WESLEY BARRELL (WITNEY) LIMITED
LONDON

Company number 00286568
Status Active
Incorporation Date 5 April 1934
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER`
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 25 December 2015; Termination of appointment of Trevor Malcolm Cook as a director on 20 July 2016. The most likely internet sites of WESLEY BARRELL (WITNEY) LIMITED are www.wesleybarrellwitney.co.uk, and www.wesley-barrell-witney.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. Wesley Barrell Witney Limited is a Private Limited Company. The company registration number is 00286568. Wesley Barrell Witney Limited has been working since 05 April 1934. The present status of the company is Active. The registered address of Wesley Barrell Witney Limited is Acre House 11 15 William Road London Nw1 3er. . AHMED, Ayiaz Ahmed is a Director of the company. BABAR, Nazia is a Director of the company. Secretary BARRELL, Eugenie Florence has been resigned. Secretary BARRELL, Marie Louise Noemie has been resigned. Secretary SKELCEY, Simon John has been resigned. Director BARRELL, Eugenie Florence has been resigned. Director BARRELL, Isabel Myriam has been resigned. Director BARRELL, Marie Louise Noemie has been resigned. Director BARRELL, Peter Frederick Wesley has been resigned. Director COOK, Trevor Malcolm has been resigned. Director CRISP, Juliette Therese has been resigned. Director MOSS, Christopher Eric has been resigned. Director RANKLIN, Richard William John has been resigned. Director SKELCEY, Simon John has been resigned. Director TRACEY, David Frank has been resigned. Director WATERS, Joanna Claire has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
AHMED, Ayiaz Ahmed
Appointed Date: 01 September 2014
52 years old

Director
BABAR, Nazia
Appointed Date: 01 November 2014
51 years old

Resigned Directors

Secretary
BARRELL, Eugenie Florence
Resigned: 30 September 2015
Appointed Date: 29 January 1999

Secretary
BARRELL, Marie Louise Noemie
Resigned: 01 October 1994

Secretary
SKELCEY, Simon John
Resigned: 29 January 1999
Appointed Date: 01 October 1994

Director
BARRELL, Eugenie Florence
Resigned: 30 September 2015
Appointed Date: 01 October 1994
63 years old

Director
BARRELL, Isabel Myriam
Resigned: 31 March 2015
Appointed Date: 18 September 1996
58 years old

Director
BARRELL, Marie Louise Noemie
Resigned: 19 April 2005
89 years old

Director
BARRELL, Peter Frederick Wesley
Resigned: 01 November 2005
88 years old

Director
COOK, Trevor Malcolm
Resigned: 20 July 2016
Appointed Date: 10 February 2004
62 years old

Director
CRISP, Juliette Therese
Resigned: 30 June 2015
Appointed Date: 01 October 1994
64 years old

Director
MOSS, Christopher Eric
Resigned: 19 April 2005
Appointed Date: 01 October 1994
78 years old

Director
RANKLIN, Richard William John
Resigned: 17 January 2007
Appointed Date: 17 February 2000
73 years old

Director
SKELCEY, Simon John
Resigned: 29 January 1999
Appointed Date: 01 October 1994
70 years old

Director
TRACEY, David Frank
Resigned: 08 April 2004
Appointed Date: 13 February 2003
69 years old

Director
WATERS, Joanna Claire
Resigned: 13 July 2013
Appointed Date: 14 February 2002
68 years old

Persons With Significant Control

Wessex Bristol Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESLEY BARRELL (WITNEY) LIMITED Events

21 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 25 December 2015
20 Jul 2016
Termination of appointment of Trevor Malcolm Cook as a director on 20 July 2016
06 Dec 2015
Full accounts made up to 25 December 2014
15 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16,000

...
... and 143 more events
17 Nov 1987
Return made up to 05/06/87; full list of members

15 Sep 1987
Registered office changed on 15/09/87 from: 51, derwent house, bridge street witney, oxon

26 Jun 1987
Full accounts made up to 31 December 1986

22 Oct 1986
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 15/05/86; full list of members

WESLEY BARRELL (WITNEY) LIMITED Charges

6 June 2012
Legal charge
Delivered: 8 June 2012
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H 3 bridge street, witney t/no ON133052.
16 March 2007
Charge over deposit
Delivered: 28 March 2007
Status: Satisfied on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All money in any currency standing to the credit of the…
1 April 1993
Credit agreement
Delivered: 7 April 1993
Status: Satisfied on 30 September 1999
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
27 April 1992
Debenture
Delivered: 5 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures- see form 395 for full details…
3 February 1992
Credit agreement
Delivered: 12 February 1992
Status: Satisfied on 15 July 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 30 September 1999
Persons entitled: Barclays Bank PLC
Description: F/H land at charlbury oxfordshire conveyance dated 8/2/72.
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 30 September 1999
Persons entitled: Barclays Bank PLC
Description: Land at charlbury, oxfordshire conveyance dated 11/3/85.
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 30 September 1999
Persons entitled: Barclays Bank PLC
Description: Land at charlbury, oxfordshire conveyance dated 26/4/76.
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H land situated at charlbury oxfordshire - conveyance…
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: Land at park street, charlbury oxfordshire.
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H land situated at charlbury oxfordshire - conveyance…
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H land situated at charlbury oxfordshire - conveyance…
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H land situated at charlbury oxfordshire - conveyance…
29 December 1989
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: Land at charlbury, cheshire, bounded on the east by park…
29 November 1974
Legal charge
Delivered: 4 December 1974
Status: Satisfied on 30 September 1999
Persons entitled: Barclays Bank PLC
Description: Derwent house 3 bridge street, witney, oxford.