SAMUEL EARNSHAW LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 00955318
Status Active
Incorporation Date 2 June 1969
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, UNITED KINGDOM, HX1 5SP
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 7 Back Ferguson Street Halifax Yorks to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 January 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of SAMUEL EARNSHAW LIMITED are www.samuelearnshaw.co.uk, and www.samuel-earnshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Samuel Earnshaw Limited is a Private Limited Company. The company registration number is 00955318. Samuel Earnshaw Limited has been working since 02 June 1969. The present status of the company is Active. The registered address of Samuel Earnshaw Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire United Kingdom Hx1 5sp. . TUCK, Paul Michael is a Secretary of the company. TUCK, Karen Anne is a Director of the company. Secretary STANSFIELD, Roy has been resigned. Secretary TUCK, Karen Anne has been resigned. Director JACKSON, Paul Ian has been resigned. Director STANSFIELD, Joan has been resigned. Director STANSFIELD, Roy has been resigned. Director WOOD, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUCK, Paul Michael
Appointed Date: 08 September 2001

Director
TUCK, Karen Anne

71 years old

Resigned Directors

Secretary
STANSFIELD, Roy
Resigned: 08 September 2001

Secretary
TUCK, Karen Anne
Resigned: 11 December 2001
Appointed Date: 08 September 2001

Director
JACKSON, Paul Ian
Resigned: 31 May 1995
61 years old

Director
STANSFIELD, Joan
Resigned: 19 January 1997
95 years old

Director
STANSFIELD, Roy
Resigned: 08 September 2001
93 years old

Director
WOOD, Christopher John
Resigned: 31 May 1995
77 years old

Persons With Significant Control

Karen Anne Tuck
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAMUEL EARNSHAW LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Jan 2017
Registered office address changed from 7 Back Ferguson Street Halifax Yorks to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 January 2017
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Nov 2016
Secretary's details changed for Paul Michael Tuck on 8 November 2016
28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 64 more events
21 Oct 1987
Return made up to 06/10/87; full list of members

29 Oct 1986
Accounts for a small company made up to 31 May 1986

29 Oct 1986
Return made up to 17/10/86; full list of members

07 Jun 1986
Accounts for a small company made up to 31 May 1985

07 Jun 1986
Return made up to 22/11/85; full list of members

SAMUEL EARNSHAW LIMITED Charges

15 November 1978
Legal charge
Delivered: 20 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 west parade, halifax, west yorkshire as comprised in a…
30 May 1970
Legal charge
Delivered: 8 June 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 ferguson st, & 7 back ferguson st halifax york.
30 May 1970
Mortgage
Delivered: 3 June 1970
Status: Outstanding
Persons entitled: Wally Tychowyz
Description: 7 ferguson st & 7 back ferguson st, halifax york.