E WHEELDEN (BRADFORD) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 5RQ

Company number 00404861
Status Active
Incorporation Date 21 February 1946
Company Type Private Limited Company
Address 15 QUEENS GATE, HARROGATE, NORTH YORKSHIRE, HG1 5RQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 7 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E WHEELDEN (BRADFORD) LIMITED are www.ewheeldenbradford.co.uk, and www.e-wheelden-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. E Wheelden Bradford Limited is a Private Limited Company. The company registration number is 00404861. E Wheelden Bradford Limited has been working since 21 February 1946. The present status of the company is Active. The registered address of E Wheelden Bradford Limited is 15 Queens Gate Harrogate North Yorkshire Hg1 5rq. . MINCHELLA, John Christian Paul is a Secretary of the company. MINCHELLA, John is a Director of the company. Secretary MINCHELLA, John has been resigned. Director MINCHELLA, Christine has been resigned. Director MINCHELLA, John has been resigned. Director MINCHELLA, Peter Damian has been resigned. Director MOLLICONE, Richard has been resigned. The company operates in "Buying and selling of own real estate".


e wheelden (bradford) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MINCHELLA, John Christian Paul
Appointed Date: 30 March 1998

Director
MINCHELLA, John
Appointed Date: 30 March 1998
89 years old

Resigned Directors

Secretary
MINCHELLA, John
Resigned: 30 March 1998

Director
MINCHELLA, Christine
Resigned: 30 June 1993
88 years old

Director
MINCHELLA, John
Resigned: 31 March 1992
89 years old

Director
MINCHELLA, Peter Damian
Resigned: 30 March 1998
66 years old

Director
MOLLICONE, Richard
Resigned: 06 July 1994
75 years old

Persons With Significant Control

Mr John Minchella
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

E WHEELDEN (BRADFORD) LIMITED Events

25 Nov 2016
Satisfaction of charge 8 in full
25 Nov 2016
Satisfaction of charge 7 in full
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,362

...
... and 87 more events
22 Dec 1987
Return made up to 02/12/87; full list of members

17 Aug 1987
New director appointed

04 Sep 1986
Full accounts made up to 31 March 1986

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

21 Feb 1946
Incorporation

E WHEELDEN (BRADFORD) LIMITED Charges

9 September 2010
Mortgage
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 433 wakefield road and land on the ne side…
11 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Satisfied on 25 November 2016
Persons entitled: Hsbc Bank PLC
Description: L/H land on the south east side of collins street bradford…
11 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 25 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 433 wakefield road bradford t/n WYK220159 and WYK220160. By…
17 February 2000
Mortgage
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h 433 wakefield road bradford west yorkshire -…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 28 September 2000
Persons entitled: Yorkshire Bank PLC
Description: 433 wakefield road bradford. Assigns the goodwill of all…
12 July 1996
Second charge
Delivered: 17 July 1996
Status: Satisfied on 12 July 2000
Persons entitled: K L H Developments Limited
Description: F/H property k/a land and buildings on the north east side…
26 January 1983
Legal mortgage
Delivered: 9 February 1983
Status: Satisfied on 12 July 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wakefield rd. Garage, bradford.. Floating…
22 August 1980
Mortgage debenture
Delivered: 5 September 1980
Status: Satisfied on 12 July 2000
Persons entitled: National Westminster Bank PLC
Description: All that f/h and l/h property situate at collins street and…