IDEAL & W R S COMPANY LTD
WALSALL WALSALL RIDING SADDLE COMPANY,LIMITED

Hellopages » West Midlands » Walsall » WS2 8PZ

Company number 00412669
Status Active
Incorporation Date 13 June 1946
Company Type Private Limited Company
Address THE OLD SCHOOL, HOLLYHEDGE LANE, WALSALL, WS2 8PZ
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 20,000 . The most likely internet sites of IDEAL & W R S COMPANY LTD are www.idealwrscompany.co.uk, and www.ideal-w-r-s-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Ideal W R S Company Ltd is a Private Limited Company. The company registration number is 00412669. Ideal W R S Company Ltd has been working since 13 June 1946. The present status of the company is Active. The registered address of Ideal W R S Company Ltd is The Old School Hollyhedge Lane Walsall Ws2 8pz. . MARKS, Stephen is a Secretary of the company. LUGSDIN, Robert Michael is a Director of the company. MARKS, Stephen is a Director of the company. MARSLAND, Shaun is a Director of the company. Secretary HOLMES, Christine Gwenda has been resigned. Secretary PERRY, Carole has been resigned. Secretary BURNS FINANCIAL SERVICES LTD has been resigned. Director HOLMES, Christine Gwenda has been resigned. Director HOLMES, David Leslie has been resigned. Director HOLMES, Leonard Ward has been resigned. Director PERRY, Carole has been resigned. Director PERRY, Lucienne has been resigned. Director PERRY, Peter has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Secretary
MARKS, Stephen
Appointed Date: 22 December 2006

Director
LUGSDIN, Robert Michael
Appointed Date: 22 December 2006
58 years old

Director
MARKS, Stephen
Appointed Date: 22 December 2006
83 years old

Director
MARSLAND, Shaun
Appointed Date: 19 July 2010
58 years old

Resigned Directors

Secretary
HOLMES, Christine Gwenda
Resigned: 16 June 1995

Secretary
PERRY, Carole
Resigned: 22 December 2006
Appointed Date: 16 June 1995

Secretary
BURNS FINANCIAL SERVICES LTD
Resigned: 17 August 2012
Appointed Date: 28 December 2006

Director
HOLMES, Christine Gwenda
Resigned: 12 January 1998
102 years old

Director
HOLMES, David Leslie
Resigned: 13 August 2004
91 years old

Director
HOLMES, Leonard Ward
Resigned: 22 December 2006
109 years old

Director
PERRY, Carole
Resigned: 22 December 2006
78 years old

Director
PERRY, Lucienne
Resigned: 22 December 2006
Appointed Date: 30 April 2001
45 years old

Director
PERRY, Peter
Resigned: 06 December 1999
79 years old

Persons With Significant Control

Mr Robert Michael Lugsdin
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Marks
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDEAL & W R S COMPANY LTD Events

21 Mar 2017
Confirmation statement made on 31 January 2017 with updates
26 May 2016
Total exemption full accounts made up to 31 August 2015
21 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000

26 May 2015
Total exemption full accounts made up to 31 August 2014
16 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000

...
... and 88 more events
07 Jan 1988
Accounts for a small company made up to 30 June 1987

07 Jan 1988
Return made up to 14/12/87; full list of members

12 Nov 1986
Accounts for a small company made up to 30 June 1986
12 Nov 1986
Return made up to 11/11/86; full list of members

13 Jun 1946
Incorporation

IDEAL & W R S COMPANY LTD Charges

22 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crosby house garden street walsall t/no WM886919.
26 April 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a crosby house, garden street, walsall, west…
9 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1955
Deposit of dfeds.
Delivered: 9 March 1955
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank Limited
Description: Piece of land fronting to garden street walsall, stafford.