SUMNERS CATERERS LIMITED
CONWY

Hellopages » Conwy » Conwy » LL31 9PZ

Company number 00506325
Status Active
Incorporation Date 29 March 1952
Company Type Private Limited Company
Address THE WILLOWS GANNOCK PARK, DEGANWY, CONWY, WALES, LL31 9PZ
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-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 15,667 . The most likely internet sites of SUMNERS CATERERS LIMITED are www.sumnerscaterers.co.uk, and www.sumners-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. The distance to to Llandudno Junction Rail Station is 1.2 miles; to Glan Conwy Rail Station is 2.4 miles; to Colwyn Bay Rail Station is 4.4 miles; to Tal-y-Cafn Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumners Caterers Limited is a Private Limited Company. The company registration number is 00506325. Sumners Caterers Limited has been working since 29 March 1952. The present status of the company is Active. The registered address of Sumners Caterers Limited is The Willows Gannock Park Deganwy Conwy Wales Ll31 9pz. The company`s financial liabilities are £163.19k. It is £-13.88k against last year. The cash in hand is £87.48k. It is £13.27k against last year. And the total assets are £88.92k, which is £13.27k against last year. BLEAKLEY, Susannah Caroline is a Secretary of the company. BLEAKLEY, Jacqueline is a Director of the company. BLEAKLEY, Richard Sumner is a Director of the company. Secretary BLEAKLEY, Richard Sumner has been resigned. Director BLEAKLEY, David Singleton has been resigned. Director BLEAKLEY, Margaret Mary has been resigned. Director COLLINS, Alfred Allan has been resigned. Director COLLINS, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sumners caterers Key Finiance

LIABILITIES £163.19k
-8%
CASH £87.48k
+17%
TOTAL ASSETS £88.92k
+17%
All Financial Figures

Current Directors

Secretary
BLEAKLEY, Susannah Caroline
Appointed Date: 02 August 2004

Director
BLEAKLEY, Jacqueline
Appointed Date: 29 November 2005
79 years old

Director

Resigned Directors

Secretary
BLEAKLEY, Richard Sumner
Resigned: 02 August 2004

Director
BLEAKLEY, David Singleton
Resigned: 26 June 2004
79 years old

Director
BLEAKLEY, Margaret Mary
Resigned: 19 June 2001
115 years old

Director
COLLINS, Alfred Allan
Resigned: 15 December 1993
119 years old

Director
COLLINS, Peter
Resigned: 09 December 1996
82 years old

Persons With Significant Control

Mr Richard Sumner Blaekley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMNERS CATERERS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,667

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 15,667

...
... and 75 more events
02 Nov 1987
Accounts for a small company made up to 31 December 1986

02 Nov 1987
Return made up to 30/09/87; full list of members

10 Nov 1986
Accounts for a small company made up to 31 December 1985

10 Nov 1986
Return made up to 30/09/86; full list of members

12 Oct 1984
Accounts made up to 31 December 1982

SUMNERS CATERERS LIMITED Charges

29 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 16 June 2009
Persons entitled: Barclays Bank PLC
Description: Land at buildings on the north side of council street west…
31 December 1991
Letter of charge
Delivered: 20 January 1992
Status: Satisfied on 14 February 1997
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…
8 December 1981
Legal mortgage
Delivered: 15 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as former depot premises ty isa road…
20 March 1980
Legal mortgage
Delivered: 1 April 1980
Status: Satisfied on 4 March 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 87 mostyn street, llandudno gwynedd…