SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0UJ

Company number 00031942
Status Active
Incorporation Date 9 July 1890
Company Type Public Limited Company
Address COBDEN WORKS,, LEOPOLD STREET,, BIRMINGHAM, B12 0UJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Simon George Pinckney Latham as a director on 28 February 2017; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Martin Joseph Legge as a director on 29 September 2016. The most likely internet sites of SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY are www.samuelheathandsonspubliclimited.co.uk, and www.samuel-heath-and-sons-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and four months. Samuel Heath and Sons Public Limited Company is a Public Limited Company. The company registration number is 00031942. Samuel Heath and Sons Public Limited Company has been working since 09 July 1890. The present status of the company is Active. The registered address of Samuel Heath and Sons Public Limited Company is Cobden Works Leopold Street Birmingham B12 0uj. . PARK, John is a Secretary of the company. BOSWORTH, Neil is a Director of the company. BUTTANSHAW, Anthony Richard is a Director of the company. GREEN, Martin Peter is a Director of the company. HEATH, Samuel Bonython is a Director of the company. LATHAM, Simon George Pinckney is a Director of the company. PICK, David Joseph is a Director of the company. WHIELDON, Martyn Peter is a Director of the company. Director COPLESTONE, David Ford has been resigned. Director FLINT, Charles James Bragg has been resigned. Director LANCASHIRE, William Jeremy has been resigned. Director LEGGE, David Brian has been resigned. Director LEGGE, Martin Joseph has been resigned. Director MILLINGTON, John Henry has been resigned. Director RICHARDSON, David John has been resigned. Director TURNER, Paul Barry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary

Director
BOSWORTH, Neil
Appointed Date: 04 April 2003
66 years old

Director
BUTTANSHAW, Anthony Richard
Appointed Date: 26 September 2008
70 years old

Director
GREEN, Martin Peter
Appointed Date: 14 November 2011
70 years old

Director

Director
LATHAM, Simon George Pinckney
Appointed Date: 28 February 2017
60 years old

Director
PICK, David Joseph
Appointed Date: 01 February 1995
67 years old

Director
WHIELDON, Martyn Peter
Appointed Date: 08 July 2010
53 years old

Resigned Directors

Director
COPLESTONE, David Ford
Resigned: 12 August 2011
95 years old

Director
FLINT, Charles James Bragg
Resigned: 18 March 2008
Appointed Date: 26 January 1998
83 years old

Director
LANCASHIRE, William Jeremy
Resigned: 09 November 2004
Appointed Date: 25 January 1996
75 years old

Director
LEGGE, David Brian
Resigned: 31 March 2003
Appointed Date: 01 March 1995
87 years old

Director
LEGGE, Martin Joseph
Resigned: 29 September 2016
91 years old

Director
MILLINGTON, John Henry
Resigned: 21 December 1995
95 years old

Director
RICHARDSON, David John
Resigned: 08 December 2008
77 years old

Director
TURNER, Paul Barry
Resigned: 10 August 2016
Appointed Date: 08 July 2010
58 years old

Persons With Significant Control

Mr Samuel Bonython Heath
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY Events

28 Feb 2017
Appointment of Mr Simon George Pinckney Latham as a director on 28 February 2017
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
30 Sep 2016
Termination of appointment of Martin Joseph Legge as a director on 29 September 2016
06 Sep 2016
Group of companies' accounts made up to 31 March 2016
18 Aug 2016
Termination of appointment of Paul Barry Turner as a director on 10 August 2016
...
... and 96 more events
18 Dec 1986
Return of allotments

17 Nov 1986
Return made up to 23/10/86; full list of members
14 Oct 1986
Group of companies' accounts made up to 31 March 1986

09 Oct 1981
Certificate of re-registration from Private to Public Limited Company
01 Jan 1900
Incorporation

SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY Charges

11 October 1999
Legal charge
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Land and premises at leopold street birmingham B12 ouj.