DONALD WARDLE AND SON LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 02914910
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 50,000 ; Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ; Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ. The most likely internet sites of DONALD WARDLE AND SON LIMITED are www.donaldwardleandson.co.uk, and www.donald-wardle-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donald Wardle and Son Limited is a Private Limited Company. The company registration number is 02914910. Donald Wardle and Son Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Donald Wardle and Son Limited is Well Merchants Warehouse Castle Street Manchester England M3 4lz. . HILTON, Caroline is a Secretary of the company. NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary HARVEY, Andrea Elizabeth has been resigned. Secretary JONES, Philip Robert has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTY, Peter David has been resigned. Director BEAUMONT, Martin Dudley has been resigned. Director BOND, Derryck has been resigned. Director BRIDGETT, Keith Edward has been resigned. Director BROCKLEHURST, Jonathan David has been resigned. Director BROCKLEHURST, Jonathan David has been resigned. Director FAIRBROTHER, Lindsey has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director HARVEY, Andrea Elizabeth has been resigned. Director JONES, Philip Robert has been resigned. Director KEW, Philip Anthony has been resigned. Director SMITH, Stephen David has been resigned. Director THOMPSON, Christopher Howard Gould has been resigned. Director WARDLE, Andrew Ralph has been resigned. Director WARDLE, Beatrice Jean has been resigned. Director WARDLE, Donald has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
HILTON, Caroline
Appointed Date: 17 December 2014

Director
NUTTALL, John Branson
Appointed Date: 25 October 2007
62 years old

Director
SMITH, Anthony John
Appointed Date: 10 March 2009
57 years old

Resigned Directors

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 31 January 2008

Secretary
HARVEY, Andrea Elizabeth
Resigned: 08 April 2002
Appointed Date: 31 March 1994

Secretary
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 08 April 2002

Secretary
SELLERS, Caroline Jane
Resigned: 30 September 2014
Appointed Date: 26 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
BATTY, Peter David
Resigned: 31 March 2010
Appointed Date: 24 July 2009
59 years old

Director
BEAUMONT, Martin Dudley
Resigned: 07 September 2002
Appointed Date: 08 April 2002
76 years old

Director
BOND, Derryck
Resigned: 27 October 2006
Appointed Date: 30 July 2004
76 years old

Director
BRIDGETT, Keith Edward
Resigned: 27 June 2003
Appointed Date: 01 September 1997
78 years old

Director
BROCKLEHURST, Jonathan David
Resigned: 10 March 2009
Appointed Date: 25 October 2007
57 years old

Director
BROCKLEHURST, Jonathan David
Resigned: 01 July 2003
Appointed Date: 08 April 2002
57 years old

Director
FAIRBROTHER, Lindsey
Resigned: 07 December 2007
Appointed Date: 27 October 2006
53 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 24 July 2009
Appointed Date: 25 October 2007
62 years old

Director
HARVEY, Andrea Elizabeth
Resigned: 08 April 2002
Appointed Date: 31 March 1994
69 years old

Director
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 01 July 2003
71 years old

Director
KEW, Philip Anthony
Resigned: 06 September 2002
Appointed Date: 08 April 2002
75 years old

Director
SMITH, Stephen David
Resigned: 14 February 2003
Appointed Date: 08 April 2002
67 years old

Director
THOMPSON, Christopher Howard Gould
Resigned: 30 July 2004
Appointed Date: 08 April 2002
70 years old

Director
WARDLE, Andrew Ralph
Resigned: 28 March 2003
Appointed Date: 31 March 1994
71 years old

Director
WARDLE, Beatrice Jean
Resigned: 08 April 2002
Appointed Date: 31 March 1994
95 years old

Director
WARDLE, Donald
Resigned: 08 April 2002
Appointed Date: 31 March 1994
95 years old

DONALD WARDLE AND SON LIMITED Events

16 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000

16 May 2016
Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
16 May 2016
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
03 Feb 2016
Director's details changed for Mr Anthony John Smith on 1 October 2015
03 Feb 2016
Director's details changed for Mr John Branson Nuttall on 1 October 2015
...
... and 117 more events
17 Oct 1994
£ nc 10000/50000 03/10/94

19 May 1994
Accounting reference date notified as 31/03

19 May 1994
Ad 31/03/94--------- £ si 998@1=998 £ ic 2/1000

12 Apr 1994
Secretary resigned

31 Mar 1994
Incorporation

DONALD WARDLE AND SON LIMITED Charges

27 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied on 14 February 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 August 1995
Fixed equitable charge
Delivered: 5 September 1995
Status: Satisfied on 2 July 2014
Persons entitled: Griffin Factors Limited
Description: All receivables purchased by the chargee from the company…
29 November 1994
Legal charge
Delivered: 7 December 1994
Status: Satisfied on 5 April 2002
Persons entitled: Midland Bank PLC
Description: Unit 19 milland road industrial estate neath west…
29 November 1994
Legal charge
Delivered: 7 December 1994
Status: Satisfied on 6 August 1999
Persons entitled: Midland Bank PLC
Description: Unit S1 and parking space P19 inchbrook trading estate…
29 November 1994
Fixed and floating charge
Delivered: 3 December 1994
Status: Satisfied on 5 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…