RUSTIN & MALLORY WHOLESALE LIMITED
REDDITCH RUSTIN & MALLORY TRADE LIMITED

Hellopages » Worcestershire » Redditch » B97 5XP

Company number 07022462
Status Active
Incorporation Date 17 September 2009
Company Type Private Limited Company
Address UNIT 27, DUNLOP ROAD, HUNT END INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 5XP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of RUSTIN & MALLORY WHOLESALE LIMITED are www.rustinmallorywholesale.co.uk, and www.rustin-mallory-wholesale.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and one months. Rustin Mallory Wholesale Limited is a Private Limited Company. The company registration number is 07022462. Rustin Mallory Wholesale Limited has been working since 17 September 2009. The present status of the company is Active. The registered address of Rustin Mallory Wholesale Limited is Unit 27 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5xp. The company`s financial liabilities are £160.67k. It is £-66.77k against last year. And the total assets are £1262.4k, which is £-482.46k against last year. GILES, Peter Gerald is a Director of the company. GILES, William James is a Director of the company. Secretary CRAWFORD, Ian Robert has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director CRAWFORD, Ian Robert has been resigned. Director ORMEROD, Peter Steven has been resigned. The company operates in "Wholesale of clothing and footwear".


rustin & mallory wholesale Key Finiance

LIABILITIES £160.67k
-30%
CASH n/a
TOTAL ASSETS £1262.4k
-28%
All Financial Figures

Current Directors

Director
GILES, Peter Gerald
Appointed Date: 17 September 2009
50 years old

Director
GILES, William James
Appointed Date: 01 June 2015
52 years old

Resigned Directors

Secretary
CRAWFORD, Ian Robert
Resigned: 01 May 2012
Appointed Date: 17 September 2009

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 17 September 2009
Appointed Date: 17 September 2009

Director
CRAWFORD, Ian Robert
Resigned: 01 May 2012
Appointed Date: 01 January 2011
58 years old

Director
ORMEROD, Peter Steven
Resigned: 17 September 2009
Appointed Date: 17 September 2009
68 years old

Persons With Significant Control

Rustin & Mallory Group Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

RUSTIN & MALLORY WHOLESALE LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
13 Sep 2016
Director's details changed for Mr William James Giles on 13 September 2016
13 Sep 2016
Director's details changed for Mr William James Giles on 30 August 2016
...
... and 31 more events
22 Oct 2009
Termination of appointment of Peter Ormerod as a director
22 Oct 2009
Appointment of Ian Robert Crawford as a secretary
22 Oct 2009
Appointment of Peter Gerald Giles as a director
16 Oct 2009
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire England on 16 October 2009
17 Sep 2009
Incorporation

RUSTIN & MALLORY WHOLESALE LIMITED Charges

12 June 2015
Charge code 0702 2462 0006
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
12 June 2015
Charge code 0702 2462 0005
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 November 2012
Debenture
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2011
Charge of deposit
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £50,000 and all amounts in the future…
18 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 1 June 2015
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…