LISTER BROTHERS (UPHOLSTERY) LIMITED
WETHERBY LISTERS OF BOSTON SPA LIMITED

Hellopages » West Yorkshire » Leeds » LS23 6AD
Company number 03325412
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address BOSTON HOUSE, HIGH STREET BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of LISTER BROTHERS (UPHOLSTERY) LIMITED are www.listerbrothersupholstery.co.uk, and www.lister-brothers-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Garforth Rail Station is 7.6 miles; to East Garforth Rail Station is 7.8 miles; to Cross Gates Rail Station is 8.1 miles; to Knaresborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lister Brothers Upholstery Limited is a Private Limited Company. The company registration number is 03325412. Lister Brothers Upholstery Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Lister Brothers Upholstery Limited is Boston House High Street Boston Spa Wetherby West Yorkshire Ls23 6ad. . JOHNSON, Andrew Mark is a Secretary of the company. SPENCER, Martin Brendan is a Director of the company. SPENCER, Matthew Timothy is a Director of the company. Secretary LISTER, David Stanley has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LISTER, Andrew David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Andrew Mark
Appointed Date: 30 April 2007

Director
SPENCER, Martin Brendan
Appointed Date: 30 April 2007
68 years old

Director
SPENCER, Matthew Timothy
Appointed Date: 30 April 2007
65 years old

Resigned Directors

Secretary
LISTER, David Stanley
Resigned: 14 May 2007
Appointed Date: 27 February 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
LISTER, Andrew David
Resigned: 30 April 2007
Appointed Date: 27 February 1997
59 years old

Persons With Significant Control

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

LISTER BROTHERS (UPHOLSTERY) LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 54 more events
09 Jun 1997
Company name changed listers of boston spa LIMITED\certificate issued on 10/06/97
13 May 1997
Particulars of mortgage/charge
28 Apr 1997
Particulars of mortgage/charge
05 Mar 1997
Secretary resigned
27 Feb 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LISTER BROTHERS (UPHOLSTERY) LIMITED Charges

24 December 1999
Mortgage debenture
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: 201 high street,boston spa,wetherby,west…
1 May 1997
Guarantee and debenture
Delivered: 13 May 1997
Status: Satisfied on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 April 1997
Debenture
Delivered: 28 April 1997
Status: Satisfied on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…