J.W.LISTER LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1SL

Company number 00447066
Status Active
Incorporation Date 23 December 1947
Company Type Private Limited Company
Address BROOKSMOUTH MILLS, CLIFTON RD, BRIGHOUSE, YORKS, HD6 1SL
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
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 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 5,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of J.W.LISTER LIMITED are www.jwlister.co.uk, and www.j-w-lister.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. J W Lister Limited is a Private Limited Company. The company registration number is 00447066. J W Lister Limited has been working since 23 December 1947. The present status of the company is Active. The registered address of J W Lister Limited is Brooksmouth Mills Clifton Rd Brighouse Yorks Hd6 1sl. . WARDINGLEY, John Stuart is a Secretary of the company. WARDINGLEY, John Stuart is a Director of the company. WARDINGLEY, Mark Andrew is a Director of the company. Secretary WARDINGLEY, Mark Andrew has been resigned. Director AINLEY, Carole Elizabeth has been resigned. Director WARDINGLEY, John Stuart has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
WARDINGLEY, John Stuart
Appointed Date: 08 March 1999

Director
WARDINGLEY, John Stuart
Appointed Date: 26 February 2002
86 years old

Director

Resigned Directors

Secretary
WARDINGLEY, Mark Andrew
Resigned: 08 March 1999

Director
AINLEY, Carole Elizabeth
Resigned: 26 February 2002
76 years old

Director
WARDINGLEY, John Stuart
Resigned: 08 March 1999
86 years old

J.W.LISTER LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000

03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
07 Feb 1987
Accounts for a small company made up to 31 December 1985

07 Feb 1987
Annual return made up to 02/02/87

07 Feb 1987
Annual return made up to 02/02/87

07 Feb 1987
Return made up to 27/06/86; full list of members

07 Feb 1987
Return made up to 27/06/86; full list of members

J.W.LISTER LIMITED Charges

9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of brooksmouth mill clifton road brighouse west yorks…
18 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of brooksmouth mill clifton road brighouse west…
28 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1990
Chattel mortgage
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Elgon machine, gonia 2-6 mm ser. No. 1289654.
22 November 1990
Chattel mortgage
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: SM6 concept 4, roll feed cutting machine ser. No. 290/656.
14 June 1988
Chattel mortgage.
Delivered: 20 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A computerised wire bending/forming machines. Type:- gonia…
16 May 1985
Debenture
Delivered: 23 May 1985
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1984
Legal charge
Delivered: 26 November 1984
Status: Satisfied on 24 July 2007
Persons entitled: Barclays Bank PLC
Description: Brooksmouth mill, clifton road, brighouse, west yorkshire.
20 November 1984
Legal charge
Delivered: 26 November 1984
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Property in clifton road, brighouse, west yorkshire.