ASHLEY WILDE GROUP LIMITED
WELHAM GREEN GILBEY TEXTILES LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7LD

Company number 00477955
Status Active
Incorporation Date 3 February 1950
Company Type Private Limited Company
Address EMMANUEL HOUSE, TRAVELLERS CLOSE, WELHAM GREEN, HERTFORDSHIRE, AL9 7LD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Satisfaction of charge 18 in full; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 103,000 . The most likely internet sites of ASHLEY WILDE GROUP LIMITED are www.ashleywildegroup.co.uk, and www.ashley-wilde-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. Ashley Wilde Group Limited is a Private Limited Company. The company registration number is 00477955. Ashley Wilde Group Limited has been working since 03 February 1950. The present status of the company is Active. The registered address of Ashley Wilde Group Limited is Emmanuel House Travellers Close Welham Green Hertfordshire Al9 7ld. . BRODIN, Ashley Leon is a Secretary of the company. BENNETT, Charles is a Director of the company. BRODIN, Ashley Leon is a Director of the company. BRODIN, Simon Dean is a Director of the company. GOLDWATER, Robert Daniel is a Director of the company. THOMS, Paul is a Director of the company. Secretary BRODIN, Ashley Leon has been resigned. Director BRODIN, Darren has been resigned. Director BRODIN, Emmanuel Nick has been resigned. Director BRODIN, Gavin has been resigned. Director FORDER, Steven Mark has been resigned. Director FRANKL, Robert Ian has been resigned. Director JAMES, Roger Keith has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director
BENNETT, Charles
Appointed Date: 15 October 2001
55 years old

Director
BRODIN, Ashley Leon

79 years old

Director
BRODIN, Simon Dean
Appointed Date: 05 November 1997
53 years old

Director
GOLDWATER, Robert Daniel
Appointed Date: 09 June 2005
60 years old

Director
THOMS, Paul
Appointed Date: 15 October 2001
60 years old

Resigned Directors

Secretary
BRODIN, Ashley Leon
Resigned: 29 May 1991

Director
BRODIN, Darren
Resigned: 18 November 2003
Appointed Date: 20 August 2001
55 years old

Director
BRODIN, Emmanuel Nick
Resigned: 31 May 2007
109 years old

Director
BRODIN, Gavin
Resigned: 10 June 1991
53 years old

Director
FORDER, Steven Mark
Resigned: 05 June 2001
Appointed Date: 29 September 1995
66 years old

Director
FRANKL, Robert Ian
Resigned: 25 October 1999
Appointed Date: 30 March 1992
71 years old

Director
JAMES, Roger Keith
Resigned: 29 September 1995
86 years old

ASHLEY WILDE GROUP LIMITED Events

18 Sep 2016
Accounts for a medium company made up to 31 December 2015
09 Jul 2016
Satisfaction of charge 18 in full
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 103,000

07 Jul 2015
Accounts for a medium company made up to 31 December 2014
02 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 103,000

...
... and 153 more events
04 Jun 1986
Return made up to 18/03/86; full list of members

22 May 1986
Accounts for a small company made up to 31 December 1985

19 Aug 1981
Particulars of mortgage/charge
03 Feb 1950
Incorporation
03 Feb 1950
Incorporation

ASHLEY WILDE GROUP LIMITED Charges

6 June 2013
Charge code 0047 7955 0027
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders
Description: The borrower charges as continuing security, with full…
8 November 2010
Legal assignment
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 May 2010
Fixed charge on purchased debts which fail to vest
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
11 May 2010
Floating charge (all assets)
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 May 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Legal mortgage
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Emmanuel house, travellers close, welham green north mymms…
30 April 2010
Legal mortgage
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south east side of travellers close…
13 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 16 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the south east side of travellers close…
13 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 16 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the south east side of travellers close…
19 January 2004
Debenture
Delivered: 22 January 2004
Status: Satisfied on 9 July 2016
Persons entitled: Giltex Karina Retirement Benefit Scheme
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Fixed charge supplemental to a debenture dated 13TH august 1981 issued by the company
Delivered: 7 December 2001
Status: Satisfied on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
6 June 2001
Fixed and floating charge over all assets
Delivered: 18 June 2001
Status: Satisfied on 14 May 2010
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
First floating charge on stock
Delivered: 16 March 1999
Status: Satisfied on 12 June 2003
Persons entitled: Nmb-Heller Limited
Description: By way of first floating charge all stock in trade of the…
18 December 1998
Mortgage debenture
Delivered: 19 December 1998
Status: Satisfied on 20 January 2005
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
18 December 1998
Legal charge
Delivered: 19 December 1998
Status: Satisfied on 20 January 2005
Persons entitled: Nationwide Building Society
Description: Unit travellers close welham green hertfordshire t/n…
9 January 1998
Legal charge
Delivered: 23 January 1998
Status: Satisfied on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: Bucentaur house welham green hertfordshire t/no HD285557.
5 June 1994
Charge over credit balances
Delivered: 15 June 1994
Status: Satisfied on 12 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge all sums of money deposited by the company to…
15 April 1992
Charge
Delivered: 24 April 1992
Status: Satisfied on 22 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
17 March 1992
Charge
Delivered: 21 March 1992
Status: Satisfied on 12 June 2003
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company by T.I.h…
21 January 1992
Credit agreement
Delivered: 1 February 1992
Status: Satisfied on 12 June 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
21 January 1991
A credit agreement
Delivered: 30 January 1991
Status: Satisfied on 12 June 2003
Persons entitled: Close Brothers Limited.
Description: All its rights, title and interest.
22 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 12 June 2003
Persons entitled: Barclays Bank PLC
Description: Lodge well farm, butlers cross, buckinghamshire title no:-…
27 May 1987
Mortgage
Delivered: 3 June 1987
Status: Satisfied on 12 June 2003
Persons entitled: Barclays Bank PLC
Description: Tealdown works, cline rd., Wood green, london borough of…
19 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 12 June 2003
Persons entitled: Barclays Bank PLC
Description: 11-13 solebay street l/b of tower hamlets title nos ln…
13 August 1981
Debenture
Delivered: 19 August 1981
Status: Satisfied on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
25 January 1972
Legal charge
Delivered: 7 February 1972
Status: Satisfied on 12 June 2003
Persons entitled: Barclays Bank PLC
Description: 11, solebay street, london E1 see doc.
16 April 1970
Legal charge
Delivered: 28 April 1970
Status: Satisfied on 12 June 2003
Persons entitled: Barclays Bank PLC
Description: 51, whitechapel road, stepney, tower hamlets, little no:…