CONEY'S (TAILORS) LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 0QP

Company number 00613820
Status Active
Incorporation Date 29 October 1958
Company Type Private Limited Company
Address WOAD FARM FISHTOFT ROAD, FISHTOFT, BOSTON, LINCOLNSHIRE, PE21 0QP
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CONEY'S (TAILORS) LIMITED are www.coneystailors.co.uk, and www.coney-s-tailors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Hubberts Bridge Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coney S Tailors Limited is a Private Limited Company. The company registration number is 00613820. Coney S Tailors Limited has been working since 29 October 1958. The present status of the company is Active. The registered address of Coney S Tailors Limited is Woad Farm Fishtoft Road Fishtoft Boston Lincolnshire Pe21 0qp. . BROWN, Gillian Margaret is a Secretary of the company. BROWN, Gillian Margaret is a Director of the company. BROWN, William Alec Peter is a Director of the company. PLUMMER, Charlotte Elisabeth is a Director of the company. Secretary CLARE, Pamela Maureen has been resigned. Director CONEY, Alec Leonard has been resigned. Director HUGHES, Andrew James has been resigned. Director JESSOP, Beryl has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BROWN, Gillian Margaret
Appointed Date: 23 June 2015

Director

Director
BROWN, William Alec Peter
Appointed Date: 23 June 2015
47 years old

Director
PLUMMER, Charlotte Elisabeth
Appointed Date: 23 June 2015
44 years old

Resigned Directors

Secretary
CLARE, Pamela Maureen
Resigned: 23 June 2015

Director
CONEY, Alec Leonard
Resigned: 26 May 2014
106 years old

Director
HUGHES, Andrew James
Resigned: 22 June 2004
Appointed Date: 17 March 1998
67 years old

Director
JESSOP, Beryl
Resigned: 31 August 1999
95 years old

Persons With Significant Control

Alec Leonard Coney No 3 Discretionary Settlement 1 June 1997
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alec Leonard Coney Settlement For The Benefit Of Gillian Margaret Brown 16 April 2002
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CONEY'S (TAILORS) LIMITED Events

24 May 2017
Confirmation statement made on 17 May 2017 with updates
31 Mar 2017
Total exemption full accounts made up to 31 January 2017
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
13 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,405

23 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,405

...
... and 74 more events
11 Aug 1987
Accounts for a small company made up to 31 January 1987

11 Aug 1987
Return made up to 14/05/87; full list of members

26 Jun 1986
Accounts for a small company made up to 31 January 1986

26 Jun 1986
Return made up to 28/05/86; full list of members

26 Jun 1982
Accounts made up to 27 February 1982

CONEY'S (TAILORS) LIMITED Charges

1 August 2002
Mortgage deed
Delivered: 13 August 2002
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 32 & 32A wide bargate boston lincolnshire…
1 August 2002
Mortgage deed
Delivered: 13 August 2002
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a property in tawney street boston situate…
8 March 1973
Mortgage
Delivered: 14 March 1973
Status: Satisfied on 22 December 2009
Persons entitled: Lloyds Bank LTD
Description: Tenacy agreement over freehold shops, 34, 36 and 38 wide…