Company number 00056547
Status Active
Incorporation Date 17 March 1898
Company Type Private Limited Company
Address WALTON STREET, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 1AN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 25 February 2017 with updates; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES13 ‐
Dividend 17/11/2016
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of ABRAM PULMAN & SONS LIMITED are www.abrampulmansons.co.uk, and www.abram-pulman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and seven months. Abram Pulman Sons Limited is a Private Limited Company.
The company registration number is 00056547. Abram Pulman Sons Limited has been working since 17 March 1898.
The present status of the company is Active. The registered address of Abram Pulman Sons Limited is Walton Street Sowerby Bridge West Yorkshire Hx6 1an. . HORNER, John Christopher is a Secretary of the company. HORNER, John Christopher is a Director of the company. MCHUGH, Margaret Elizabeth is a Director of the company. SHOESMITH, David Norbury is a Director of the company. WIGGINS, Anne Patricia is a Director of the company. Secretary HORNER, Donald John has been resigned. Director HORNER, Donald John has been resigned. Director SHOESMITH, Charles Richard has been resigned. Director SHOESMITH, Charles Richard has been resigned. Director SHOESMITH, Ruth Mary has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Persons With Significant Control
ABRAM PULMAN & SONS LIMITED Events
18 Apr 2017
Full accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
04 Jan 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Dividend 17/11/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
04 Jan 2017
Change of share class name or designation
17 Sep 2016
Full accounts made up to 31 December 2015
...
... and 86 more events
10 May 1983
Accounts made up to 31 December 1982
31 Mar 1981
Accounts made up to 31 December 1980
10 Apr 1980
Accounts made up to 31 December 1979
05 Apr 1979
Accounts made up to 31 December 1978
03 Apr 1978
Accounts made up to 31 December 1977
20 May 2010
Mortgage
Delivered: 29 May 2010
Status: Satisfied
on 7 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a walton street, sowerby bridge, west…
24 June 2004
All assets debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Mortgage
Delivered: 19 June 2001
Status: Satisfied
on 17 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Property being land and buildings on the north east side of…