WILSONS FURNISHERS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 7LG

Company number 04651763
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address UNIT 7 HOUNDHILL PARK, BOLTON ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 7LG
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of WILSONS FURNISHERS LIMITED are www.wilsonsfurnishers.co.uk, and www.wilsons-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Wilsons Furnishers Limited is a Private Limited Company. The company registration number is 04651763. Wilsons Furnishers Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Wilsons Furnishers Limited is Unit 7 Houndhill Park Bolton Road Wath Upon Dearne Rotherham South Yorkshire S63 7lg. . WILSON, Clare Belinda is a Secretary of the company. WILSON, Clare Belinda is a Director of the company. WILSON, Robert Neil is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
WILSON, Clare Belinda
Appointed Date: 29 January 2003

Director
WILSON, Clare Belinda
Appointed Date: 29 January 2003
58 years old

Director
WILSON, Robert Neil
Appointed Date: 29 January 2003
62 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Nominee Director
REDDING, Diana Elizabeth
Resigned: 29 January 2003
Appointed Date: 29 January 2003
73 years old

Persons With Significant Control

Wilsons Furnishers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILSONS FURNISHERS LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

04 Feb 2016
Registration of charge 046517630006, created on 27 January 2016
09 Jun 2015
Full accounts made up to 30 September 2014
...
... and 39 more events
15 May 2003
Director resigned
15 May 2003
New secretary appointed;new director appointed
15 May 2003
New director appointed
15 May 2003
Registered office changed on 15/05/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LV
29 Jan 2003
Incorporation

WILSONS FURNISHERS LIMITED Charges

27 January 2016
Charge code 0465 1763 0006
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 16 holyrood drive…
12 February 2013
Guarantee & debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Legal charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 2 king street thorne doncaster…
13 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property and land at arkwright road off york road…
23 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Debenture
Delivered: 27 August 2003
Status: Satisfied on 1 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…