WILLENHALL 123 LIMITED
WOLVERHAMPTON GEORGE CARTER (PRESSINGS) LIMITED

Hellopages » West Midlands » Wolverhampton » WV4 6BL

Company number 00425665
Status Active
Incorporation Date 13 December 1946
Company Type Private Limited Company
Address 37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 150,000 . The most likely internet sites of WILLENHALL 123 LIMITED are www.willenhall123.co.uk, and www.willenhall-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Willenhall 123 Limited is a Private Limited Company. The company registration number is 00425665. Willenhall 123 Limited has been working since 13 December 1946. The present status of the company is Active. The registered address of Willenhall 123 Limited is 37a Birmingham New Road Wolverhampton West Midlands Wv4 6bl. The company`s financial liabilities are £41.19k. It is £0.33k against last year. . CARTER, Ian is a Secretary of the company. CARTER, Hugh is a Director of the company. CARTER, Ian is a Director of the company. Secretary SCOULLER, Stuart Alan has been resigned. Secretary WEBB, Philip Andrew has been resigned. Director CARTER, Arthur Ravenscroft has been resigned. Director CARTER, Robert Allan has been resigned. Director HOLMES, Keneth Trevor has been resigned. Director LODGE, John Stuart has been resigned. Director WEBB, Philip Andrew has been resigned. The company operates in "Non-trading company".


willenhall 123 Key Finiance

LIABILITIES £41.19k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARTER, Ian
Appointed Date: 09 December 2006

Director
CARTER, Hugh

93 years old

Director
CARTER, Ian

89 years old

Resigned Directors

Secretary
SCOULLER, Stuart Alan
Resigned: 09 December 2006
Appointed Date: 26 September 2003

Secretary
WEBB, Philip Andrew
Resigned: 26 September 2003

Director
CARTER, Arthur Ravenscroft
Resigned: 12 January 1992
122 years old

Director
CARTER, Robert Allan
Resigned: 15 March 1993
120 years old

Director
HOLMES, Keneth Trevor
Resigned: 24 June 2006
84 years old

Director
LODGE, John Stuart
Resigned: 20 April 2000
87 years old

Director
WEBB, Philip Andrew
Resigned: 26 September 2003
76 years old

Persons With Significant Control

Ian Carter
Notified on: 6 November 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hugh Carter
Notified on: 6 November 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLENHALL 123 LIMITED Events

16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150,000

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
17 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000

...
... and 80 more events
01 Nov 1987
Full accounts made up to 31 March 1987

09 Jul 1987
Full accounts made up to 31 March 1986

19 Jan 1987
Return made up to 02/01/87; full list of members

29 Jul 1986
New secretary appointed;new director appointed
13 Dec 1940
Incorporation

WILLENHALL 123 LIMITED Charges

3 November 2008
Debenture
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 1992
Fixed and floating charge
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts andother debts…
3 February 1986
Chattel mortgage
Delivered: 6 February 1986
Status: Satisfied on 22 March 1989
Persons entitled: Midland Bank PLC
Description: All chattels set out in the schedule attached to document…
29 March 1984
Charge
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
22 September 1971
Floating charge
Delivered: 4 October 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…
7 September 1970
Mortgage
Delivered: 22 September 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands & premises in clothier st willenhall together with…
7 September 1970
Mortgage
Delivered: 21 September 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land in loose lane and 6,7,8 & 9 clothier st. Willenhall…