Company number 00212975
Status Active
Incorporation Date 3 April 1926
Company Type Private Limited Company
Address 22 MARKET PLACE, LEICESTER, LE1 5GF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Margaret May Gadsby as a director on 8 October 2015. The most likely internet sites of W.FRANK GADSBY LIMITED are www.wfrankgadsby.co.uk, and www.w-frank-gadsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eleven months. W Frank Gadsby Limited is a Private Limited Company.
The company registration number is 00212975. W Frank Gadsby Limited has been working since 03 April 1926.
The present status of the company is Active. The registered address of W Frank Gadsby Limited is 22 Market Place Leicester Le1 5gf. The company`s financial liabilities are £125.5k. It is £-8.57k against last year. And the total assets are £112.03k, which is £10.07k against last year. GADSBY, Susanna Margaret is a Secretary of the company. GADSBY, Jennifer Frances is a Director of the company. GADSBY, Peter John is a Director of the company. GADSBY, Susanna Margaret is a Director of the company. Secretary GADSBY, Carol Anne has been resigned. Secretary GADSBY, Peter John has been resigned. Director BERRY, Russell Kenneth has been resigned. Director GADSBY, Carol Anne has been resigned. Director GADSBY, Frank has been resigned. Director GADSBY, Gertrude Lelia has been resigned. Director GADSBY, Margaret May has been resigned. Director MITCHELL, Elizabeth Margaret has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
w.frank gadsby Key Finiance
LIABILITIES
£125.5k
-7%
CASH
n/a
TOTAL ASSETS
£112.03k
+9%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter John Gadsby
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
W.FRANK GADSBY LIMITED Events
28 Jul 2016
Confirmation statement made on 11 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 28 February 2016
18 May 2016
Termination of appointment of Margaret May Gadsby as a director on 8 October 2015
12 Aug 2015
Total exemption small company accounts made up to 28 February 2015
24 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
...
... and 92 more events
20 Oct 1987
Return made up to 16/09/87; no change of members
23 Sep 1986
Full accounts made up to 28 February 1986
23 Sep 1986
Annual return made up to 10/09/86
27 Oct 1982
Accounts made up to 28 February 1982
21 Jun 1978
Memorandum and Articles of Association
30 March 2006
Mortgage deed
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 market place, leicester t/n's LT55120 &…
14 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Satisfied
on 3 April 2012
Persons entitled: Hsbc Bank PLC
Description: 260 high street lincoln (formerly k/a 260 & 260A high…
4 December 1992
Legal charge
Delivered: 8 December 1992
Status: Satisfied
on 17 February 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 326 and 328 streatham high road l/b of…
8 January 1975
Mortgage
Delivered: 10 January 1975
Status: Satisfied
on 17 August 2000
Persons entitled: John F Gadsby
Description: 260 & 260A high street lincoln.
31 May 1972
Mortgage
Delivered: 5 June 1972
Status: Satisfied
on 17 February 2006
Persons entitled: Midland Bank PLC
Description: 24 market place, leicester with all fixtures now or at any…