PADGETT BROTHERS (A TO Z) LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9NJ

Company number 01968315
Status Active
Incorporation Date 4 December 1985
Company Type Private Limited Company
Address 1 WARNEFORD AVENUE, OSSETT, WEST YORKSHIRE, WF5 9NJ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 950,010 ; Satisfaction of charge 7 in full. The most likely internet sites of PADGETT BROTHERS (A TO Z) LIMITED are www.padgettbrothersatoz.co.uk, and www.padgett-brothers-a-to-z.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Padgett Brothers A To Z Limited is a Private Limited Company. The company registration number is 01968315. Padgett Brothers A To Z Limited has been working since 04 December 1985. The present status of the company is Active. The registered address of Padgett Brothers A To Z Limited is 1 Warneford Avenue Ossett West Yorkshire Wf5 9nj. . PADGETT, Alison Sarah is a Secretary of the company. KENYON, Alex Marcus is a Director of the company. PADGETT, Alison Sarah is a Director of the company. PADGETT, Linda Lin Tai is a Director of the company. PADGETT, Terence Graham is a Director of the company. Secretary BRAY, Johnathan Paul has been resigned. Secretary PADGETT, David John has been resigned. Director BRAY, Johnathan Paul has been resigned. Director JACOBSEN, Donald has been resigned. Director PADGETT, David John has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
PADGETT, Alison Sarah
Appointed Date: 01 December 2001

Director
KENYON, Alex Marcus
Appointed Date: 01 December 2001
53 years old

Director
PADGETT, Alison Sarah
Appointed Date: 01 December 2001
54 years old

Director

Director

Resigned Directors

Secretary
BRAY, Johnathan Paul
Resigned: 11 February 1997

Secretary
PADGETT, David John
Resigned: 30 November 2001
Appointed Date: 19 May 1997

Director
BRAY, Johnathan Paul
Resigned: 11 February 1997
Appointed Date: 11 October 1993

Director
JACOBSEN, Donald
Resigned: 30 September 1993
97 years old

Director
PADGETT, David John
Resigned: 17 June 2002
72 years old

PADGETT BROTHERS (A TO Z) LIMITED Events

18 Oct 2016
Accounts for a small company made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 950,010

18 Nov 2015
Satisfaction of charge 7 in full
13 Nov 2015
Accounts for a small company made up to 31 March 2015
13 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 950,010

...
... and 107 more events
25 Apr 1987
Secretary resigned;new secretary appointed
29 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

14 Mar 1986
Company name changed\certificate issued on 14/03/86
04 Dec 1985
Certificate of incorporation
04 Dec 1985
Incorporation

PADGETT BROTHERS (A TO Z) LIMITED Charges

20 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Deed of charge
Delivered: 12 September 2003
Status: Satisfied on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
4 September 1995
Guarantee and debenture
Delivered: 22 September 1995
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1992
Credit agreement
Delivered: 28 February 1992
Status: Satisfied on 5 February 1993
Persons entitled: Close Brothers Limited
Description: All its right title & interest in and to all sums payable.
28 June 1991
Debenture
Delivered: 15 July 1991
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
31 July 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: Parkfield mills fountain street morley west yorkshire.
31 July 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: Parkfield mills fountain street morley, west yorkshire…
28 April 1987
Charge over debtors
Delivered: 11 May 1987
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all bookdebts & other debts…