PAUL WHITE LIMITED

Hellopages » West Yorkshire » Leeds » LS9 8LS

Company number 01925593
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address 69 UPPER ACCOMMODATION ROAD, LEEDS, LS9 8LS
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 150,000 . The most likely internet sites of PAUL WHITE LIMITED are www.paulwhite.co.uk, and www.paul-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Paul White Limited is a Private Limited Company. The company registration number is 01925593. Paul White Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of Paul White Limited is 69 Upper Accommodation Road Leeds Ls9 8ls. . YATES, Nicola is a Secretary of the company. WHITE, Paul David is a Director of the company. Secretary BLACKBURN, David has been resigned. Secretary CORDWELL, Jo Anne Marie has been resigned. Secretary REUBEN, Jeremy Simon has been resigned. Secretary THWAITE, Paul Andrew has been resigned. Director REUBEN, Jeremy Simon has been resigned. Director THWAITE, Paul Andrew has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
YATES, Nicola
Appointed Date: 01 April 2004

Director
WHITE, Paul David

74 years old

Resigned Directors

Secretary
BLACKBURN, David
Resigned: 22 February 2002
Appointed Date: 31 October 1996

Secretary
CORDWELL, Jo Anne Marie
Resigned: 01 April 2004
Appointed Date: 22 February 2002

Secretary
REUBEN, Jeremy Simon
Resigned: 31 December 1994

Secretary
THWAITE, Paul Andrew
Resigned: 31 October 1996
Appointed Date: 31 December 1994

Director
REUBEN, Jeremy Simon
Resigned: 31 December 1994
Appointed Date: 01 May 1993
66 years old

Director
THWAITE, Paul Andrew
Resigned: 31 October 1996
Appointed Date: 01 May 1993
63 years old

Persons With Significant Control

Mr Paul David White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PAUL WHITE LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Feb 2017
Accounts for a small company made up to 30 April 2016
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150,000

08 Feb 2016
Accounts for a small company made up to 30 April 2015
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150,000

...
... and 77 more events
02 Aug 1988
Return made up to 05/05/88; full list of members

30 Jun 1988
Accounts for a small company made up to 30 April 1987

28 Mar 1987
Full accounts made up to 30 April 1986

28 Mar 1987
Return made up to 03/11/86; full list of members

25 Jun 1985
Certificate of incorporation

PAUL WHITE LIMITED Charges

14 March 1991
Debenture
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 May 1986
Fixed and floating charge
Delivered: 19 May 1986
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…