WREN GENERAL MERCHANTS LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 9DX

Company number 00696609
Status Active
Incorporation Date 26 June 1961
Company Type Private Limited Company
Address UNIT 5, WOODCOCK RD INDUSTRIAL EST, WARMINSTER, WILTS, BA12 9DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 26 Cheapside Cheapside Wakefield West Yorkshire WF1 2TF to Unit 5 Woodcock Rd Industrial Est Warminster Wilts BA12 9DX on 16 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 24 . The most likely internet sites of WREN GENERAL MERCHANTS LIMITED are www.wrengeneralmerchants.co.uk, and www.wren-general-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Frome Rail Station is 6.5 miles; to Tisbury Rail Station is 10.6 miles; to Avoncliff Rail Station is 10.6 miles; to Freshford Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wren General Merchants Limited is a Private Limited Company. The company registration number is 00696609. Wren General Merchants Limited has been working since 26 June 1961. The present status of the company is Active. The registered address of Wren General Merchants Limited is Unit 5 Woodcock Rd Industrial Est Warminster Wilts Ba12 9dx. . LAWES, Daniel is a Director of the company. LAWES, Hilary is a Director of the company. LAWES, Peter, Dr is a Director of the company. Secretary SPENCE, Joan has been resigned. Director SPENCE, Frederick William has been resigned. Director SPENCE, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LAWES, Daniel
Appointed Date: 26 October 2010
46 years old

Director
LAWES, Hilary
Appointed Date: 18 April 1999
75 years old

Director
LAWES, Peter, Dr
Appointed Date: 18 April 1999
78 years old

Resigned Directors

Secretary
SPENCE, Joan
Resigned: 04 April 2011

Director
SPENCE, Frederick William
Resigned: 25 June 2008
104 years old

Director
SPENCE, Joan
Resigned: 04 April 2011
100 years old

WREN GENERAL MERCHANTS LIMITED Events

16 Mar 2017
Registered office address changed from 26 Cheapside Cheapside Wakefield West Yorkshire WF1 2TF to Unit 5 Woodcock Rd Industrial Est Warminster Wilts BA12 9DX on 16 March 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 24

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24

...
... and 76 more events
30 Apr 1986
Accounts for a small company made up to 31 December 1985

30 Apr 1986
Return made up to 22/04/86; full list of members

30 Jun 1984
Accounts made up to 31 December 1983
05 Apr 1983
Accounts made up to 31 December 1982
26 Jun 1961
Incorporation

WREN GENERAL MERCHANTS LIMITED Charges

24 June 1995
Fixed and floating charge
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 13 April 1995
Persons entitled: Midland Bank PLC
Description: Land & buildings on the west side of thornes lane wakefield…
1 September 1983
Legal charge
Delivered: 8 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H newcastle farm silver street, fairburn north yorkshire…
19 June 1982
Legal charge
Delivered: 25 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H thornes lane wakefield, west yorks.
7 September 1973
Legal mortgage
Delivered: 12 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 48, thames lane, wakefield. Floating charge over all…