WETHERBY SHADE CARD COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6QJ

Company number 00632398
Status Active
Incorporation Date 9 July 1959
Company Type Private Limited Company
Address GRANGEFIELD INDUSTRIAL ESTATE, PUDSEY, LS28 6QJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of WETHERBY SHADE CARD COMPANY LIMITED are www.wetherbyshadecardcompany.co.uk, and www.wetherby-shade-card-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Bradford Forster Square Rail Station is 3.7 miles; to Leeds Rail Station is 4.7 miles; to Menston Rail Station is 6.9 miles; to Burley-in-Wharfedale Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wetherby Shade Card Company Limited is a Private Limited Company. The company registration number is 00632398. Wetherby Shade Card Company Limited has been working since 09 July 1959. The present status of the company is Active. The registered address of Wetherby Shade Card Company Limited is Grangefield Industrial Estate Pudsey Ls28 6qj. . TUNBRIDGE, Miranda Claire Oxley is a Secretary of the company. BRAZILL, Jana Maria, M/S is a Director of the company. MCCULLA, Bernard Patrick is a Director of the company. TUNBRIDGE, Miranda Claire Oxley is a Director of the company. Secretary THOMAS, Michael Fredrick has been resigned. Director KING, Peter Norris has been resigned. Director PARKES, Nigel William has been resigned. Director THOMAS, Michael Fredrick has been resigned. Director TUNBRIDGE, Gerald James Oxley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TUNBRIDGE, Miranda Claire Oxley
Appointed Date: 04 April 2009

Director
BRAZILL, Jana Maria, M/S
Appointed Date: 22 May 1993
66 years old

Director

Director
TUNBRIDGE, Miranda Claire Oxley
Appointed Date: 22 May 1993
68 years old

Resigned Directors

Secretary
THOMAS, Michael Fredrick
Resigned: 03 April 2009

Director
KING, Peter Norris
Resigned: 12 May 2000
73 years old

Director
PARKES, Nigel William
Resigned: 31 January 2005
Appointed Date: 24 March 2001
67 years old

Director
THOMAS, Michael Fredrick
Resigned: 03 April 2009
81 years old

Director
TUNBRIDGE, Gerald James Oxley
Resigned: 31 March 1993
105 years old

Persons With Significant Control

Tucker & Oxley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WETHERBY SHADE CARD COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Mar 2017
Accounts for a small company made up to 30 September 2016
30 Mar 2016
Accounts for a small company made up to 30 September 2015
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000

25 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000

...
... and 74 more events
03 Apr 1987
Accounts for a small company made up to 30 September 1986

03 Apr 1987
Annual return made up to 20/03/87

07 Oct 1986
New director appointed

09 Jul 1959
Certificate of incorporation
09 Jul 1959
Incorporation

WETHERBY SHADE CARD COMPANY LIMITED Charges

28 July 2009
Legal mortgage
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of richardshaw road pudsey…
29 December 2006
Debenture
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Tucker & Oxley Limited
Description: By way of fixed equitable charge, all land, by way of…
31 July 1972
Mortgage
Delivered: 8 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land situate at richardshaw lane, pudsey, yorkshire…
31 July 1972
Floating charge
Delivered: 8 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…