WITTEY MACHINERY LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JJ

Company number 01344771
Status Active
Incorporation Date 19 December 1977
Company Type Private Limited Company
Address GROVE HOUSE, 1 GROVE PLACE, BEDFORD, BEDFORDSHIRE, MK40 3JJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WITTEY MACHINERY LIMITED are www.witteymachinery.co.uk, and www.wittey-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wittey Machinery Limited is a Private Limited Company. The company registration number is 01344771. Wittey Machinery Limited has been working since 19 December 1977. The present status of the company is Active. The registered address of Wittey Machinery Limited is Grove House 1 Grove Place Bedford Bedfordshire Mk40 3jj. The company`s financial liabilities are £85.92k. It is £-1.89k against last year. The cash in hand is £34.08k. It is £27.5k against last year. And the total assets are £223.91k, which is £90.88k against last year. WITTEY, John Robert is a Secretary of the company. MCCLELLAND, Rita is a Director of the company. WITTEY, John Robert is a Director of the company. Director CRANSTON, Derek has been resigned. Director WITTEY, Beryl Audrey has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


wittey machinery Key Finiance

LIABILITIES £85.92k
-3%
CASH £34.08k
+418%
TOTAL ASSETS £223.91k
+68%
All Financial Figures

Current Directors


Director
MCCLELLAND, Rita
Appointed Date: 03 March 2003
72 years old

Director
WITTEY, John Robert

82 years old

Resigned Directors

Director
CRANSTON, Derek
Resigned: 01 April 1995
Appointed Date: 16 March 1992
74 years old

Director
WITTEY, Beryl Audrey
Resigned: 02 March 2003
109 years old

Persons With Significant Control

J R Wittey (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WITTEY MACHINERY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
25 Apr 1987
Particulars of mortgage/charge

30 Jan 1987
Full accounts made up to 31 December 1985

30 Jan 1987
Return made up to 12/11/86; full list of members

11 Nov 1986
Gazettable document

16 Oct 1986
Particulars of mortgage/charge

WITTEY MACHINERY LIMITED Charges

25 November 1994
Rent deposit deed
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Elton Investments Limited
Description: Rent deposit of £3,000.
2 January 1992
Guarantee and debenture
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M357C for full details. Fixed and floating…
2 January 1992
Letter of charge
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
10 April 1987
Legal charge
Delivered: 25 April 1987
Status: Outstanding
Persons entitled: R. Raphael & Sons PLC
Description: All such right claim or interest in land and buildings at…
13 October 1986
Letter of set off
Delivered: 16 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 May 1982
Debenture
Delivered: 20 May 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
17 June 1980
Single debenture
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…