WOOLLEN SPINNERS CONSULTANTS (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LX
Company number 01659075
Status Active
Incorporation Date 18 August 1982
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WF1 1LX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of WOOLLEN SPINNERS CONSULTANTS (YORKSHIRE) LIMITED are www.woollenspinnersconsultantsyorkshire.co.uk, and www.woollen-spinners-consultants-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Woollen Spinners Consultants Yorkshire Limited is a Private Limited Company. The company registration number is 01659075. Woollen Spinners Consultants Yorkshire Limited has been working since 18 August 1982. The present status of the company is Active. The registered address of Woollen Spinners Consultants Yorkshire Limited is 33 George Street Wakefield Wf1 1lx. The company`s financial liabilities are £26.45k. It is £-0.15k against last year. The cash in hand is £0.02k. It is £-2.62k against last year. And the total assets are £2.88k, which is £-4.49k against last year. SYKES, Joanne is a Director of the company. Secretary SYKES, Joanne has been resigned. Director SYKES, Anthony Huskinson has been resigned. The company operates in "Wholesale of clothing and footwear".


woollen spinners consultants (yorkshire) Key Finiance

LIABILITIES £26.45k
-1%
CASH £0.02k
-100%
TOTAL ASSETS £2.88k
-61%
All Financial Figures

Current Directors

Director
SYKES, Joanne

61 years old

Resigned Directors

Secretary
SYKES, Joanne
Resigned: 09 December 2011

Director
SYKES, Anthony Huskinson
Resigned: 24 November 2010
87 years old

Persons With Significant Control

Ms Joanne Sykes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WOOLLEN SPINNERS CONSULTANTS (YORKSHIRE) LIMITED Events

10 Jan 2017
Confirmation statement made on 27 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000

...
... and 73 more events
08 Sep 1988
Company name changed mistletoe trading company limite d\certificate issued on 09/09/88

26 Apr 1988
Full accounts made up to 31 December 1986

26 Apr 1988
Return made up to 20/11/87; full list of members

01 Jul 1987
Full accounts made up to 31 December 1985

30 Jun 1987
Return made up to 22/08/86; full list of members

WOOLLEN SPINNERS CONSULTANTS (YORKSHIRE) LIMITED Charges

26 August 1997
Fixed charge over book debts
Delivered: 5 September 1997
Status: Satisfied on 14 November 2001
Persons entitled: Nmb-Heller Limited
Description: The ultimate balance under any present or future factoring…
20 June 1996
Mortgage debenture
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…