WILLERBY GROUP PROPERTY LIMITED
HULL BANKSIDE PROPERTIES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5NA

Company number 03041882
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address IMPERIAL HOUSE, 1251 HEDON ROAD, HULL, NORTH HUMBERSIDE,, HU9 5NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Resolutions RES13 ‐ Name change 03/11/2016 ; Appointment of Mr Peter Munk as a director on 1 December 2016. The most likely internet sites of WILLERBY GROUP PROPERTY LIMITED are www.willerbygroupproperty.co.uk, and www.willerby-group-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Willerby Group Property Limited is a Private Limited Company. The company registration number is 03041882. Willerby Group Property Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Willerby Group Property Limited is Imperial House 1251 Hedon Road Hull North Humberside Hu9 5na. . ALLAN, Susan is a Secretary of the company. ALLAN, Susan is a Director of the company. COOPER, Julian Edward Peregrine is a Director of the company. MUNK, Peter is a Director of the company. MURPHY, Bernard Malcolm is a Director of the company. Secretary BURVILLE, Ian James has been resigned. Secretary MURPHY, Bernard Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURVILLE, Ian James has been resigned. Director CALDOW, David Thomas Cunningham has been resigned. Director JEFFREY, Colin Drew has been resigned. Director LITTLE, David has been resigned. Director MEREDITH, James has been resigned. Director RITCHIE, Francis William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLAN, Susan
Appointed Date: 02 June 2016

Director
ALLAN, Susan
Appointed Date: 24 May 2016
54 years old

Director
COOPER, Julian Edward Peregrine
Appointed Date: 27 February 2016
63 years old

Director
MUNK, Peter
Appointed Date: 01 December 2016
62 years old

Director
MURPHY, Bernard Malcolm
Appointed Date: 01 July 2004
67 years old

Resigned Directors

Secretary
BURVILLE, Ian James
Resigned: 01 July 2004
Appointed Date: 04 April 1995

Secretary
MURPHY, Bernard Malcolm
Resigned: 02 June 2016
Appointed Date: 01 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1995
Appointed Date: 04 April 1995

Director
BURVILLE, Ian James
Resigned: 31 January 2012
Appointed Date: 04 April 1995
83 years old

Director
CALDOW, David Thomas Cunningham
Resigned: 10 March 2004
Appointed Date: 04 April 1995
92 years old

Director
JEFFREY, Colin Drew
Resigned: 31 December 2015
Appointed Date: 10 March 2004
67 years old

Director
LITTLE, David
Resigned: 27 February 2013
Appointed Date: 10 March 2004
74 years old

Director
MEREDITH, James
Resigned: 21 July 2014
Appointed Date: 07 December 2011
65 years old

Director
RITCHIE, Francis William
Resigned: 11 February 2000
Appointed Date: 04 April 1995
95 years old

Persons With Significant Control

Burndene Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLERBY GROUP PROPERTY LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Dec 2016
Resolutions
  • RES13 ‐ Name change 03/11/2016

01 Dec 2016
Appointment of Mr Peter Munk as a director on 1 December 2016
03 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03

21 Jun 2016
Appointment of Mrs Susan Allan as a secretary on 2 June 2016
...
... and 89 more events
19 Jan 1997
Full accounts made up to 28 September 1996
17 Apr 1996
Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Aug 1995
Accounting reference date notified as 30/09
07 Apr 1995
Secretary resigned
04 Apr 1995
Incorporation

WILLERBY GROUP PROPERTY LIMITED Charges

4 March 2013
Debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Cavendish Security Trustee Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2013
Mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at 799 hedon road hull…
4 March 2013
All assets debenture
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at somerden…
4 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at valetta…
4 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at 100…
4 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at greatfield…
4 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at 1251 hedon…
4 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at hedon road…
4 March 2013
An omnibus guarantee and set-off agreement
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
4 March 2013
Debenture deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 7 March 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: F/H property k/a land at valetta street marfleet kingston…
21 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Land and buildings at crescent road lutterworth…
21 May 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied on 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 7 May 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of hedon road and land…