WOLD TOPPERS LIMITED
DRIFFIELD

Hellopages » North Yorkshire » Scarborough » YO25 3HS

Company number 03974144
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address HUNMANBY GRANGE, WOLD NEWTON, DRIFFIELD, NORTH HUMBERSIDE, YO25 3HS
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 12 October 2015 GBP 50,200 . The most likely internet sites of WOLD TOPPERS LIMITED are www.woldtoppers.co.uk, and www.wold-toppers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. The distance to to Filey Rail Station is 4.2 miles; to Seamer Rail Station is 6.2 miles; to Scarborough Rail Station is 8.6 miles; to Nafferton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wold Toppers Limited is a Private Limited Company. The company registration number is 03974144. Wold Toppers Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Wold Toppers Limited is Hunmanby Grange Wold Newton Driffield North Humberside Yo25 3hs. The company`s financial liabilities are £5.67k. It is £-74.88k against last year. The cash in hand is £9.83k. It is £6.57k against last year. And the total assets are £517.85k, which is £17.69k against last year. MELLOR, Thomas Leslie is a Secretary of the company. BALCHIN, Katherine Emma is a Director of the company. BLACHIN, Alexander David is a Director of the company. MELLOR, Gillian Mary is a Director of the company. MELLOR, Thomas Leslie is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRAY, Derek has been resigned. Director GRAY, Katrina has been resigned. The company operates in "Manufacture of beer".


wold toppers Key Finiance

LIABILITIES £5.67k
-93%
CASH £9.83k
+201%
TOTAL ASSETS £517.85k
+3%
All Financial Figures

Current Directors

Secretary
MELLOR, Thomas Leslie
Appointed Date: 17 April 2000

Director
BALCHIN, Katherine Emma
Appointed Date: 30 March 2016
38 years old

Director
BLACHIN, Alexander David
Appointed Date: 30 March 2016
37 years old

Director
MELLOR, Gillian Mary
Appointed Date: 17 April 2000
65 years old

Director
MELLOR, Thomas Leslie
Appointed Date: 17 April 2000
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 April 2000
Appointed Date: 17 April 2000
71 years old

Director
GRAY, Derek
Resigned: 31 January 2006
Appointed Date: 15 October 2002
70 years old

Director
GRAY, Katrina
Resigned: 31 January 2006
Appointed Date: 15 October 2002
66 years old

WOLD TOPPERS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

06 Dec 2016
Statement of capital following an allotment of shares on 12 October 2015
  • GBP 50,200

27 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

27 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 45 more events
20 Apr 2000
New director appointed
20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed
20 Apr 2000
Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
17 Apr 2000
Incorporation

WOLD TOPPERS LIMITED Charges

26 February 2015
Charge code 0397 4144 0001
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…