T.H. MOTSON & SONS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2RF

Company number 00378734
Status Active
Incorporation Date 6 February 1943
Company Type Private Limited Company
Address T H MOTSON & SONS LIMITED, CHAPPELL DRIVE, DONCASTER, UNITED KINGDOM, DN1 2RF
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Registered office address changed from The Abbattoir Chappell Drive Doncaster DN1 2RF to T H Motson & Sons Limited Chappell Drive Doncaster DN1 2RF on 9 August 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of T.H. MOTSON & SONS LIMITED are www.thmotsonsons.co.uk, and www.t-h-motson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eight months. T H Motson Sons Limited is a Private Limited Company. The company registration number is 00378734. T H Motson Sons Limited has been working since 06 February 1943. The present status of the company is Active. The registered address of T H Motson Sons Limited is T H Motson Sons Limited Chappell Drive Doncaster United Kingdom Dn1 2rf. . MOTSON, Eric is a Secretary of the company. DIXON, Natalie is a Director of the company. MOTSON, Annette is a Director of the company. MOTSON, Eric is a Director of the company. Secretary MOTSON, Eric has been resigned. Secretary MOTSON, Gillian has been resigned. Secretary MOTSON, Peter Hugh has been resigned. Director MOTSON, Gillian has been resigned. Director MOTSON, Joan has been resigned. Director MOTSON, Peter Hugh has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MOTSON, Eric
Appointed Date: 20 October 1995

Director
DIXON, Natalie
Appointed Date: 06 January 2016
48 years old

Director
MOTSON, Annette
Appointed Date: 17 January 2006
70 years old

Director
MOTSON, Eric

72 years old

Resigned Directors

Secretary
MOTSON, Eric
Resigned: 20 October 1993
Appointed Date: 01 July 1992

Secretary
MOTSON, Gillian
Resigned: 20 October 1995
Appointed Date: 20 October 1993

Secretary
MOTSON, Peter Hugh
Resigned: 25 June 1992

Director
MOTSON, Gillian
Resigned: 20 October 1995
Appointed Date: 20 October 1993
70 years old

Director
MOTSON, Joan
Resigned: 21 December 2005
101 years old

Director
MOTSON, Peter Hugh
Resigned: 25 June 1992
78 years old

Persons With Significant Control

Eric Motson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Admin Motson Dec'D
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.H. MOTSON & SONS LIMITED Events

12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
09 Aug 2016
Registered office address changed from The Abbattoir Chappell Drive Doncaster DN1 2RF to T H Motson & Sons Limited Chappell Drive Doncaster DN1 2RF on 9 August 2016
12 May 2016
Total exemption small company accounts made up to 29 February 2016
06 Jan 2016
Appointment of Mrs Natalie Dixon as a director on 6 January 2016
21 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3,000

...
... and 66 more events
30 Aug 1988
Return made up to 16/08/88; full list of members

16 Sep 1987
Accounts for a small company made up to 26 February 1987

16 Sep 1987
Return made up to 19/08/87; full list of members

30 Jul 1986
Accounts for a small company made up to 27 February 1986

30 Jul 1986
Return made up to 23/07/86; full list of members

T.H. MOTSON & SONS LIMITED Charges

28 October 1977
Legal charge
Delivered: 11 November 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H land on the n/e side of chappell ave doncaster s yorks…
31 August 1962
Legal mortgage
Delivered: 11 September 1962
Status: Outstanding
Persons entitled: Martins Bank Limited
Description: Premises at black bank doncaster. Together with fixed and…
4 July 1952
Mortgage
Delivered: 7 July 1952
Status: Outstanding
Persons entitled: The Halifax Bldg Society
Description: Price of land called carr close, east of black bank lane…
11 July 1947
Mortgage
Delivered: 26 July 1947
Status: Outstanding
Persons entitled: The Halifax Bldg Society
Description: House and shop, 104A cemetery road, doncaster.
8 October 1946
Mortgage
Delivered: 15 October 1946
Status: Outstanding
Persons entitled: Martin's Bank LTD
Description: 6 plots of land situate at doncaster or potterie circle…