PUTOLINE DISTRIBUTION LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 2TA

Company number 02905237
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address 1-4 LONDON ROAD, SPALDING, LINCS, PE11 2TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Mr John Hayden on 18 October 2016; Director's details changed for Mrs Sally Hayden on 18 October 2016. The most likely internet sites of PUTOLINE DISTRIBUTION LIMITED are www.putolinedistribution.co.uk, and www.putoline-distribution.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and seven months. Putoline Distribution Limited is a Private Limited Company. The company registration number is 02905237. Putoline Distribution Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Putoline Distribution Limited is 1 4 London Road Spalding Lincs Pe11 2ta. The company`s financial liabilities are £550.69k. It is £-30.03k against last year. And the total assets are £964.63k, which is £11.95k against last year. HAYDEN, Sally is a Secretary of the company. HAYDEN, John is a Director of the company. HAYDEN, Sally is a Director of the company. Secretary KOTHUIS, Theodorus Antonius Maria has been resigned. Secretary PEARSON, Susan has been resigned. Secretary ROBINSON, Richard Hewitt has been resigned. Secretary SCOTNEY, Brenda Valerie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROENS, Gerrit Willem has been resigned. Director HAYDEN, Alan has been resigned. Director HOOD, Mark Richard has been resigned. Director KOTHUIS, Theodorus Antonius Maria has been resigned. Director ROBINSON, Richard Hewitt has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


putoline distribution Key Finiance

LIABILITIES £550.69k
-6%
CASH n/a
TOTAL ASSETS £964.63k
+1%
All Financial Figures

Current Directors

Secretary
HAYDEN, Sally
Appointed Date: 30 July 2004

Director
HAYDEN, John
Appointed Date: 01 January 2002
63 years old

Director
HAYDEN, Sally
Appointed Date: 06 April 2009
62 years old

Resigned Directors

Secretary
KOTHUIS, Theodorus Antonius Maria
Resigned: 30 July 2004
Appointed Date: 19 February 2003

Secretary
PEARSON, Susan
Resigned: 19 February 2003
Appointed Date: 03 May 2001

Secretary
ROBINSON, Richard Hewitt
Resigned: 30 November 1997
Appointed Date: 22 March 1994

Secretary
SCOTNEY, Brenda Valerie
Resigned: 03 May 2001
Appointed Date: 01 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 March 1994
Appointed Date: 07 March 1994

Director
BROENS, Gerrit Willem
Resigned: 30 July 2004
Appointed Date: 23 June 2001
80 years old

Director
HAYDEN, Alan
Resigned: 01 June 2014
Appointed Date: 23 August 2004
65 years old

Director
HOOD, Mark Richard
Resigned: 28 April 2001
Appointed Date: 22 March 1994
61 years old

Director
KOTHUIS, Theodorus Antonius Maria
Resigned: 30 July 2004
Appointed Date: 03 May 2001
87 years old

Director
ROBINSON, Richard Hewitt
Resigned: 30 November 1997
Appointed Date: 22 March 1994
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 March 1994
Appointed Date: 07 March 1994

Persons With Significant Control

Hayden Holdings Limited
Notified on: 7 March 2017
Nature of control: Ownership of voting rights - 75% or more

PUTOLINE DISTRIBUTION LIMITED Events

22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
18 Oct 2016
Director's details changed for Mr John Hayden on 18 October 2016
18 Oct 2016
Director's details changed for Mrs Sally Hayden on 18 October 2016
18 Oct 2016
Secretary's details changed for Mrs Sally Hayden on 18 October 2016
17 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 74 more events
14 Nov 1994
Accounting reference date notified as 31/12

19 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1994
Registered office changed on 31/03/94 from: classic house 174/180 old street london EC1V 9BP
30 Mar 1994
Company name changed speed 4134 LIMITED\certificate issued on 31/03/94
07 Mar 1994
Incorporation

PUTOLINE DISTRIBUTION LIMITED Charges

30 July 2004
All assets debenture
Delivered: 10 August 2004
Status: Satisfied on 29 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Satisfied on 7 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 March 1999
Lease
Delivered: 23 March 1999
Status: Satisfied on 29 November 2013
Persons entitled: Elizabeth Ann Wherry
Description: The sum of £6,250 ("the deposit") paid to the landlord in…