OPEN DAILY LIMITED
WALSALL VALE BROTHERS LIMITED

Hellopages » West Midlands » Walsall » WS1 3QQ

Company number 00567532
Status Active
Incorporation Date 13 June 1956
Company Type Private Limited Company
Address C/O VALE BROTHERS LIMITED UNIT 2, 75 MIDLAND ROAD, WALSALL, WEST MIDLANDS, WS1 3QQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,015 . The most likely internet sites of OPEN DAILY LIMITED are www.opendaily.co.uk, and www.open-daily.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Open Daily Limited is a Private Limited Company. The company registration number is 00567532. Open Daily Limited has been working since 13 June 1956. The present status of the company is Active. The registered address of Open Daily Limited is C O Vale Brothers Limited Unit 2 75 Midland Road Walsall West Midlands Ws1 3qq. . WILKES, Peter Andrew is a Director of the company. Secretary ALLEN, Peter Ridley has been resigned. Secretary TOMKINS, Pamela Mary has been resigned. Secretary WILKES, Jill has been resigned. Director ALLEN, Peter Ridley has been resigned. Director TOMKINS, Leslie Alan has been resigned. Director TOMKINS, Pamela Mary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WILKES, Peter Andrew
Appointed Date: 23 December 1999
63 years old

Resigned Directors

Secretary
ALLEN, Peter Ridley
Resigned: 03 February 1995

Secretary
TOMKINS, Pamela Mary
Resigned: 23 December 1999
Appointed Date: 03 February 1995

Secretary
WILKES, Jill
Resigned: 01 January 2012
Appointed Date: 23 December 1999

Director
ALLEN, Peter Ridley
Resigned: 03 February 1995
95 years old

Director
TOMKINS, Leslie Alan
Resigned: 23 December 1999
83 years old

Director
TOMKINS, Pamela Mary
Resigned: 23 December 1999
Appointed Date: 01 December 1992
84 years old

Persons With Significant Control

Mr Peter Andrew Wilkes
Notified on: 19 November 2016
63 years old
Nature of control: Right to appoint and remove directors

Vale Brothers Limited
Notified on: 19 November 2016
Nature of control: Ownership of shares – 75% or more

OPEN DAILY LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,015

22 Dec 2015
Registered office address changed from C/O Vale Brothers Ltd Long Street Walsall West Midlands WS2 9QG to C/O Vale Brothers Limited Unit 2 75 Midland Road Walsall West Midlands WS1 3QQ on 22 December 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
21 Apr 1988
Declaration of satisfaction of mortgage/charge

03 Feb 1988
Full group accounts made up to 30 June 1987

22 Jun 1987
Full group accounts made up to 30 June 1986

04 Apr 1987
Return made up to 03/03/87; full list of members

13 Jun 1956
Incorporation

OPEN DAILY LIMITED Charges

23 December 1999
Mortgage debenture
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 January 1989
Legal mortgage
Delivered: 26 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at brook street/long street, walsall, west midlands -…
2 April 1985
Charge over all book debts
Delivered: 10 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now or from time to time…