RICHARD WELLOCK & SONS LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 6SH

Company number 04296795
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address UNIT 4 PENDLESIDE, LOMESHAYE, NELSON, LANCASHIRE, BB9 6SH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 October 2016; Memorandum and Articles of Association; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES13 ‐ Shares transfered 29/07/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RICHARD WELLOCK & SONS LIMITED are www.richardwellocksons.co.uk, and www.richard-wellock-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Richard Wellock Sons Limited is a Private Limited Company. The company registration number is 04296795. Richard Wellock Sons Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Richard Wellock Sons Limited is Unit 4 Pendleside Lomeshaye Nelson Lancashire Bb9 6sh. . WELLOCK, Alistair Richard James is a Secretary of the company. WELLOCK, Alistair Richard James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WELLOCK, Robert Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
WELLOCK, Alistair Richard James
Appointed Date: 01 October 2001

Director
WELLOCK, Alistair Richard James
Appointed Date: 01 October 2001
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
WELLOCK, Robert Andrew
Resigned: 09 November 2011
Appointed Date: 01 October 2001
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Mrs Josephine Alison Wellock
Notified on: 15 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Richard James Wellock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD WELLOCK & SONS LIMITED Events

06 Jan 2017
Full accounts made up to 31 October 2016
15 Dec 2016
Memorandum and Articles of Association
01 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares transfered 29/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Oct 2016
Change of share class name or designation
19 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 45 more events
16 Nov 2001
New secretary appointed;new director appointed
16 Nov 2001
New director appointed
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned
01 Oct 2001
Incorporation

RICHARD WELLOCK & SONS LIMITED Charges

8 December 2015
Charge code 0429 6795 0003
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 37 churchill way lomeshaye nelson lancashire…
8 July 2014
Charge code 0429 6795 0002
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Clydesbank Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
3 March 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…