WITT & SON UK LIMITED
HALIFAX PSB INTERNATIONAL LIMITED SOUND AND VIBRATION EQUIPMENT LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 7BJ

Company number 00848896
Status Active
Incorporation Date 13 May 1965
Company Type Private Limited Company
Address WITT HOUSE WADE HOUSE ROAD, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7BJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Confirmation statement made on 20 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WITT & SON UK LIMITED are www.wittsonuk.co.uk, and www.witt-son-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Witt Son Uk Limited is a Private Limited Company. The company registration number is 00848896. Witt Son Uk Limited has been working since 13 May 1965. The present status of the company is Active. The registered address of Witt Son Uk Limited is Witt House Wade House Road Shelf Halifax West Yorkshire Hx3 7bj. . ASHWORTH, John Steven is a Secretary of the company. BOOTH, Martin is a Director of the company. BOOTH, Martin is a Director of the company. WITT, Henrik Torsten, Dr is a Director of the company. WITT, Karsten Christian is a Director of the company. Secretary TAYLOR, Virginia Clare has been resigned. Secretary THOMPKINS, Wilfred Norman has been resigned. Secretary WITT, Karsten Christian has been resigned. Secretary WITT, Karsten Christian has been resigned. Director COUCH, Cyril Albert has been resigned. Director THOMPKINS, Wilfred Norman has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
ASHWORTH, John Steven
Appointed Date: 01 March 2013

Director
BOOTH, Martin
Appointed Date: 02 March 2013
72 years old

Director
BOOTH, Martin
Appointed Date: 01 March 2013
72 years old

Director
WITT, Henrik Torsten, Dr
Appointed Date: 27 October 1993
70 years old

Director
WITT, Karsten Christian
Appointed Date: 18 August 1993
67 years old

Resigned Directors

Secretary
TAYLOR, Virginia Clare
Resigned: 05 April 2002
Appointed Date: 01 October 1997

Secretary
THOMPKINS, Wilfred Norman
Resigned: 26 October 1993

Secretary
WITT, Karsten Christian
Resigned: 01 March 2013
Appointed Date: 05 April 2002

Secretary
WITT, Karsten Christian
Resigned: 01 October 1997
Appointed Date: 27 October 1993

Director
COUCH, Cyril Albert
Resigned: 18 August 1993
101 years old

Director
THOMPKINS, Wilfred Norman
Resigned: 26 October 1993
85 years old

Persons With Significant Control

Mr Karsten Christian Witt
Notified on: 20 July 2016
67 years old
Nature of control: Has significant influence or control

Dr Henrik Torsten Witt
Notified on: 20 July 2016
70 years old
Nature of control: Has significant influence or control

WITT & SON UK LIMITED Events

25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 December 2015
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12,500

25 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 78 more events
29 Sep 1987
Full accounts made up to 31 January 1987

19 Nov 1986
Return made up to 30/07/86; full list of members

18 Jul 1986
Full accounts made up to 31 January 1986

19 May 1982
Company name changed\certificate issued on 19/05/82
13 May 1965
Certificate of incorporation

WITT & SON UK LIMITED Charges

15 May 2015
Charge code 0084 8896 0004
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 February 2012
Debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 1981
Debenture
Delivered: 18 September 1981
Status: Satisfied on 29 June 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charges over undertaking and all property…
25 March 1970
Mortgage debenture
Delivered: 7 April 1970
Status: Satisfied on 26 August 2005
Persons entitled: Williams Deacon's Bank LTD
Description: Undertaking, goodwill, rights, all property and assets…