F.W. LYONS & SONS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 1PZ

Company number 00633812
Status Active
Incorporation Date 29 July 1959
Company Type Private Limited Company
Address 22A STATION ROAD, BLACKWELL, BROMSGROVE, WORCESTERSHIRE, B60 1PZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 20,000 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of F.W. LYONS & SONS LIMITED are www.fwlyonssons.co.uk, and www.f-w-lyons-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. F W Lyons Sons Limited is a Private Limited Company. The company registration number is 00633812. F W Lyons Sons Limited has been working since 29 July 1959. The present status of the company is Active. The registered address of F W Lyons Sons Limited is 22a Station Road Blackwell Bromsgrove Worcestershire B60 1pz. . LYONS, Frank is a Secretary of the company. LYONS, Frank is a Director of the company. LYONS, Julie Lorraine is a Director of the company. Director LYONS, Martin John has been resigned. Director LYONS, Olive Doris has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
LYONS, Frank

69 years old

Director
LYONS, Julie Lorraine
Appointed Date: 13 January 2009
67 years old

Resigned Directors

Director
LYONS, Martin John
Resigned: 06 November 2003
73 years old

Director
LYONS, Olive Doris
Resigned: 13 January 2009
102 years old

F.W. LYONS & SONS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
01 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000

21 Dec 2015
Total exemption small company accounts made up to 5 April 2015
10 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000

15 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 71 more events
08 Feb 1988
Return made up to 16/01/88; full list of members

02 Jun 1987
Return made up to 04/03/87; full list of members

11 Apr 1987
Accounts for a small company made up to 5 April 1986

03 Apr 1987
Particulars of mortgage/charge

29 Jul 1959
Incorporation

F.W. LYONS & SONS LIMITED Charges

4 January 1999
Legal mortgage
Delivered: 18 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of coleshill raod…
10 December 1998
Mortgage debenture
Delivered: 15 December 1998
Status: Satisfied on 24 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 March 1987
Legal mortgage
Delivered: 3 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises adjoining 46 whitefields road, solihull…
17 January 1980
Legal mortgage
Delivered: 24 January 1980
Status: Satisfied
Persons entitled: Sheila Putsman
Description: Land & buildings at clinton road, shirley, solihull, west…
3 September 1979
Mortgage
Delivered: 5 September 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying off pine view to the south of south road…
1 May 1979
Legal charge
Delivered: 11 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting hazelwood road, acocks green, birmingham…
25 October 1977
Legal charge
Delivered: 26 October 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at the rear of 2 beacon hill…
10 December 1976
Legal mortgage
Delivered: 24 December 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at rear of 12, 14, and 16 beacon…
28 October 1976
Legal charge
Delivered: 3 November 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12, beacon hill rubery in the county of hereford and…
30 March 1976
Legal mortgage
Delivered: 15 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south of rednal hill lane (rear of no 14)…
30 March 1976
Legal mortgage
Delivered: 15 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 rednal hill lane, rubery hereford and worcester and land…
21 March 1972
Mem of deposit
Delivered: 29 March 1972
Status: Satisfied on 17 February 1999
Persons entitled: George Cooko
Description: 318 boldmere road sutton coldfield warwickshire.
23 April 1970
Mortgage debenture
Delivered: 4 May 1970
Status: Satisfied on 22 June 1995
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and goodwill & assets present…
18 January 1961
Mortgage
Delivered: 3 February 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: 294 rolton park road, & ground rents relating to 284-292…
18 January 1961
Mortgage
Delivered: 3 February 1961
Status: Satisfied on 21 October 2004
Persons entitled: National Provincial Bank LTD.
Description: Plots 5/11, shrubbery rd, bromsgrove, worcs. Together with…
18 January 1961
Mortgage
Delivered: 3 February 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Plots 3-26 inc. Turves green rd, plots 9-16 inc. Lepid…
18 January 1961
Mortgage
Delivered: 3 February 1961
Status: Satisfied on 21 October 2004
Persons entitled: National Provincial Bank LTD
Description: 4A, 6A, 33 and 33A shrubbery rd, bromsgrove, worcs…