WAREGRAIN LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0NH

Company number 00934206
Status Active
Incorporation Date 21 June 1968
Company Type Private Limited Company
Address DENMAR HOUSE, BOULTON ROAD, READING, BERKSHIRE, RG2 0NH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 336,953 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WAREGRAIN LIMITED are www.waregrain.co.uk, and www.waregrain.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-seven years and four months. Waregrain Limited is a Private Limited Company. The company registration number is 00934206. Waregrain Limited has been working since 21 June 1968. The present status of the company is Active. The registered address of Waregrain Limited is Denmar House Boulton Road Reading Berkshire Rg2 0nh. The company`s financial liabilities are £195.73k. It is £98.25k against last year. The cash in hand is £121.32k. It is £49.38k against last year. And the total assets are £1761.62k, which is £515.21k against last year. AINSWORTH, Jonathan Mark is a Secretary of the company. AINSWORTH, Jonathan Mark is a Director of the company. GRIFFIN, Derrick Nigel is a Director of the company. HEYWOOD, Paul Michael is a Director of the company. OSLAR, Marc Dennis John is a Director of the company. Director OSLAR, Dennis John has been resigned. Director OSLAR, Marie Therese has been resigned. Director SHEPPARD, Henry James has been resigned. Director SNOOK, Robert James has been resigned. Director WHITLOCK, Mark has been resigned. The company operates in "Non-specialised wholesale trade".


waregrain Key Finiance

LIABILITIES £195.73k
+100%
CASH £121.32k
+68%
TOTAL ASSETS £1761.62k
+41%
All Financial Figures

Current Directors


Director
AINSWORTH, Jonathan Mark
Appointed Date: 01 September 1998
68 years old

Director
GRIFFIN, Derrick Nigel
Appointed Date: 15 February 2013
66 years old

Director
HEYWOOD, Paul Michael
Appointed Date: 15 June 2015
45 years old

Director

Resigned Directors

Director
OSLAR, Dennis John
Resigned: 03 May 1997
99 years old

Director
OSLAR, Marie Therese
Resigned: 26 July 2010
99 years old

Director
SHEPPARD, Henry James
Resigned: 31 December 1995
76 years old

Director
SNOOK, Robert James
Resigned: 31 May 2012
Appointed Date: 01 June 2009
57 years old

Director
WHITLOCK, Mark
Resigned: 31 January 2013
Appointed Date: 01 September 1998
65 years old

WAREGRAIN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 336,953

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Appointment of Mr Paul Michael Heywood as a director on 15 June 2015
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 336,953

...
... and 93 more events
14 Sep 1987
Return made up to 06/08/87; full list of members

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 25/06/86; full list of members

21 Jun 1968
Certificate of incorporation
21 Jun 1968
Incorporation

WAREGRAIN LIMITED Charges

18 June 2013
Charge code 0093 4206 0007
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Marc Dennis John Oslar
Description: 6 (and rear of 8)boulton road reading t/no BK214290…
5 October 2011
All assets debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 1998
Legal mortgage
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 6 boulton road reading berkshire title numbers…
11 March 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1993
Fixed and floating charge
Delivered: 8 June 1993
Status: Satisfied on 4 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1980
Floating charge
Delivered: 1 February 1980
Status: Satisfied on 4 February 1999
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
2 October 1972
Mortgage
Delivered: 6 October 1972
Status: Satisfied on 4 February 1999
Persons entitled: Midland Bank PLC
Description: 1, blenheim road, reading, berks together with all fixtures.