TILL AND WHITEHEAD,LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 1HY
Company number 00046963
Status Active
Incorporation Date 24 February 1896
Company Type Private Limited Company
Address BRADLEY HOUSE, 66 BARRINGTON, ROAD, ALTRINCHAM, CHESHIRE, WA14 1HY
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 31 March 2017 GBP 124,992 ; Registration of charge 000469630018, created on 18 November 2016. The most likely internet sites of TILL AND WHITEHEAD,LIMITED are www.tilland.co.uk, and www.till-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and twelve months. The distance to to Chassen Road Rail Station is 3.7 miles; to Burnage Rail Station is 5.8 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Till and Whitehead Limited is a Private Limited Company. The company registration number is 00046963. Till and Whitehead Limited has been working since 24 February 1896. The present status of the company is Active. The registered address of Till and Whitehead Limited is Bradley House 66 Barrington Road Altrincham Cheshire Wa14 1hy. . PADMORE, Stuart David is a Secretary of the company. NAPPER, Stephen Frederick is a Director of the company. PADMORE, Stuart Rowland is a Director of the company. PADMORE, Stuart David is a Director of the company. TURNER, Glenn is a Director of the company. Secretary BRACEGIRDLE, Neville George has been resigned. Secretary TURNER, Glenn has been resigned. Director BRACEGIRDLE, Neville George has been resigned. Director BRADLEY, John William has been resigned. Director BROWN, David John has been resigned. Director REID, James has been resigned. Director SEDDON, Alfred has been resigned. Director THOMAS, Stephen has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
PADMORE, Stuart David
Appointed Date: 01 April 1999

Director

Director
PADMORE, Stuart Rowland
Appointed Date: 08 September 2016
39 years old

Director
PADMORE, Stuart David
Appointed Date: 26 October 1995
64 years old

Director
TURNER, Glenn
Appointed Date: 13 March 2006
72 years old

Resigned Directors

Secretary
BRACEGIRDLE, Neville George
Resigned: 31 March 1999

Secretary
TURNER, Glenn
Resigned: 13 March 2006
Appointed Date: 06 June 2005

Director
BRACEGIRDLE, Neville George
Resigned: 20 September 2000
88 years old

Director
BRADLEY, John William
Resigned: 18 August 1999
108 years old

Director
BROWN, David John
Resigned: 10 October 2003
Appointed Date: 29 October 1998
75 years old

Director
REID, James
Resigned: 19 September 1992
95 years old

Director
SEDDON, Alfred
Resigned: 01 June 2009
Appointed Date: 15 March 2006
83 years old

Director
THOMAS, Stephen
Resigned: 11 February 1999
Appointed Date: 02 April 1997
84 years old

TILL AND WHITEHEAD,LIMITED Events

12 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 124,992

29 Nov 2016
Registration of charge 000469630018, created on 18 November 2016
25 Nov 2016
Satisfaction of charge 16 in full
22 Sep 2016
Appointment of Mr Stuart Rowland Padmore as a director on 8 September 2016
...
... and 117 more events
09 Oct 1987
13/08/86 amend

06 Sep 1986
Full accounts made up to 31 March 1986

06 Sep 1986
Return made up to 13/08/86; full list of members

21 Jul 1965
Alter mem and arts
24 Feb 1896
Incorporation

TILL AND WHITEHEAD,LIMITED Charges

18 November 2016
Charge code 0004 6963 0018
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Igf by way of separate fixed charges:. (I) by way of legal…
16 August 2013
Charge code 0004 6963 0017
Delivered: 31 August 2013
Status: Satisfied on 7 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
22 September 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 28 September 2011
Status: Satisfied on 25 November 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Debenture
Delivered: 26 February 2008
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Satisfied on 24 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 66 barrington road altrincham cheshire t/no GM330077…
15 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 March 2006
Mortgage debenture
Delivered: 25 March 2006
Status: Satisfied on 7 May 2008
Persons entitled: David Michael Ballinger and Rosemary Ballinger
Description: Land and buildings at ellesmere street manchester t/no gm…
15 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Satisfied on 7 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 ings road leeds t/no ywe 14791. assigns the goodwill of…
15 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65 brindley road runcorn t/no ch 301889. assigns the…
15 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lonsdale road bolton t/no gm 255057. assigns the goodwill…
15 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Satisfied on 7 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ellemere street manchester t/no gm 89524. assigns the…
9 October 2003
Legal mortgage
Delivered: 11 October 2003
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 2 lonsdale road heaton…
18 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 65 brindley road astmoor industrial estate runcorn…
11 May 2001
Fixed charge on purchased debts which fail to vest
Delivered: 12 May 2001
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
12 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: Park house 37 ings road leeds t/no.YWE14791. With the…
12 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Satisfied on 29 June 2002
Persons entitled: Hsbc Bank PLC
Description: 170/172 bolton road walkden greater manchester…
13 March 1998
Legal mortgage
Delivered: 14 March 1998
Status: Satisfied on 7 May 2008
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of ellesmere…
16 February 1998
Debenture
Delivered: 17 February 1998
Status: Satisfied on 7 May 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…