BENJAMIN WHITELEY & SONS,LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX5 9HX

Company number 00530971
Status Active
Incorporation Date 26 March 1954
Company Type Private Limited Company
Address PARK ROAD MILLS, ELLAND, WEST YORKSHIRE, HX5 9HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 118,500 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 118,500 . The most likely internet sites of BENJAMIN WHITELEY & SONS,LIMITED are www.benjaminwhiteley.co.uk, and www.benjamin-whiteley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Benjamin Whiteley Sons Limited is a Private Limited Company. The company registration number is 00530971. Benjamin Whiteley Sons Limited has been working since 26 March 1954. The present status of the company is Active. The registered address of Benjamin Whiteley Sons Limited is Park Road Mills Elland West Yorkshire Hx5 9hx. . KIMBELL, Veronica Ann is a Secretary of the company. KIMBELL, Veronica Ann is a Director of the company. WHITELEY, David Benjamin is a Director of the company. Secretary CHEW, John Briscall has been resigned. Secretary NORRIS, Brian Astbury has been resigned. Secretary PRICE, Robert William Watson has been resigned. Director CHEW, John Briscall has been resigned. Director WHITELEY, Pamela Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIMBELL, Veronica Ann
Appointed Date: 16 April 2007

Director
KIMBELL, Veronica Ann
Appointed Date: 15 August 2002
71 years old

Director

Resigned Directors

Secretary
CHEW, John Briscall
Resigned: 14 September 2001
Appointed Date: 26 September 1997

Secretary
NORRIS, Brian Astbury
Resigned: 26 September 1997

Secretary
PRICE, Robert William Watson
Resigned: 16 April 2007
Appointed Date: 14 September 2001

Director
CHEW, John Briscall
Resigned: 14 September 2001
83 years old

Director
WHITELEY, Pamela Mary
Resigned: 30 June 2010
100 years old

BENJAMIN WHITELEY & SONS,LIMITED Events

31 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 118,500

20 May 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 118,500

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 118,500

...
... and 70 more events
19 Sep 1987
Return made up to 13/05/87; full list of members

10 Mar 1987
New director appointed
16 May 1986
Accounts for a medium company made up to 31 December 1985

16 May 1986
Return made up to 13/05/86; full list of members

26 Mar 1954
Incorporation