Anita Helen is a Secretary of the company. WARNER, Guy David is a Director of the company. WARNER, Melanie Ann is a Director of the company. WARNER, Michael David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WARNER, Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKINS, Anita Helen
Appointed Date: 10 April 2006

Director
WARNER, Guy David
Appointed Date: 10 April 2006
51 years old

Director
WARNER, Melanie Ann
Appointed Date: 26 February 2010
51 years old

Director
WARNER, Michael David
Appointed Date: 16 August 2012
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
WARNER, Michael David
Resigned: 14 June 2006
Appointed Date: 24 April 2006
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Persons With Significant Control

Warners Retail Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNERS RETAIL (BIDFORD) LIMITED Events

18 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

01 Apr 2016
Full accounts made up to 30 September 2015
30 Jun 2015
Satisfaction of charge 1 in full
30 Jun 2015
Satisfaction of charge 2 in full
...
... and 47 more events
17 May 2006
New director appointed
17 May 2006
New secretary appointed
17 May 2006
Director resigned
17 May 2006
Secretary resigned
10 Apr 2006
Incorporation

WARNERS RETAIL (BIDFORD) LIMITED Charges

10 June 2015
Charge code 0577 6689 0004
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as warner…
10 June 2015
Charge code 0577 6689 0003
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 July 2006
Legal charge over licensed premises
Delivered: 12 July 2006
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Premises fronting victoria road and high street bidford on…
14 June 2006
Debenture
Delivered: 21 June 2006
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…