WYATT BROS. (UK) LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 3AJ

Company number 04260144
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address HAFREN HOUSE 5 ST GILES BUSINESS PARK, POOL ROAD, NEWTOWN, POWYS, SY16 3AJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of WYATT BROS. (UK) LIMITED are www.wyattbrosuk.co.uk, and www.wyatt-bros-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Caersws Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyatt Bros Uk Limited is a Private Limited Company. The company registration number is 04260144. Wyatt Bros Uk Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Wyatt Bros Uk Limited is Hafren House 5 St Giles Business Park Pool Road Newtown Powys Sy16 3aj. . WHITTINGHAM RIDDELL RESOURCES LTD is a Secretary of the company. PIGGOTT, Robert is a Director of the company. Secretary ASHLEY, John has been resigned. Secretary WYATT, William Jonathan has been resigned. Secretary LAKECOURT MANAGEMENT LIMITED has been resigned. Director ASHLEY, John has been resigned. Director WYATT, William Jonathan has been resigned. Director M.D.P. (BIRMINGHAM) LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WHITTINGHAM RIDDELL RESOURCES LTD
Appointed Date: 23 December 2004

Director
PIGGOTT, Robert
Appointed Date: 01 August 2001
57 years old

Resigned Directors

Secretary
ASHLEY, John
Resigned: 10 December 2002
Appointed Date: 01 August 2001

Secretary
WYATT, William Jonathan
Resigned: 23 December 2004
Appointed Date: 10 December 2002

Secretary
LAKECOURT MANAGEMENT LIMITED
Resigned: 01 August 2001
Appointed Date: 26 July 2001

Director
ASHLEY, John
Resigned: 10 December 2002
Appointed Date: 01 August 2001
70 years old

Director
WYATT, William Jonathan
Resigned: 01 February 2013
Appointed Date: 10 December 2002
69 years old

Director
M.D.P. (BIRMINGHAM) LIMITED
Resigned: 01 August 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Wyatt Bros. (Water Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYATT BROS. (UK) LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
First Gazette notice for compulsory strike-off
13 Oct 2016
Confirmation statement made on 26 July 2016 with updates
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 45 more events
07 Sep 2001
Secretary resigned
07 Sep 2001
Director resigned
07 Sep 2001
New director appointed
07 Sep 2001
New secretary appointed;new director appointed
26 Jul 2001
Incorporation

WYATT BROS. (UK) LIMITED Charges

6 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2006
Guarantee & debenture
Delivered: 23 March 2006
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…