JOHN TRUSWELL & SONS (GARAGE) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3LS

Company number 00362763
Status Active
Incorporation Date 10 August 1940
Company Type Private Limited Company
Address FALL BANK INDUSTRIAL ESTATE FALL BANK INDUSTRIAL ESTATE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3LS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Registration of charge 003627630013, created on 23 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,604 . The most likely internet sites of JOHN TRUSWELL & SONS (GARAGE) LIMITED are www.johntruswellsonsgarage.co.uk, and www.john-truswell-sons-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. John Truswell Sons Garage Limited is a Private Limited Company. The company registration number is 00362763. John Truswell Sons Garage Limited has been working since 10 August 1940. The present status of the company is Active. The registered address of John Truswell Sons Garage Limited is Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3ls. . TRUSWELL, James Bennett is a Secretary of the company. HAMER, Garry Hugh is a Director of the company. TRUSWELL, Ian is a Director of the company. TRUSWELL, James Bennett is a Director of the company. Director TRUSWELL, Gilbert Bennett has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
HAMER, Garry Hugh
Appointed Date: 09 January 1996
70 years old

Director
TRUSWELL, Ian

75 years old

Director

Resigned Directors

Director
TRUSWELL, Gilbert Bennett
Resigned: 07 July 1995
117 years old

JOHN TRUSWELL & SONS (GARAGE) LIMITED Events

26 Jan 2017
Group of companies' accounts made up to 30 June 2016
13 Apr 2016
Registration of charge 003627630013, created on 23 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,604

25 Nov 2015
Full accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,604

...
... and 79 more events
28 Mar 1988
Full group accounts made up to 30 June 1987

08 Apr 1987
Annual return made up to 24/03/87

13 Mar 1987
Group of companies' accounts made up to 30 June 1986

21 Aug 1986
Return made up to 06/02/86; full list of members

21 Jun 1986
Full accounts made up to 30 June 1985

JOHN TRUSWELL & SONS (GARAGE) LIMITED Charges

23 March 2016
Charge code 0036 2763 0013
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at 79-81 clifton street sheffield…
28 May 2012
Legal charge
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the south of manchester road dodworth…
18 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 May 2001
Deed of legal charge
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 5-17 (inclusive) pickering street…
30 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 25 May 2010
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 1996
Legal charge
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h land together with building or buildings…
8 January 1996
Debenture
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 November 1995
Fixed charge
Delivered: 30 November 1995
Status: Satisfied on 25 May 2010
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all debts the subject of an invoice…
14 February 1994
Legal charge
Delivered: 23 February 1994
Status: Satisfied on 8 June 2001
Persons entitled: Lombard North Central PLC
Description: Piece of land situate in surbiton street sheffield…
5 June 1981
Deed
Delivered: 24 June 1981
Status: Satisfied on 23 January 1996
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge on all the book debts and other debts of the…
11 February 1975
Legal charge
Delivered: 28 February 1975
Status: Satisfied on 23 January 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: 1076 sqr yards approx: together with property, situate at…
11 February 1975
Legal charge
Delivered: 28 February 1975
Status: Satisfied on 23 January 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: Land 1812 sq. Yards on thereabouts together with buildings…
13 December 1974
Debenture
Delivered: 23 December 1974
Status: Satisfied on 23 January 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: All fixtures & fittings (inc trade fixtures & fittings) &…