BLACKS VISUAL MERCHANDISING (HOLDINGS) LIMITED
WETHERBY BANK NOTE LIMITED

Hellopages » West Yorkshire » Leeds » LS23 7AU

Company number 04964441
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address RUDGATE WALTON, THORP ARCH, WETHERBY, ENGLAND, LS23 7AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Rudgate Walton Wetherby West Yorkshire LS23 7AT to Rudgate Walton Thorp Arch Wetherby LS23 7AU on 4 April 2017; Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BLACKS VISUAL MERCHANDISING (HOLDINGS) LIMITED are www.blacksvisualmerchandisingholdings.co.uk, and www.blacks-visual-merchandising-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Hammerton Rail Station is 5.6 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blacks Visual Merchandising Holdings Limited is a Private Limited Company. The company registration number is 04964441. Blacks Visual Merchandising Holdings Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Blacks Visual Merchandising Holdings Limited is Rudgate Walton Thorp Arch Wetherby England Ls23 7au. . HUNT, Susan Linda is a Secretary of the company. GREENBAUM, Jason Mark is a Director of the company. VILARRUBI, Antoni is a Director of the company. Secretary BLACK, Richard has been resigned. Secretary BLACK, Susan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLACK, Michael has been resigned. Director BLACK, Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Susan Linda
Appointed Date: 20 March 2008

Director
GREENBAUM, Jason Mark
Appointed Date: 20 March 2008
57 years old

Director
VILARRUBI, Antoni
Appointed Date: 20 March 2008
55 years old

Resigned Directors

Secretary
BLACK, Richard
Resigned: 25 March 2005
Appointed Date: 26 November 2003

Secretary
BLACK, Susan
Resigned: 20 March 2008
Appointed Date: 25 March 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 November 2003
Appointed Date: 14 November 2003

Director
BLACK, Michael
Resigned: 25 March 2005
Appointed Date: 26 November 2003
65 years old

Director
BLACK, Richard
Resigned: 20 March 2008
Appointed Date: 26 November 2003
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

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

BLACKS VISUAL MERCHANDISING (HOLDINGS) LIMITED Events

04 Apr 2017
Registered office address changed from Rudgate Walton Wetherby West Yorkshire LS23 7AT to Rudgate Walton Thorp Arch Wetherby LS23 7AU on 4 April 2017
30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Nov 2016
Secretary's details changed for Susan Linda Hunt on 22 November 2016
25 Apr 2016
Auditor's resignation
...
... and 62 more events
19 Dec 2003
New director appointed
19 Dec 2003
New secretary appointed;new director appointed
19 Dec 2003
Registered office changed on 19/12/03 from: 12 york place leeds west yorkshire LS1 2DS
09 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Nov 2003
Incorporation

BLACKS VISUAL MERCHANDISING (HOLDINGS) LIMITED Charges

20 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Land and buildings at rudgate thorp arch leeds t/no…
20 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Rudgate thorpe arch leeds t/no wyk 811424; fixed and…
20 March 2008
Debenture
Delivered: 29 March 2008
Status: Satisfied on 5 August 2009
Persons entitled: Richard and Susan Black
Description: Fixed and floating charge over the undertaking and all…
6 August 2004
Legal charge
Delivered: 13 August 2004
Status: Satisfied on 6 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of wighill lane…
15 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 6 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…