Company number 00639798
Status Active
Incorporation Date 16 October 1959
Company Type Private Limited Company
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration two hundred and thirty-six events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 28 September 2016 with updates; Statement by Directors. The most likely internet sites of LONDIS(HOLDINGS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Londis Holdings Limited is a Private Limited Company.
The company registration number is 00639798. Londis Holdings Limited has been working since 16 October 1959.
The present status of the company is Active. The registered address of Londis Holdings Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire Nn8 1lt. . CHILTON, Mark is a Secretary of the company. PRENTIS, Jonathan Paul is a Director of the company. Secretary CODD, David Thomas has been resigned. Secretary DUNLEA, Aidan Finbar has been resigned. Secretary MILLWARD, Robert Hugo has been resigned. Secretary O'FLYNN, David has been resigned. Secretary WALLACE, Andrew James has been resigned. Secretary WIRTH, Julie Ann has been resigned. Director BAILEY, Richard has been resigned. Director BEDFORD, Terence Alan has been resigned. Director BRAXTON, Rodney has been resigned. Director CODD, David Thomas has been resigned. Director DRISCOLL, Daniel James has been resigned. Director DUNLEA, Aidan Finbar has been resigned. Director HARRISON, Douglas John has been resigned. Director HEASMAN, Alan John has been resigned. Director HORGAN, Donal Patrick has been resigned. Director HOWE, Michael Charles has been resigned. Director HYSON, Martin John has been resigned. Director KENNY, Timothy has been resigned. Director LAWRENCE, Alan Frederick has been resigned. Director LEACH, John has been resigned. Director MARTIN, Christopher Nicholas has been resigned. Director MCDONOGH, Gerard has been resigned. Director MCGETTIGAN, Eoin has been resigned. Director MCNAMARA, Peter Denis has been resigned. Director O'BRIEN, Brian has been resigned. Director O'FLYNN, David has been resigned. Director O'FLYNN, David has been resigned. Director PATEL, Bharathari Apabhai has been resigned. Director PYE, James Francis has been resigned. Director SCALLY, Seamus has been resigned. Director SHINGADIA, Ramesh Jetha has been resigned. Director SMITH, Philip Anthony has been resigned. Director TAYLOR, Michael John has been resigned. Director WALLACE, Andrew James has been resigned. Director WHITE, Graham Stewart has been resigned. Director WILLIAMS, Peter has been resigned. Director WIRTH, Julie Ann has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Director
BAILEY, Richard
Resigned: 23 July 2004
Appointed Date: 02 February 2004
80 years old
Director
BRAXTON, Rodney
Resigned: 23 July 2004
Appointed Date: 02 February 2004
78 years old
Director
CODD, David Thomas
Resigned: 14 September 2015
Appointed Date: 25 October 2013
57 years old
Director
KENNY, Timothy
Resigned: 14 September 2015
Appointed Date: 15 June 2006
64 years old
Director
MCDONOGH, Gerard
Resigned: 15 June 2006
Appointed Date: 23 July 2004
66 years old
Director
MCGETTIGAN, Eoin
Resigned: 04 February 2005
Appointed Date: 23 July 2004
65 years old
Director
O'BRIEN, Brian
Resigned: 15 June 2006
Appointed Date: 21 September 2004
54 years old
Director
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011
55 years old
Director
O'FLYNN, David
Resigned: 22 April 2008
Appointed Date: 06 July 2007
55 years old
Director
SCALLY, Seamus
Resigned: 11 April 2005
Appointed Date: 23 July 2004
82 years old
Director
WIRTH, Julie Ann
Resigned: 25 October 2013
Appointed Date: 22 April 2008
60 years old
Persons With Significant Control
Booker Retail Partners (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LONDIS(HOLDINGS)LIMITED Events
15 November 2004
Floating security document
Delivered: 18 November 2004
Status: Satisfied
on 14 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Trustee for the Finance Parties
Description: By way of first floating charge its undertaking and all its…
15 November 2004
Floating charge
Delivered: 22 November 2004
Status: Satisfied
on 14 July 2006
Persons entitled: Rabobank Ireland PLC
Description: All the undertaking and assets. See the mortgage charge…
14 August 1997
Deed of charge and assignment
Delivered: 23 August 1997
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights title and interest in ant to the lease…
14 August 1997
Deed of charge and assignment
Delivered: 23 August 1997
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights title and interest in and to the lease…
14 August 1997
Deed of charge and assignment
Delivered: 23 August 1997
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights title and interest in and to the lease…
29 April 1997
Deed of charge and assignment
Delivered: 16 May 1997
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights, title and interest in and to the lease…
29 April 1997
Deed of charge and assignment
Delivered: 16 May 1997
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights, title and interest in and to the lease…
29 April 1997
Deed of charge and assignment
Delivered: 16 May 1997
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights, title and interest in and to the lease…
31 October 1996
Deed of charge and assignment
Delivered: 12 November 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: Various leases specified on form 395 no's…
30 July 1996
Deed of charge and assignment
Delivered: 14 August 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All right title and interest in the lease agreements. See…
30 July 1996
Deed of charge and assignment
Delivered: 14 August 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All right title and interest in and to the lease…
24 April 1996
Deed of charge over credit balances
Delivered: 2 May 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re londis (holdings) limited high…
11 April 1996
Deed of charge and assignment
Delivered: 30 April 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: Various lease agreements as listed and all claims for…
11 April 1996
Deed of charge and assignment
Delivered: 30 April 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: No.-1010, Lessee-country stoke (maidenhead) limited…
11 April 1996
Deed of charge and assignment
Delivered: 30 April 1996
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: No. 1011, lessee-pc heasman & co LTD, date-21.12.95…
5 December 1995
Master deed of charge and assignment
Delivered: 7 December 1995
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All rights title and interest in and to the lease…
5 December 1995
Account charge
Delivered: 7 December 1995
Status: Satisfied
on 27 April 2002
Persons entitled: Hambros Bank Limited
Description: All right title & interest in and to the charged monies and…