SAMUEL SHELDON LIMITED
MILLOM

Hellopages » Cumbria » Copeland » LA18 4BZ
Company number 00519884
Status Active
Incorporation Date 20 May 1953
Company Type Private Limited Company
Address BACK, LAPSTONE ROAD, MILLOM, CUMBRIA, LA18 4BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43310 - Plastering, 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 6,100 . The most likely internet sites of SAMUEL SHELDON LIMITED are www.samuelsheldon.co.uk, and www.samuel-sheldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. The distance to to Foxfield Rail Station is 4 miles; to Dalton Rail Station is 5.2 miles; to Barrow-in-Furness Rail Station is 6.5 miles; to Bootle (Cumbria) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samuel Sheldon Limited is a Private Limited Company. The company registration number is 00519884. Samuel Sheldon Limited has been working since 20 May 1953. The present status of the company is Active. The registered address of Samuel Sheldon Limited is Back Lapstone Road Millom Cumbria La18 4bz. . SHELDON, Patricia Ann is a Secretary of the company. MASON, James is a Director of the company. SHELDON, George Richard is a Director of the company. SHELDON, Patricia Ann is a Director of the company. SHELDON, Paul Richard is a Director of the company. Secretary CRELLEN, Andrew John has been resigned. Secretary SHELDON, Patricia Ann has been resigned. Director SHELDON, Marjorie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHELDON, Patricia Ann
Appointed Date: 07 May 2004

Director
MASON, James

90 years old

Director

Director

Director
SHELDON, Paul Richard
Appointed Date: 08 June 2001
46 years old

Resigned Directors

Secretary
CRELLEN, Andrew John
Resigned: 07 May 2004
Appointed Date: 15 August 2002

Secretary
SHELDON, Patricia Ann
Resigned: 15 August 2002

Director
SHELDON, Marjorie
Resigned: 24 March 1998
105 years old

Persons With Significant Control

Mr George Richard Sheldon
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Patricia Ann Sheldon
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SAMUEL SHELDON LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6,100

08 Feb 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 6,100

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 87 more events
18 Oct 1988
Return made up to 16/09/88; full list of members

01 Dec 1987
Accounts for a small company made up to 28 February 1987

01 Dec 1987
Return made up to 16/09/87; full list of members

28 Aug 1986
Accounts for a small company made up to 28 February 1986

28 Aug 1986
Return made up to 21/07/86; full list of members

SAMUEL SHELDON LIMITED Charges

20 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 16 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2005
Legal mortgage
Delivered: 28 October 2005
Status: Satisfied on 16 October 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 2 stewart street barrow in furness cumbria. With the…
6 September 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Land adjoining rottington road millom cumbria. With the…
16 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Land adjoining rottington road millom the benefit of all…
16 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Glebe land the hill millom cumbria and the benefit of all…
10 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Property adjoining rottington road millom cumbria with the…
10 September 1990
Legal charge
Delivered: 18 September 1990
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Glebe land the hill millom cumbia.
27 May 1983
Legal charge
Delivered: 2 June 1983
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of the front haverigg…
2 February 1982
Charge
Delivered: 5 February 1982
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
22 May 1981
Legal charge
Delivered: 29 May 1981
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: F/H land adjoining mill park, the green millom, cumbria.
6 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: F/H property situate & k/a millom auction mart, millom…
23 July 1976
Mortgage
Delivered: 30 July 1976
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Land at moru hill, millom cumbria together with all…
15 September 1972
Mortgage
Delivered: 21 September 1972
Status: Satisfied on 16 October 2013
Persons entitled: Midland Bank PLC
Description: Land & building @ junciton of back lapstone rd, & back…
28 December 1955
Legal charge
Delivered: 6 January 1956
Status: Satisfied
Persons entitled: Samuel Sheldon
Description: Land buildings workshops and premises at the junction of…