Company number 00517740
Status Active
Incorporation Date 26 March 1953
Company Type Private Limited Company
Address WOODLANDS, SHADWELL LANE, LEEDS, WEST YORKSHIRE, LS17 8ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Statement of company's objects. The most likely internet sites of WELLINGTEX (LEEDS) LIMITED are www.wellingtexleeds.co.uk, and www.wellingtex-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. The distance to to Garforth Rail Station is 6.1 miles; to Pannal Rail Station is 7.3 miles; to Starbeck Rail Station is 9.9 miles; to Castleford Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellingtex Leeds Limited is a Private Limited Company.
The company registration number is 00517740. Wellingtex Leeds Limited has been working since 26 March 1953.
The present status of the company is Active. The registered address of Wellingtex Leeds Limited is Woodlands Shadwell Lane Leeds West Yorkshire Ls17 8es. . JORDAN, Robert Anthony is a Secretary of the company. JORDAN, Helen Dorothy is a Director of the company. Secretary GOLDBERG, Minnie has been resigned. Secretary JORDAN, Helen Dorothy has been resigned. Director GOLDBERG, Joseph has been resigned. Director GOLDBERG, Minnie has been resigned. Director GOLDBERG, Vivien May has been resigned. Director JORDAN, Robert Anthony has been resigned. Director KIDD, Hilary Geraldine has been resigned. Director ROWLANDS, Geoffrey Roland has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
WELLINGTEX (LEEDS) LIMITED Events
07 Apr 2017
Change of share class name or designation
06 Apr 2017
Particulars of variation of rights attached to shares
05 Apr 2017
Statement of company's objects
05 Apr 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
...
... and 83 more events
14 Jun 1986
Full accounts made up to 31 October 1985
14 Jun 1986
Return made up to 29/05/86; full list of members
26 Mar 1953
Certificate of incorporation
26 Mar 1953
Incorporation
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a buram business park ferrybridge…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 119 otley road guiseley leeds…
10 March 2000
Legal charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5,7,9 and 11 john street,dewsbury,west yorkshire…
3 November 1998
Legal charge
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 bank street dewsbury west yorkshire t/n-WYK438242.
3 November 1998
Legal charge
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gothic house market place birstall west yorkshire…
3 November 1998
Floating charge
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…