WILLIAM SHARVATT & SON LIMITED
EAST PRESTON

Hellopages » West Sussex » Arun » BN16 2TA

Company number 00362027
Status Active
Incorporation Date 24 June 1940
Company Type Private Limited Company
Address 51 ANGMERING LANE, EAST PRESTON, WEST SUSSEX, BN16 2TA
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 3,000 . The most likely internet sites of WILLIAM SHARVATT & SON LIMITED are www.williamsharvattson.co.uk, and www.william-sharvatt-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. The distance to to Ford Rail Station is 4.1 miles; to Worthing Rail Station is 5.1 miles; to Barnham Rail Station is 6.7 miles; to Pulborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Sharvatt Son Limited is a Private Limited Company. The company registration number is 00362027. William Sharvatt Son Limited has been working since 24 June 1940. The present status of the company is Active. The registered address of William Sharvatt Son Limited is 51 Angmering Lane East Preston West Sussex Bn16 2ta. . KEYSE, June Rosina is a Secretary of the company. KEYSE, Trevor John is a Director of the company. KEYSE HOLDINGS LIMITED is a Director of the company. Secretary KEYSE, Trevor John has been resigned. Director FOOT, Jeffrey William has been resigned. Director KEYSE, Trevor John has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
KEYSE, June Rosina
Appointed Date: 20 August 2001

Director
KEYSE, Trevor John
Appointed Date: 01 October 2010
78 years old

Director
KEYSE HOLDINGS LIMITED
Appointed Date: 06 June 2003

Resigned Directors

Secretary
KEYSE, Trevor John
Resigned: 20 August 2001

Director
FOOT, Jeffrey William
Resigned: 23 December 1997
66 years old

Director
KEYSE, Trevor John
Resigned: 06 June 2003
78 years old

Persons With Significant Control

Mr Trevor John Keyse
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Keyse Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WILLIAM SHARVATT & SON LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Aug 2016
Confirmation statement made on 26 July 2016 with updates
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,000

20 Jul 2015
Total exemption small company accounts made up to 30 April 2015
29 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000

...
... and 86 more events
17 Jul 1987
Director resigned

24 Feb 1987
Full accounts made up to 30 April 1985
13 Feb 1987
Return made up to 22/08/86; full list of members

08 May 1986
New director appointed

08 May 1986
New director appointed

WILLIAM SHARVATT & SON LIMITED Charges

19 November 1992
Legal charge
Delivered: 9 December 1992
Status: Satisfied on 15 December 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings 13/31 colegrove road,peckham (odd…
19 November 1992
Legal charge
Delivered: 9 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Langdale wharf,adjoining 33/35 colegrove road,peckham,(odd…
19 November 1992
Legal charge
Delivered: 9 December 1992
Status: Satisfied on 15 December 2001
Persons entitled: Barclays Bank PLC
Description: Langdale wharf adjoining 33/35 collegrove road,peckham (odd…
11 November 1991
Debenture
Delivered: 13 November 1991
Status: Satisfied on 15 December 2001
Persons entitled: Keyse Holdings Limited
Description: All the company's undertaking and property whatsoever and…
26 November 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied on 15 December 2001
Persons entitled: Barclays Bank PLC
Description: L/H-land on the west side of colegrove road, peckham…
26 November 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-land at the near of greenshoots, stonehouse lane…
26 November 1987
Guarantee & debenture
Delivered: 16 December 1987
Status: Satisfied on 15 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1986
Debenture
Delivered: 30 January 1986
Status: Satisfied
Persons entitled: William Sharvatt (Holdings) Limited
Description: Undertaking and all property and assets present and future…
21 August 1981
Legal charge
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land adjoining 'greenshoots' stonehouse lane. Halstead…
20 July 1981
Charge
Delivered: 27 July 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…