THOMAS HENRY MALLABAND LIMITED
LEEDS WILLOUGHBY (508) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 05211949
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 052119490017, created on 10 October 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of THOMAS HENRY MALLABAND LIMITED are www.thomashenrymallaband.co.uk, and www.thomas-henry-mallaband.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Ravensthorpe Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Henry Mallaband Limited is a Private Limited Company. The company registration number is 05211949. Thomas Henry Mallaband Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Thomas Henry Mallaband Limited is Westcourt Gelderd Road Leeds West Yorkshire Ls12 6db. . BALL, Christopher is a Director of the company. BURGAN, Philip John is a Director of the company. FAGAN, Peter Gervais is a Director of the company. Secretary HIGGINS, Paul Antony has been resigned. Secretary TWAROWSKI, Maria Elizabeth has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director HIGGINS, Paul Antony has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BALL, Christopher
Appointed Date: 06 October 2008
57 years old

Director
BURGAN, Philip John
Appointed Date: 17 December 2004
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 29 April 2010
67 years old

Resigned Directors

Secretary
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 04 March 2005

Secretary
TWAROWSKI, Maria Elizabeth
Resigned: 04 March 2005
Appointed Date: 17 December 2004

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 17 December 2004
Appointed Date: 23 August 2004

Director
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 04 March 2005
61 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 17 December 2004
65 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 17 December 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Maria Mallaband Care Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THOMAS HENRY MALLABAND LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
11 Oct 2016
Registration of charge 052119490017, created on 10 October 2016
07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
15 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

...
... and 69 more events
22 Dec 2004
Director resigned
22 Dec 2004
New secretary appointed;new director appointed
22 Dec 2004
New director appointed
26 Oct 2004
Company name changed willoughby (508) LIMITED\certificate issued on 26/10/04
23 Aug 2004
Incorporation

THOMAS HENRY MALLABAND LIMITED Charges

10 October 2016
Charge code 0521 1949 0017
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0521 1949 0016
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey) Limited
Description: The leasehold properties demised by the leases and known as…
22 July 2013
Charge code 0521 1949 0015
Delivered: 23 July 2013
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 4 July 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Sums or sums standing to the credit of any one or more any…
1 June 2007
An omnibus guarantee and set-off agreement
Delivered: 24 January 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture - all leases
Delivered: 9 August 2006
Status: Satisfied on 4 July 2014
Persons entitled: Invest in Care LLP
Description: The property k/a windmill court care home, st minver…
25 July 2006
Debenture- property specific
Delivered: 1 August 2006
Status: Satisfied on 4 July 2014
Persons entitled: Invest in Care LLP
Description: Windmill court care home, st minver, wade bridge cornwall…
17 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…