PETER BLACK FOOTWEAR & ACCESSORIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M50 1RF
Company number 00443567
Status Active
Incorporation Date 13 October 1947
Company Type Private Limited Company
Address CENTENARY HOUSE CENTENARY WAY, SALFORD, MANCHESTER, M50 1RF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. The most likely internet sites of PETER BLACK FOOTWEAR & ACCESSORIES LIMITED are www.peterblackfootwearaccessories.co.uk, and www.peter-black-footwear-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Peter Black Footwear Accessories Limited is a Private Limited Company. The company registration number is 00443567. Peter Black Footwear Accessories Limited has been working since 13 October 1947. The present status of the company is Active. The registered address of Peter Black Footwear Accessories Limited is Centenary House Centenary Way Salford Manchester M50 1rf. . CIERPIOL, George Valentine is a Director of the company. COTTRELL, Nicholas Andrew is a Director of the company. LISTER, Robert Stephen is a Director of the company. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Director BANN, Kevin has been resigned. Director BILLETOP, Ian Torben has been resigned. Director BLACK, Adam Shields has been resigned. Director BLACK, Gordon Leslie has been resigned. Director BLACK, Thomas Stephen Shields has been resigned. Director BRETTSCHNEIDER, Ulf Stefan has been resigned. Director CHAN, Henry has been resigned. Director CONNELL, Ashley has been resigned. Director DAVIES, Shelagh has been resigned. Director EDWARDS, Dean Anthony has been resigned. Director ELDER, Tarragon Anna has been resigned. Director FAMULAK, Dow Peter has been resigned. Director FROGBROOK, Peter Douglas has been resigned. Director FUNG, Spencer Theodore has been resigned. Director HADGRAFT, Peter Roy has been resigned. Director HOLDSWORTH, David has been resigned. Director LEIVERS, Richard George has been resigned. Director LESBIREL, Keith Thornton has been resigned. Director LISTER, Robert Stephen has been resigned. Director THOMSON, Scott Annand has been resigned. Director WILSON, Robert William has been resigned. Director YEWDALL, Neil Stuart has been resigned. Director YEWDALL, Neil Stuart has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
CIERPIOL, George Valentine
Appointed Date: 18 August 1995
67 years old

Director
COTTRELL, Nicholas Andrew
Appointed Date: 01 July 1998
66 years old

Director
LISTER, Robert Stephen
Appointed Date: 14 April 2004
69 years old

Resigned Directors

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 26 November 2008

Director
BANN, Kevin
Resigned: 30 September 1996
Appointed Date: 18 August 1995
78 years old

Director
BILLETOP, Ian Torben
Resigned: 15 December 2014
Appointed Date: 18 August 1995
70 years old

Director
BLACK, Adam Shields
Resigned: 25 July 2001
Appointed Date: 18 August 1995
57 years old

Director
BLACK, Gordon Leslie
Resigned: 04 July 1995
82 years old

Director
BLACK, Thomas Stephen Shields
Resigned: 04 July 1995
87 years old

Director
BRETTSCHNEIDER, Ulf Stefan
Resigned: 15 December 2014
Appointed Date: 31 August 2007
61 years old

Director
CHAN, Henry
Resigned: 01 June 2011
Appointed Date: 31 August 2007
75 years old

Director
CONNELL, Ashley
Resigned: 03 November 1997
Appointed Date: 01 February 1996
64 years old

Director
DAVIES, Shelagh
Resigned: 03 November 2000
Appointed Date: 18 August 1995
72 years old

Director
EDWARDS, Dean Anthony
Resigned: 25 October 1995
Appointed Date: 18 August 1995
69 years old

Director
ELDER, Tarragon Anna
Resigned: 15 December 2014
Appointed Date: 01 June 2005
60 years old

Director
FAMULAK, Dow Peter
Resigned: 23 June 2014
Appointed Date: 01 April 2012
65 years old

Director
FROGBROOK, Peter Douglas
Resigned: 30 September 2003
Appointed Date: 03 July 1995
77 years old

Director
FUNG, Spencer Theodore
Resigned: 01 April 2012
Appointed Date: 01 June 2011
52 years old

Director
HADGRAFT, Peter Roy
Resigned: 04 February 1996
Appointed Date: 18 August 1995
68 years old

Director
HOLDSWORTH, David
Resigned: 11 October 1996
Appointed Date: 18 August 1995
67 years old

Director
LEIVERS, Richard George
Resigned: 04 July 1995
87 years old

Director
LESBIREL, Keith Thornton
Resigned: 11 June 2009
Appointed Date: 01 June 2000
61 years old

Director
LISTER, Robert Stephen
Resigned: 04 July 1995
69 years old

Director
THOMSON, Scott Annand
Resigned: 04 May 2007
Appointed Date: 27 January 2006
56 years old

Director
WILSON, Robert William
Resigned: 31 May 2004
Appointed Date: 03 July 1995
81 years old

Director
YEWDALL, Neil Stuart
Resigned: 27 January 2006
Appointed Date: 05 November 2000
66 years old

Director
YEWDALL, Neil Stuart
Resigned: 31 October 1998
Appointed Date: 03 July 1995
66 years old

Persons With Significant Control

Peter Black Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jul 2016
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 202,000

...
... and 185 more events
15 Dec 1986
Full accounts made up to 3 May 1986

15 Dec 1986
Return made up to 15/09/86; full list of members

17 Jul 1986
Director's particulars changed

10 Jul 1986
Director's particulars changed

13 Oct 1947
Certificate of incorporation

PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Charges

17 December 2009
Fixed charge over non-vesting debts
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Agent)
Description: By way of first fixed charge all non-vesting debts and…
21 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
All assets debenture
Delivered: 1 August 2006
Status: Satisfied on 16 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Debenture
Delivered: 27 July 2006
Status: Satisfied on 17 October 2007
Persons entitled: David Ian Newett
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Legal charge
Delivered: 22 February 2001
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a burlington warehouse and distribution…
15 February 2001
Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Delivered: 22 February 2001
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
18 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied
Persons entitled: N.M. Rothschild & Sons LTD.
Description: F/H wiltex house, leeds road, ilkley west yorkshire. Title…
18 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H wiltex house, leeds road, ilkley, west yorkshire title…
18 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: F/H wiltex house, leeds road, ilkley, west yorkshire title…
9 September 1982
Legal charge
Delivered: 9 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Wiltex house leeds road ilkley title no. Wyk 78525 land &…
9 September 1982
Legal charge
Delivered: 9 September 1982
Status: Satisfied
Persons entitled: N.M. Rothschild & Sons Limited
Description: Wiltex house leeds road ilkley title no. Wyk 78525 land &…