POUNDLAND WILLENHALL LIMITED
WEST MIDLANDS 3285TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » West Midlands » Walsall » WV13 2QT

Company number 04386315
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 27 March 2016; Confirmation statement made on 4 January 2017 with updates; Current accounting period extended from 31 March 2017 to 30 September 2017. The most likely internet sites of POUNDLAND WILLENHALL LIMITED are www.poundlandwillenhall.co.uk, and www.poundland-willenhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Bilbrook Rail Station is 6.8 miles; to Birmingham Snow Hill Rail Station is 8.9 miles; to Birmingham New Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poundland Willenhall Limited is a Private Limited Company. The company registration number is 04386315. Poundland Willenhall Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Poundland Willenhall Limited is Wellmans Road Willenhall West Midlands Wv13 2qt. . JHUTI, Jinder is a Secretary of the company. ELLIS, Roy George is a Director of the company. GARBUTT, Andrew John is a Director of the company. Secretary ADAMS, Robert Frank has been resigned. Secretary HATELEY, Nicholas Roger has been resigned. Secretary SMITH, Colin Deverell has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ADAMS, Robert Frank has been resigned. Director DODD, David Philip has been resigned. Director FRANKS, Timothy Robert has been resigned. Director HATELEY, Nicholas Roger has been resigned. Director MCCARTHY, James John has been resigned. Director SHELDON, Ronald Frank has been resigned. Director SMITH, Colin Deverell has been resigned. Director WAKEMAN, Frederic has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JHUTI, Jinder
Appointed Date: 01 January 2014

Director
ELLIS, Roy George
Appointed Date: 21 November 2016
55 years old

Director
GARBUTT, Andrew John
Appointed Date: 30 June 2016
48 years old

Resigned Directors

Secretary
ADAMS, Robert Frank
Resigned: 10 May 2006
Appointed Date: 10 June 2002

Secretary
HATELEY, Nicholas Roger
Resigned: 01 January 2014
Appointed Date: 30 October 2006

Secretary
SMITH, Colin Deverell
Resigned: 30 October 2006
Appointed Date: 10 May 2006

Nominee Secretary
SISEC LIMITED
Resigned: 10 June 2002
Appointed Date: 04 March 2002

Director
ADAMS, Robert Frank
Resigned: 10 May 2006
Appointed Date: 10 June 2002
76 years old

Director
DODD, David Philip
Resigned: 09 May 2006
Appointed Date: 10 June 2002
65 years old

Director
FRANKS, Timothy Robert
Resigned: 17 June 2010
Appointed Date: 23 August 2006
52 years old

Director
HATELEY, Nicholas Roger
Resigned: 01 December 2016
Appointed Date: 30 October 2006
60 years old

Director
MCCARTHY, James John
Resigned: 30 June 2016
Appointed Date: 23 August 2006
69 years old

Director
SHELDON, Ronald Frank
Resigned: 17 June 2010
Appointed Date: 11 June 2002
78 years old

Director
SMITH, Colin Deverell
Resigned: 10 July 2012
Appointed Date: 10 June 2002
78 years old

Director
WAKEMAN, Frederic
Resigned: 23 August 2006
Appointed Date: 11 June 2002
63 years old

Nominee Director
LOVITING LIMITED
Resigned: 10 June 2002
Appointed Date: 04 March 2002

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 10 June 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Poundland Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POUNDLAND WILLENHALL LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 27 March 2016
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
02 Dec 2016
Appointment of Mr Roy George Ellis as a director on 21 November 2016
01 Dec 2016
Termination of appointment of Nicholas Roger Hateley as a director on 1 December 2016
...
... and 89 more events
18 Jun 2002
Director resigned
18 Jun 2002
Secretary resigned
11 Jun 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
07 Jun 2002
Company name changed 3285TH single member shelf tradi ng company LIMITED\certificate issued on 07/06/02
04 Mar 2002
Incorporation

POUNDLAND WILLENHALL LIMITED Charges

16 September 2010
A deed of accession
Delivered: 5 October 2010
Status: Satisfied on 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
2 May 2007
Debenture
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge all of the assets. See the…
4 August 2004
Guarantee & debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security for Various Parties as Defined Inthe Senior Credit Agreement
Description: Fixed and floating charges over the undertaking and all…
29 October 2002
Assignment of life policy
Delivered: 30 October 2002
Status: Satisfied on 9 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The life insurance policy (as defined therein) all sums…
29 October 2002
Assignment of life policy
Delivered: 30 October 2002
Status: Satisfied on 9 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The life insurance policy (as defined therein) all sums…
11 June 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied on 9 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…