Company number 01648897
Status Active
Incorporation Date 6 July 1982
Company Type Private Limited Company
Address IAG HOUSE, 13 / 14 GLEBE ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 7DL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
GBP 770,000
. The most likely internet sites of WHARFEDALE INTERNATIONAL LIMITED are www.wharfedaleinternational.co.uk, and www.wharfedale-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wharfedale International Limited is a Private Limited Company.
The company registration number is 01648897. Wharfedale International Limited has been working since 06 July 1982.
The present status of the company is Active. The registered address of Wharfedale International Limited is Iag House 13 14 Glebe Road Huntingdon Cambridgeshire Pe29 7dl. . HARRIS, Timothy Miles is a Secretary of the company. HARRIS, Timothy Miles is a Director of the company. OLIVER, Anne Christine is a Director of the company. Secretary DRYSDALE, Brian Douglas has been resigned. Secretary ORRELL, Gary Steven has been resigned. Secretary ROBINSON, Jeremy James has been resigned. Secretary THOMS, Peter Young has been resigned. Secretary THOMS, Peter Young has been resigned. Director BARKATAKI, Dwijendra Chandra has been resigned. Director BLOCKLEY, Malcolm Barry has been resigned. Director CHANG, Stella has been resigned. Director CLAYTON, Frederick George has been resigned. Director CURTIS, Mervyn Stanley has been resigned. Director DRYSDALE, Brian Douglas has been resigned. Director HAGGETT-KING, Christopher Clive has been resigned. Director HAIGH, Helen has been resigned. Director JAMES, John Henry has been resigned. Director MAUD, Maxwell has been resigned. Director MCGEE, Graham has been resigned. Director MELLORS, Keith Michael has been resigned. Director MILLWARD, Gareth Peter has been resigned. Director ORRELL, Gary Steven has been resigned. Director OXLEY, Steven Anthony has been resigned. Director ROBINSON, Jeremy James has been resigned. Director SIMS, Nigel Philip Benford has been resigned. Director STEINER, Bernhard Franz Josef, Dr has been resigned. Director STOWE, Stuart Murray has been resigned. Director SUMMERSKILL, Clifford has been resigned. Director THOMS, Peter Young has been resigned. Director TOTTE, Pieter Willem has been resigned. Director VIZOR, Jon Stuart has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Director
CHANG, Stella
Resigned: 24 December 2013
Appointed Date: 20 March 2009
68 years old
Director
JAMES, John Henry
Resigned: 01 February 1995
Appointed Date: 13 August 1993
83 years old
Director
MAUD, Maxwell
Resigned: 30 September 1997
Appointed Date: 29 March 1996
60 years old
Director
VIZOR, Jon Stuart
Resigned: 01 December 1994
Appointed Date: 06 October 1993
75 years old
Persons With Significant Control
Pointfield Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more
WHARFEDALE INTERNATIONAL LIMITED Events
01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 2016
Full accounts made up to 30 December 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
10 Jan 2016
Full accounts made up to 30 December 2014
09 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 164 more events
27 Sep 1986
Return made up to 27/08/86; full list of members
31 Jul 1986
Particulars of mortgage/charge
24 Aug 1982
Company name changed\certificate issued on 24/08/82
29 Jul 1982
Registered office changed
06 Jul 1982
Certificate of incorporation
28 June 1999
Rent deposit deed
Delivered: 14 July 1999
Status: Satisfied
on 14 April 2009
Persons entitled: Ravenseft Industrial Estates Limited
Description: £14,250 and all money from time to time withdrawn.
30 September 1997
Debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1992
A credit agreement
Delivered: 12 September 1992
Status: Satisfied
on 26 May 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
19 December 1990
Letter of offset
Delivered: 29 December 1990
Status: Satisfied
on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any account held by the chargee…
24 April 1990
Letter of offset
Delivered: 10 May 1990
Status: Satisfied
on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
27 October 1989
Letter of offset.
Delivered: 2 November 1989
Status: Satisfied
on 26 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums now or hereafter at the credit of any account of…
5 September 1989
Debenture
Delivered: 23 September 1989
Status: Satisfied
on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
22 April 1987
Debenture
Delivered: 12 May 1987
Status: Satisfied
on 11 December 1987
Persons entitled: Wharfedale Group Limited.
Description: (See 395).. fixed and floating charges over the undertaking…
22 April 1987
Debenture
Delivered: 6 May 1987
Status: Satisfied
Persons entitled: Vallances Limited.
Description: (See 395). fixed and floating charges over the undertaking…
22 April 1987
Debenture
Delivered: 1 May 1987
Status: Satisfied
on 11 December 1987
Persons entitled: White Rose Investments Limited.
Description: (See 395.). fixed and floating charges over the undertaking…
23 July 1986
Debenture
Delivered: 31 July 1986
Status: Satisfied
on 11 December 1987
Persons entitled: Vallances Limited.
Description: (See doc). Fixed and floating charges over the undertaking…
10 October 1984
Debenture registered pursuant to an order of court
Delivered: 7 December 1984
Status: Satisfied
on 11 December 1987
Persons entitled: Septuor S.A
Description: Please see doc M19.. Fixed and floating charges over the…
10 October 1984
Debenture
Delivered: 26 October 1984
Status: Satisfied
on 11 December 1987
Persons entitled: Vallances Limited.
Description: Please see doc M16.. Fixed and floating charges over the…
10 October 1984
Debenture
Delivered: 17 October 1984
Status: Satisfied
on 11 December 1987
Persons entitled: White Rose Investments Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1983
Debenture
Delivered: 30 June 1983
Status: Satisfied
Persons entitled: Rank R W Limited
Description: F/H land & buildings on the east side of highfield idle…
10 February 1983
Single debenture
Delivered: 12 February 1983
Status: Satisfied
on 12 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…
11 August 1982
Agreement
Delivered: 25 August 1982
Status: Satisfied
Persons entitled: Park Wharfedale Limited
Description: First fixed charge all moneys which the company may be or…
11 August 1982
Debenture
Delivered: 14 August 1982
Status: Satisfied
Persons entitled: Rank Wharfedale Limited
Description: Fixed & floating charge over undertaking and all property…