WARDLE STOREYS (GROUP) LIMITED
EARBY

Hellopages » Lancashire » Pendle » BB18 6JZ

Company number 04725879
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address WEST CRAVEN BUSINESS PARK, WEST CRAVEN DRIVE, EARBY, LANCASHIRE, BB18 6JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 13.021 . The most likely internet sites of WARDLE STOREYS (GROUP) LIMITED are www.wardlestoreysgroup.co.uk, and www.wardle-storeys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Hellifield Rail Station is 7 miles; to Burnley Central Rail Station is 9.8 miles; to Burnley Barracks Rail Station is 10.2 miles; to Burnley Manchester Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wardle Storeys Group Limited is a Private Limited Company. The company registration number is 04725879. Wardle Storeys Group Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Wardle Storeys Group Limited is West Craven Business Park West Craven Drive Earby Lancashire Bb18 6jz. . QUINN, Stewart Alexander is a Secretary of the company. CURD, Howard Francis is a Director of the company. CURD, Howard Roger is a Director of the company. QUINN, Stewart Alexander is a Director of the company. SANCHEZ, George is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Secretary SEVERN, John Philip has been resigned. Secretary WALKER, Jonathan James has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BOND, Michael Peter has been resigned. Director HALL, Alun Timothy has been resigned. Director HALLWORTH, Graham has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director RIMMER, David Norman has been resigned. Director SEVERN, John Philip has been resigned. Director WALKER, Jonathan James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
QUINN, Stewart Alexander
Appointed Date: 10 July 2006

Director
CURD, Howard Francis
Appointed Date: 04 March 2013
61 years old

Director
CURD, Howard Roger
Appointed Date: 04 March 2013
86 years old

Director
QUINN, Stewart Alexander
Appointed Date: 10 July 2006
56 years old

Director
SANCHEZ, George
Appointed Date: 04 March 2013
70 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 10 April 2003
Appointed Date: 07 April 2003

Secretary
SEVERN, John Philip
Resigned: 30 March 2006
Appointed Date: 10 April 2003

Secretary
WALKER, Jonathan James
Resigned: 10 July 2006
Appointed Date: 30 March 2006

Director
ALLY, Bibi Rahima
Resigned: 10 April 2003
Appointed Date: 07 April 2003
65 years old

Director
BOND, Michael Peter
Resigned: 16 May 2003
Appointed Date: 10 April 2003
79 years old

Director
HALL, Alun Timothy
Resigned: 27 December 2014
Appointed Date: 05 October 2006
64 years old

Director
HALLWORTH, Graham
Resigned: 28 February 2005
Appointed Date: 10 April 2003
67 years old

Director
MOULTON, Jonathan Paul
Resigned: 29 September 2005
Appointed Date: 01 March 2005
74 years old

Director
RIMMER, David Norman
Resigned: 30 September 2010
Appointed Date: 29 September 2005
78 years old

Director
SEVERN, John Philip
Resigned: 30 March 2006
Appointed Date: 10 April 2003
66 years old

Director
WALKER, Jonathan James
Resigned: 30 September 2010
Appointed Date: 30 March 2006
67 years old

Persons With Significant Control

Uniroyal Global (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARDLE STOREYS (GROUP) LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 13.021

06 Jan 2016
Director's details changed for Stewart Alexander Quinn on 1 December 2015
06 Jan 2016
Secretary's details changed for Stewart Alexander Quinn on 1 December 2015
...
... and 66 more events
22 Apr 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
22 Apr 2003
Accounting reference date extended from 30/04/04 to 31/08/04
07 Apr 2003
Incorporation

WARDLE STOREYS (GROUP) LIMITED Charges

7 July 2011
Debenture containing fixed and floating charges
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Debenture
Delivered: 17 October 2008
Status: Satisfied on 24 July 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2003
Security accession deed
Delivered: 2 May 2003
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland 'the Security Agent' (For the Benefit Ofitself and the Other Secured Parties)
Description: As a continuing security for the payment of the…
17 April 2003
Debenture
Delivered: 2 May 2003
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland 'the Security Agent' (For the Benefit Ofitself and the Other Secured Parties)
Description: As a continuing security for the payment of the…