STAVELEY BROTHERS LIMITED
S YORKS

Hellopages » South Yorkshire » Doncaster » DN1 1SF

Company number 00535519
Status Active
Incorporation Date 8 July 1954
Company Type Private Limited Company
Address 10 WEST LAITHE GATE, DONCASTER, S YORKS, DN1 1SF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2,410 . The most likely internet sites of STAVELEY BROTHERS LIMITED are www.staveleybrothers.co.uk, and www.staveley-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. Staveley Brothers Limited is a Private Limited Company. The company registration number is 00535519. Staveley Brothers Limited has been working since 08 July 1954. The present status of the company is Active. The registered address of Staveley Brothers Limited is 10 West Laithe Gate Doncaster S Yorks Dn1 1sf. The company`s financial liabilities are £18.95k. It is £-23.54k against last year. The cash in hand is £43.72k. It is £-0.04k against last year. And the total assets are £100.54k, which is £-9.39k against last year. MORGAN, John Richard is a Secretary of the company. MORGAN, Janet is a Director of the company. Secretary MORGAN, Janet has been resigned. Secretary THORPE, Margery has been resigned. Director STAVELEY, Derek has been resigned. Director STAVELEY, Howard has been resigned. The company operates in "Other retail sale in non-specialised stores".


staveley brothers Key Finiance

LIABILITIES £18.95k
-56%
CASH £43.72k
-1%
TOTAL ASSETS £100.54k
-9%
All Financial Figures

Current Directors

Secretary
MORGAN, John Richard
Appointed Date: 25 October 2003

Director
MORGAN, Janet

70 years old

Resigned Directors

Secretary
MORGAN, Janet
Resigned: 25 October 2003
Appointed Date: 29 October 1998

Secretary
THORPE, Margery
Resigned: 29 October 1998

Director
STAVELEY, Derek
Resigned: 28 February 2003
98 years old

Director
STAVELEY, Howard
Resigned: 04 January 2000
112 years old

Persons With Significant Control

Mrs Janet Morgan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STAVELEY BROTHERS LIMITED Events

15 Nov 2016
Confirmation statement made on 25 October 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,410

26 Aug 2015
Total exemption small company accounts made up to 31 January 2015
17 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,410

...
... and 62 more events
22 Feb 1988
Return made up to 06/11/87; full list of members

07 May 1987
Full accounts made up to 31 January 1986

07 May 1987
Annual return made up to 29/12/86

04 Aug 1986
Full accounts made up to 31 January 1985

08 Jul 1954
Incorporation

STAVELEY BROTHERS LIMITED Charges

19 November 1982
Legal charge
Delivered: 24 November 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land situate in and fronting to west laith gate…
16 September 1982
Legal charge
Delivered: 21 September 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land with the dwelling house erected thereon and…