WEYBURY HILDRETH LIMITED
SHREWSBURY LOGICGLANCE LIMITED

Hellopages » Shropshire » Shropshire » SY2 6NN

Company number 03501753
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6NN
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 seventy-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Sheila Allum as a director on 21 March 2016. The most likely internet sites of WEYBURY HILDRETH LIMITED are www.weyburyhildreth.co.uk, and www.weybury-hildreth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Weybury Hildreth Limited is a Private Limited Company. The company registration number is 03501753. Weybury Hildreth Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Weybury Hildreth Limited is Column House London Road Shrewsbury Shropshire Sy2 6nn. . ALLUM, Sheila is a Secretary of the company. ALLUM, Sheila is a Director of the company. SIMPSON, Lee-Anne Yvonne is a Director of the company. Secretary KAMINSKYJ, Jacqueline has been resigned. Secretary WOODROW, Dorothy Susanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTHEWS, Simon Reynolds has been resigned. Director SHAW, David Thomas has been resigned. Director TEALE, Peter Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
ALLUM, Sheila
Appointed Date: 01 January 2001

Director
ALLUM, Sheila
Appointed Date: 21 March 2016
71 years old

Director
SIMPSON, Lee-Anne Yvonne
Appointed Date: 12 September 2003
67 years old

Resigned Directors

Secretary
KAMINSKYJ, Jacqueline
Resigned: 31 December 2000
Appointed Date: 01 September 1999

Secretary
WOODROW, Dorothy Susanne
Resigned: 01 September 1999
Appointed Date: 18 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1998
Appointed Date: 29 January 1998

Director
MATTHEWS, Simon Reynolds
Resigned: 12 September 2003
Appointed Date: 18 February 1998
75 years old

Director
SHAW, David Thomas
Resigned: 06 September 1999
Appointed Date: 18 February 1998
73 years old

Director
TEALE, Peter Andrew
Resigned: 31 May 1999
Appointed Date: 18 February 1998
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 1998
Appointed Date: 29 January 1998

Persons With Significant Control

Ms Lee-Anne Yvonne Simpson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

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

WEYBURY HILDRETH LIMITED Events

07 Apr 2017
Confirmation statement made on 29 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mrs Sheila Allum as a director on 21 March 2016
09 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
09 Apr 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/02/98

09 Apr 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jan 1998
Incorporation

WEYBURY HILDRETH LIMITED Charges

15 April 2011
Rent deposit deed
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: L.C.P. Estates Limited
Description: The sum of £13,000 see image for full details.