A. W. MYHILL & SON LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » NR17 2AB
Company number 02057234
Status Active
Incorporation Date 23 September 1986
Company Type Private Limited Company
Address EXCHANGE STREET, ATTLEBROUGH, NORFOLK, NR17 2AB
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 145,100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of A. W. MYHILL & SON LIMITED are www.awmyhillson.co.uk, and www.a-w-myhill-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and five months. The distance to to Eccles Road Rail Station is 3.7 miles; to Wymondham Rail Station is 5.5 miles; to Harling Road Rail Station is 6.2 miles; to Diss Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W Myhill Son Limited is a Private Limited Company. The company registration number is 02057234. A W Myhill Son Limited has been working since 23 September 1986. The present status of the company is Active. The registered address of A W Myhill Son Limited is Exchange Street Attlebrough Norfolk Nr17 2ab. The company`s financial liabilities are £89.65k. It is £-29.84k against last year. The cash in hand is £0.45k. It is £0.38k against last year. And the total assets are £342.29k, which is £17.24k against last year. LANCASTER, Anna Louise is a Secretary of the company. ELDRED, Stephen James is a Director of the company. LANCASTER, Anna Louise is a Director of the company. MACLEOD-SMITH, James Ross is a Director of the company. Secretary SMITH, Claire Doreen has been resigned. Director SMITH, Claire Doreen has been resigned. Director SMITH, Graham John has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


a. w. myhill & son Key Finiance

LIABILITIES £89.65k
-25%
CASH £0.45k
+545%
TOTAL ASSETS £342.29k
+5%
All Financial Figures

Current Directors

Secretary
LANCASTER, Anna Louise
Appointed Date: 06 February 2009

Director
ELDRED, Stephen James
Appointed Date: 06 February 2009
54 years old

Director
LANCASTER, Anna Louise
Appointed Date: 06 February 2009
53 years old

Director
MACLEOD-SMITH, James Ross
Appointed Date: 09 February 2009
38 years old

Resigned Directors

Secretary
SMITH, Claire Doreen
Resigned: 23 January 2009

Director
SMITH, Claire Doreen
Resigned: 23 January 2009
101 years old

Director
SMITH, Graham John
Resigned: 25 February 2009
74 years old

A. W. MYHILL & SON LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 145,100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 145,100

21 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
24 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Registered office changed on 24/11/86 from: 47 brunswick place london N1 6EE

14 Nov 1986
Gazettable document

07 Nov 1986
Company name changed majorbright LIMITED\certificate issued on 07/11/86

23 Sep 1986
Certificate of Incorporation

A. W. MYHILL & SON LIMITED Charges

10 March 2008
Long term loan agreement
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Trustees of the a W Myhill & Son Limited Retirement Benefits Scheme
Description: Toyota hi-ace van registration no AT57 mwy.
17 May 2006
Long-term loan agreement
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Trustees of the a W Myhill & Son Limited
Description: Dell computer equipment.
4 June 1989
Legal charge
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of f/h land situate at exhange…
3 August 1987
Legal charge
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property north-west side of exchange street attleborough…
3 August 1987
Legal charge
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at west side of exchange street attleborough…