RETFORD WALLCOVERINGS LIMITED
LINCOLNSHIRE HACKREMCO (NO.1478) LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 1QB

Company number 03734775
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 28 CORRINGHAM ROAD IND ESTATE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1QB
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 17 March 2017 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of RETFORD WALLCOVERINGS LIMITED are www.retfordwallcoverings.co.uk, and www.retford-wallcoverings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Gainsborough Lea Road Rail Station is 1.4 miles; to Saxilby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retford Wallcoverings Limited is a Private Limited Company. The company registration number is 03734775. Retford Wallcoverings Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Retford Wallcoverings Limited is 28 Corringham Road Ind Estate Gainsborough Lincolnshire Dn21 1qb. . PLUMTREE, Steven is a Secretary of the company. NIKOLIC, Achim is a Director of the company. SIMPSON, Andrew John is a Director of the company. Secretary NEWALL, Caroline has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ALLISON, Duncan Chisholm has been resigned. Director PALMER, Kenneth has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
PLUMTREE, Steven
Appointed Date: 01 March 2005

Director
NIKOLIC, Achim
Appointed Date: 08 February 2006
65 years old

Director
SIMPSON, Andrew John
Appointed Date: 01 August 2003
65 years old

Resigned Directors

Secretary
NEWALL, Caroline
Resigned: 11 March 2005
Appointed Date: 08 April 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 17 March 1999

Director
ALLISON, Duncan Chisholm
Resigned: 01 August 2003
Appointed Date: 22 December 2000
63 years old

Director
PALMER, Kenneth
Resigned: 01 January 2001
Appointed Date: 22 April 1999
72 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 22 April 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Erfurt Uk Limited
Notified on: 17 March 2017
Nature of control: Ownership of shares – 75% or more

RETFORD WALLCOVERINGS LIMITED Events

03 Apr 2017
Full accounts made up to 31 December 2016
17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
14 Apr 2016
Accounts for a medium company made up to 31 December 2015
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,214,901

16 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 79 more events
05 May 1999
Registered office changed on 05/05/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
05 May 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
05 May 1999
Director resigned
22 Apr 1999
Company name changed hackremco (no.1478) LIMITED\certificate issued on 22/04/99
17 Mar 1999
Incorporation

RETFORD WALLCOVERINGS LIMITED Charges

7 December 2000
Mortgage debenture
Delivered: 22 December 2000
Status: Satisfied on 28 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as retford paper mill albert…
26 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Satisfied on 22 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land lying to north side of albert…