F.J.H.WROTHWELL LIMITED
TADCASTER

Hellopages » North Yorkshire » Selby » LS24 9AP

Company number 00337567
Status Active
Incorporation Date 5 March 1938
Company Type Private Limited Company
Address 7-9 HIGH STREET, TADCASTER, NORTH YORKSHIRE, LS24 9AP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Registration of charge 003375670005, created on 16 June 2016. The most likely internet sites of F.J.H.WROTHWELL LIMITED are www.fjhwrothwell.co.uk, and www.f-j-h-wrothwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. The distance to to Garforth Rail Station is 7.8 miles; to Hammerton Rail Station is 7.8 miles; to Poppleton Rail Station is 7.9 miles; to Cattal Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J H Wrothwell Limited is a Private Limited Company. The company registration number is 00337567. F J H Wrothwell Limited has been working since 05 March 1938. The present status of the company is Active. The registered address of F J H Wrothwell Limited is 7 9 High Street Tadcaster North Yorkshire Ls24 9ap. . MELSOM, Joanne is a Secretary of the company. FOX, Charles Edward Stuart is a Director of the company. MELSOM, Joanne is a Director of the company. Secretary QUINLAN, Christopher Paul has been resigned. Secretary QUINLAN, Linden has been resigned. Secretary WRIGHT, David has been resigned. Director QUINLAN, Christopher Paul has been resigned. Director QUINLAN, Linden has been resigned. Director QUINLAN, Philip Anthony has been resigned. Director QUINLAN, Rebecca Jane has been resigned. Director WRIGHT, David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MELSOM, Joanne
Appointed Date: 04 May 2011

Director
FOX, Charles Edward Stuart
Appointed Date: 04 May 2011
62 years old

Director
MELSOM, Joanne
Appointed Date: 04 May 2011
55 years old

Resigned Directors

Secretary
QUINLAN, Christopher Paul
Resigned: 04 May 2011
Appointed Date: 19 May 2006

Secretary
QUINLAN, Linden
Resigned: 31 January 2006
Appointed Date: 29 October 1994

Secretary
WRIGHT, David
Resigned: 29 October 1994

Director
QUINLAN, Christopher Paul
Resigned: 04 May 2011
Appointed Date: 16 November 2007
41 years old

Director
QUINLAN, Linden
Resigned: 31 January 2006
Appointed Date: 29 October 1994
70 years old

Director
QUINLAN, Philip Anthony
Resigned: 04 May 2011
70 years old

Director
QUINLAN, Rebecca Jane
Resigned: 04 May 2011
Appointed Date: 16 November 2007
42 years old

Director
WRIGHT, David
Resigned: 30 June 1995
94 years old

Persons With Significant Control

Yorcare Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

F.J.H.WROTHWELL LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
05 Aug 2016
Accounts for a small company made up to 31 October 2015
17 Jun 2016
Registration of charge 003375670005, created on 16 June 2016
27 Jan 2016
Satisfaction of charge 3 in full
27 Jan 2016
Satisfaction of charge 2 in full
...
... and 96 more events
01 Jan 1989
New secretary appointed
04 Jan 1988
Full group accounts made up to 31 January 1987

04 Jan 1988
Return made up to 14/12/87; full list of members

27 Nov 1986
Full accounts made up to 31 January 1986

27 Nov 1986
Return made up to 17/11/86; full list of members

F.J.H.WROTHWELL LIMITED Charges

16 June 2016
Charge code 0033 7567 0005
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 January 2016
Charge code 0033 7567 0004
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 market place, pickering, north yorkshire YO18 7AE…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Satisfied on 27 January 2016
Persons entitled: Santander UK PLC
Description: 22 market place pickering t/no. NYK349905 by way of fixed…
4 May 2011
Debenture
Delivered: 7 May 2011
Status: Satisfied on 27 January 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 1994
Mortgage debenture
Delivered: 13 December 1994
Status: Satisfied on 15 February 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property k/a 22 market place…