WALLIS BROTHERS LIMITED
RUDDINGTON

Hellopages » Nottinghamshire » Rushcliffe » NG11 6AX

Company number 00843731
Status Active
Incorporation Date 31 March 1965
Company Type Private Limited Company
Address MALMIC HOUSE, BROOKSIDE ROAD, RUDDINGTON, NOTTINGHAM, NG11 6AX
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 66,500 . The most likely internet sites of WALLIS BROTHERS LIMITED are www.wallisbrothers.co.uk, and www.wallis-brothers.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and six months. The distance to to Carlton Rail Station is 6 miles; to Radcliffe (Notts) Rail Station is 6.4 miles; to Bulwell Rail Station is 7.5 miles; to Barrow upon Soar Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallis Brothers Limited is a Private Limited Company. The company registration number is 00843731. Wallis Brothers Limited has been working since 31 March 1965. The present status of the company is Active. The registered address of Wallis Brothers Limited is Malmic House Brookside Road Ruddington Nottingham Ng11 6ax. The company`s financial liabilities are £437.76k. It is £91.48k against last year. The cash in hand is £42.98k. It is £-35.18k against last year. And the total assets are £512.53k, which is £12.08k against last year. WALLIS, John Stanley is a Secretary of the company. JAFFE, Adrianne Hilda is a Director of the company. JAFFE, Malcolm Joseph is a Director of the company. WALLIS, John Stanley is a Director of the company. Secretary WALLIS, Stanley Arthur has been resigned. Director JAFFE, Elias Ernest has been resigned. Director WALLIS, Stanley Arthur has been resigned. Director WALLIS, Vivien Mervyn Mary has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


wallis brothers Key Finiance

LIABILITIES £437.76k
+26%
CASH £42.98k
-46%
TOTAL ASSETS £512.53k
+2%
All Financial Figures

Current Directors

Secretary
WALLIS, John Stanley
Appointed Date: 28 November 1994

Director

Director

Director
WALLIS, John Stanley

67 years old

Resigned Directors

Secretary
WALLIS, Stanley Arthur
Resigned: 20 November 1994

Director
JAFFE, Elias Ernest
Resigned: 09 April 2008
101 years old

Director
WALLIS, Stanley Arthur
Resigned: 20 November 1994
106 years old

Director
WALLIS, Vivien Mervyn Mary
Resigned: 25 May 2010
102 years old

Persons With Significant Control

Mr Malcolm Joseph Jaffe
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Arthur Wallis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALLIS BROTHERS LIMITED Events

14 Mar 2017
Confirmation statement made on 12 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 66,500

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 66,500

...
... and 75 more events
11 Apr 1987
Return made up to 31/12/86; full list of members

26 Jan 1987
Accounting reference date extended from 06/01 to 31/03

01 May 1986
Return made up to 13/12/85; full list of members

26 Jun 1967
Company name changed\certificate issued on 26/06/67
31 Mar 1965
Certificate of incorporation

WALLIS BROTHERS LIMITED Charges

21 March 2014
Charge code 0084 3731 0010
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 160 summerwood lane clifton nottingham…
21 May 2012
Legal mortgage
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 honister close clifton nottingham t/no NTNT234482 all…
19 March 2012
Deed of legal mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 white furrows cotgrave nottingham all plant and…
22 February 2012
Legal mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 6 pennard walk clifton nottingham t/no…
4 April 2011
Legal charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 church view bunny nottingham t/n NT442863, all plant and…
25 March 2011
Legal charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69 southchurch drive, clifton, nottingham t/no NT37996 all…
9 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 southchurch drive nottingham t/no NT32414 by way of…
9 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 357 summerwood lane clifton nottingham t/no NT248780 by way…
9 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 langstrath road nottingham t/no NT329105 by way of fixed…
9 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 pennard walk nottingham t/no NT37353 by way of fixed…