Check the

WOOLBRO (DISTRIBUTION) LIMITED

Company
WOOLBRO (DISTRIBUTION) LIMITED (02976465)

WOOLBRO (DISTRIBUTION)

Phone: +44 (0)1274 725 396
C⁺ rating

ABOUT WOOLBRO (DISTRIBUTION) LIMITED

Rapide offer a comprehensive portfolio of products in many ranges including DIY, Automotive, Stationery, Electrical, Haberdashery, Shoe Care, Art & Crafts, Seasonal and much, much more.

Woolbro (Distribution) Ltd is part of the Rapide International Ltd Group which was founded in 2009. Woolbro was originally a family run business formed in 1964.

In 2007 Woolbro purchased Rapide Products, a company specialising in DIY and Automotive chemical consumables. This has proved to be a major factor in the success of the current company set up who are now operating out of a 120,000sq’ distribution centre and showroom in Bradford with overseas showrooms in China and Hong Kong.

Rapide Products has quickly become one of the UK’s largest importers of quality products at discount rates.

KEY FINANCES

REGISTRATION INFO

Company name
WOOLBRO (DISTRIBUTION) LIMITED
Company number
02976465
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.rapideproducts.co.uk
Phones
+44 (0)1274 725 396
+44 (0)1274 737 170
01274 725 396
01274 737 170
07983 433 445
07572 111 900
07811 188 480
07841 752 538
07905 601 166
07730 041 744
07799 798 033
Registered Address
BROOMFIELD HOUSE,
BOLLING ROAD,
BRADFORD,
WEST YORKSHIRE,
BD4 7BG

ECONOMIC ACTIVITIES

46499
Wholesale of household goods (other than musical instruments) n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Feb 2017
Appointment of Mr Paul Michael Farrow as a secretary on 17 February 2017
17 Feb 2017
Termination of appointment of Thomas Healey as a secretary on 17 February 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates

CHARGES

18 March 2015
Status
Outstanding
Delivered
19 March 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

23 February 2015
Status
Outstanding
Delivered
9 March 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

6 March 2013
Status
Outstanding
Delivered
8 March 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 October 2010
Status
Satisfied on 30 January 2014
Delivered
6 October 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 June 2010
Status
Satisfied on 28 February 2015
Delivered
29 June 2010
Persons entitled
David Ian Rooke
Description
All assets property and undertaking for the time being…

See Also


Last update 2018

WOOLBRO (DISTRIBUTION) LIMITED DIRECTORS

Paul Michael Farrow

  Acting
Appointed
17 February 2017
Role
Secretary
Address
Broomfield House, Bolling Road, Bradford, West Yorkshire, BD4 7BG
Name
FARROW, Paul Michael

Mark Robert Johnson

  Acting
Appointed
07 January 2009
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
8 Mayfair Drive, Fazeley, Staffordshire, B78 3TG
Country Of Residence
United Kingdom
Name
JOHNSON, Mark Robert

Ian James Mcdonald

  Acting
Appointed
07 January 2009
Occupation
Manager
Role
Director
Age
68
Nationality
British
Address
43 Burton Old Road, Lichfield, Staffordshire, WS13 6EN
Country Of Residence
England
Name
MCDONALD, Ian James

Jamie Douglas Mcdonald

  Acting
Appointed
18 August 2016
Occupation
Company Director
Role
Director
Age
38
Nationality
British
Address
Broomfield House, Bolling Road, Bradford, West Yorkshire, BD4 7BG
Country Of Residence
England
Name
MCDONALD, Jamie Douglas

Thomas Healey

  Resigned
Appointed
23 February 2015
Resigned
17 February 2017
Role
Secretary
Address
Broomfield House, Bolling Road, Bradford, West Yorkshire, BD4 7BG
Name
HEALEY, Thomas

Geoff Norman Key

  Resigned
Appointed
07 October 1994
Resigned
05 January 2009
Role
Secretary
Address
Willow Cottage, 1 Germaine Terrace, Sandhills, LS14 3DF
Name
KEY, Geoff Norman

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned PSC
Appointed
07 October 1994
Resigned
07 October 1994
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Anthony Belford

  Resigned
Appointed
07 October 1994
Resigned
07 January 2009
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Stoneylea 16 Wigton Lane, Leeds, West Yorkshire, LS17 8QS
Country Of Residence
England
Name
BELFORD, Anthony

David Ian Rooke

  Resigned
Appointed
07 January 2009
Resigned
23 February 2015
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Portington Hall, Portington, Howden, East Yorkshire, DN14 7LZ
Country Of Residence
United Kingdom
Name
ROOKE, David Ian

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
07 October 1994
Resigned
07 October 1994
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.