MOULDS, PATTERNS AND MODELS LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 9LY

Company number 01350991
Status Active
Incorporation Date 1 February 1978
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, KENT ROAD, PUDSEY, WEST YORKSHIRE, LS28 9LY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Louis Sydney Wilson on 29 June 2016; Director's details changed for Mr Dylan Wilson on 29 June 2016. The most likely internet sites of MOULDS, PATTERNS AND MODELS LIMITED are www.mouldspatternsandmodels.co.uk, and www.moulds-patterns-and-models.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Bradford Forster Square Rail Station is 4.2 miles; to Menston Rail Station is 7.8 miles; to Burley-in-Wharfedale Rail Station is 9.1 miles; to Huddersfield Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moulds Patterns and Models Limited is a Private Limited Company. The company registration number is 01350991. Moulds Patterns and Models Limited has been working since 01 February 1978. The present status of the company is Active. The registered address of Moulds Patterns and Models Limited is International House Kent Road Pudsey West Yorkshire Ls28 9ly. . WILSON, Lorna Kathryn is a Secretary of the company. GODDEN, Alan John is a Director of the company. WILSON, Benjamin is a Director of the company. WILSON, Dylan is a Director of the company. WILSON, Louis Sydney is a Director of the company. Secretary WILSON, Susan Elizabeth has been resigned. Director WILSON, Brian has been resigned. Director WILSON, Susan Elizabeth has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WILSON, Lorna Kathryn
Appointed Date: 12 March 2015

Director
GODDEN, Alan John

65 years old

Director
WILSON, Benjamin
Appointed Date: 16 August 2010
50 years old

Director
WILSON, Dylan
Appointed Date: 16 August 2010
49 years old

Director
WILSON, Louis Sydney
Appointed Date: 16 August 2010
42 years old

Resigned Directors

Secretary
WILSON, Susan Elizabeth
Resigned: 12 March 2015

Director
WILSON, Brian
Resigned: 28 February 2013
76 years old

Director
WILSON, Susan Elizabeth
Resigned: 28 February 2013
72 years old

MOULDS, PATTERNS AND MODELS LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 December 2016
29 Jun 2016
Director's details changed for Louis Sydney Wilson on 29 June 2016
29 Jun 2016
Director's details changed for Mr Dylan Wilson on 29 June 2016
29 Jun 2016
Director's details changed for Mr Benjamin Wilson on 29 June 2016
12 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,500

...
... and 85 more events
26 May 1987
Particulars of mortgage/charge

26 May 1987
Particulars of mortgage/charge

26 May 1987
Particulars of mortgage/charge

12 May 1987
Accounts for a small company made up to 31 January 1986

01 Feb 1978
Incorporation

MOULDS, PATTERNS AND MODELS LIMITED Charges

17 September 2015
Charge code 0135 0991 0006
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 June 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 16 November 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 May 1987
Debenture
Delivered: 26 May 1987
Status: Satisfied on 1 December 2009
Persons entitled: White Rose Investments Limited.
Description: F/H property situate at jasper st idle bradford w yorks…
18 May 1987
Debenture
Delivered: 26 May 1987
Status: Satisfied on 16 November 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1987
Legal charge
Delivered: 26 May 1987
Status: Satisfied on 1 December 2009
Persons entitled: City of Bradford Metropoliatn Council
Description: F/H property situate at jasper st idle bradford. W. yorks…
25 May 1979
Mortgage
Delivered: 6 June 1979
Status: Satisfied on 1 December 2009
Persons entitled: Lloyds Bank PLC
Description: Warehouse, workshop and premises situate in jasper street…