WILLIAM PRICE & SONS LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8RP

Company number 00203177
Status Active
Incorporation Date 16 January 1925
Company Type Private Limited Company
Address SHIPTON MILL, LONG NEWNTON, TETBURY, GLOUCESTERSHIRE, GL8 8RP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Charles Garavan as a director on 15 September 2016. The most likely internet sites of WILLIAM PRICE & SONS LIMITED are www.williampricesons.co.uk, and www.william-price-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. William Price Sons Limited is a Private Limited Company. The company registration number is 00203177. William Price Sons Limited has been working since 16 January 1925. The present status of the company is Active. The registered address of William Price Sons Limited is Shipton Mill Long Newnton Tetbury Gloucestershire Gl8 8rp. . ROBERTS, David is a Secretary of the company. LISTER, John Richard Arkwright is a Director of the company. Secretary BELLEINI, Brian John has been resigned. Secretary GARAVAN, Charles has been resigned. Secretary PRICE, Alan Geoffrey has been resigned. Director BRIDSON, John has been resigned. Director CLARK, Matthew has been resigned. Director COWLING, Colin Richard, Director has been resigned. Director GARAVAN, Charles has been resigned. Director HELE, Susan Amanda has been resigned. Director JONES, David Eurfyl has been resigned. Director PRICE, Alan Geoffrey has been resigned. Director PRICE, Jonathan has been resigned. Director PRICE, Martin Raymond has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director PRICE, Wilfred Barrie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROBERTS, David
Appointed Date: 20 April 2016

Director
LISTER, John Richard Arkwright
Appointed Date: 18 December 2003
71 years old

Resigned Directors

Secretary
BELLEINI, Brian John
Resigned: 11 March 2004
Appointed Date: 15 January 1999

Secretary
GARAVAN, Charles
Resigned: 20 April 2016
Appointed Date: 11 March 2004

Secretary
PRICE, Alan Geoffrey
Resigned: 15 January 1999

Director
BRIDSON, John
Resigned: 11 March 2004
Appointed Date: 15 January 1999
78 years old

Director
CLARK, Matthew
Resigned: 11 March 2004
Appointed Date: 15 January 1999
70 years old

Director
COWLING, Colin Richard, Director
Resigned: 11 March 2004
Appointed Date: 15 January 1999
76 years old

Director
GARAVAN, Charles
Resigned: 15 September 2016
Appointed Date: 18 December 2003
77 years old

Director
HELE, Susan Amanda
Resigned: 18 December 2003
70 years old

Director
JONES, David Eurfyl
Resigned: 11 March 2004
Appointed Date: 15 January 1999
72 years old

Director
PRICE, Alan Geoffrey
Resigned: 15 January 1999
98 years old

Director
PRICE, Jonathan
Resigned: 11 March 2004
74 years old

Director
PRICE, Martin Raymond
Resigned: 01 July 2001
72 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 18 December 2003
69 years old

Director
PRICE, Wilfred Barrie
Resigned: 15 January 1999
97 years old

Persons With Significant Control

Mr John Richard Arkwright Lister
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WILLIAM PRICE & SONS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 Sep 2016
Termination of appointment of Charles Garavan as a director on 15 September 2016
06 Jun 2016
Appointment of David Roberts as a secretary on 20 April 2016
02 Jun 2016
Termination of appointment of Charles Garavan as a secretary on 20 April 2016
...
... and 140 more events
15 Nov 1982
Accounts made up to 27 December 1980
24 Jan 1981
Accounts made up to 29 December 1979
22 Sep 1979
Accounts made up to 30 December 1978
02 Mar 1955
Memorandum and Articles of Association
16 Jan 1925
Certificate of incorporation

WILLIAM PRICE & SONS LIMITED Charges

25 September 2001
Legal charge
Delivered: 27 September 2001
Status: Satisfied on 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as the former avonmor dairy and…
1 November 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied on 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The harvestime bakery and associated office workshop and…
27 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied on 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 1993
Credit agreement
Delivered: 2 April 1993
Status: Satisfied on 21 July 1995
Persons entitled: Close Brother Limited
Description: All its right title and interest in the insurance.
17 August 1989
Mortgage
Delivered: 24 August 1987
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land fronting to hollyhedge lane forming…
22 April 1987
Mortgage
Delivered: 27 April 1987
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a piece of land being port of sites of nos…
31 August 1986
Mortgage
Delivered: 3 September 1986
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the south west of neale street…
5 April 1984
Mortgage
Delivered: 6 April 1984
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property, bodyshop, neale st., Walsall, west midlands.
5 April 1984
Mortgage
Delivered: 6 April 1984
Status: Satisfied on 17 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H south side of margaret rd leicester title no: LT22134.
20 March 1984
Debenture
Delivered: 22 March 1984
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1981
Legal mortgage
Delivered: 30 December 1981
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold land having a frontage to hollyhedge lane, walsall…
2 December 1980
Legal mortgage
Delivered: 8 December 1980
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold 50 to 58 holly hedge lane walsall W.midlands.
2 December 1980
Legal mortgage
Delivered: 8 December 1980
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold land garage workshops & office fronting to…
15 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: W B Price A G Price R a Price
Description: 1. land and premises fronting neale street, walsall, west…
30 November 1979
Legal mortgage
Delivered: 10 December 1979
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 37, jessel road, walsall, west midlands.
30 November 1979
Legal mortgage
Delivered: 10 December 1979
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 39 and 41, jessel road walsall, west…
30 November 1979
Legal mortgage
Delivered: 10 December 1979
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 33 and 35 jessel road, walsall, west midlands. Title no…
30 November 1979
Legal mortgage
Delivered: 10 December 1979
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 31 jessel road walsall, west midlands title no sf 78141.
31 July 1979
Legal mortgage
Delivered: 1 August 1979
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold lands premises situate at 40 & 42 raleigh st…
1 November 1978
Legal charge
Delivered: 3 November 1978
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 36, raleigh street, walsall, west midlands. Title no wm…
1 November 1978
Legal charge
Delivered: 3 November 1978
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises in raleigh street, walsall, west…
1 November 1978
Legal charge
Delivered: 3 November 1978
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises in jessel road & no 51 jessel road…