WHITBY & CHANDLER LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Barnsley » S36 6PH

Company number 00191878
Status Active
Incorporation Date 13 August 1923
Company Type Private Limited Company
Address GREEN ROAD, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 6PH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of WHITBY & CHANDLER LIMITED are www.whitbychandler.co.uk, and www.whitby-chandler.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and two months. Whitby Chandler Limited is a Private Limited Company. The company registration number is 00191878. Whitby Chandler Limited has been working since 13 August 1923. The present status of the company is Active. The registered address of Whitby Chandler Limited is Green Road Penistone Sheffield South Yorkshire S36 6ph. . HAWORTH, Graham Michael is a Secretary of the company. CRATCHLEY, Ian David is a Director of the company. HAWORTH, Graham Michael is a Director of the company. THOMPSON, Paul is a Director of the company. Secretary HARDMAN, Paul has been resigned. Secretary KIRKHAM, William Wade has been resigned. Director HAGUE, Harold Arthur has been resigned. Director HARDMAN, Paul has been resigned. Director HAWKSWORTH, Philip has been resigned. Director HIGGINBOTHAM, Philip has been resigned. Director KIRKHAM, William Wade has been resigned. Director THOMPSON, Graham has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HAWORTH, Graham Michael
Appointed Date: 24 September 1993

Director
CRATCHLEY, Ian David
Appointed Date: 01 July 2005
56 years old

Director
HAWORTH, Graham Michael
Appointed Date: 29 November 1994
65 years old

Director
THOMPSON, Paul
Appointed Date: 13 August 2001
70 years old

Resigned Directors

Secretary
HARDMAN, Paul
Resigned: 29 October 1992

Secretary
KIRKHAM, William Wade
Resigned: 24 September 1993
Appointed Date: 29 October 1992

Director
HAGUE, Harold Arthur
Resigned: 30 January 1991
93 years old

Director
HARDMAN, Paul
Resigned: 29 October 1992
76 years old

Director
HAWKSWORTH, Philip
Resigned: 07 July 2005
74 years old

Director
HIGGINBOTHAM, Philip
Resigned: 13 August 2001
Appointed Date: 01 July 1997
75 years old

Director
KIRKHAM, William Wade
Resigned: 27 September 1995
90 years old

Director
THOMPSON, Graham
Resigned: 07 January 1992
88 years old

Persons With Significant Control

Mrs Alison Jean Haworth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITBY & CHANDLER LIMITED Events

03 Apr 2017
Accounts for a small company made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
23 Mar 2016
Accounts for a small company made up to 30 June 2015
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 28,290

08 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 99 more events
05 Mar 1987
Group of companies' accounts made up to 30 June 1986

05 Mar 1987
Annual return made up to 04/02/87

12 Aug 1986
Declaration of satisfaction of mortgage/charge

12 Aug 1986
Particulars of mortgage/charge

24 Jun 1986
Director resigned

WHITBY & CHANDLER LIMITED Charges

20 August 1993
Debenture
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1990
Debenture
Delivered: 3 April 1990
Status: Satisfied on 18 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1989
Debenture
Delivered: 6 July 1989
Status: Satisfied on 18 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1986
Legal charge
Delivered: 12 August 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 1 acre 845, sq yds together with…
31 January 1969
Legal charge
Delivered: 6 February 1969
Status: Satisfied on 7 September 1996
Persons entitled: Williams Deacon's Bank LTD
Description: Approx 383 sq yds in brunswick rd, sheffield with all…
1 February 1967
Legal charge
Delivered: 13 February 1967
Status: Satisfied on 6 June 1992
Persons entitled: Williams Deacon's Bank LTD
Description: 11,13 & 15, brunswick road, sheffield with all fixtures…