HARRIS-WALTON LIFTING GEAR LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 1TR
Company number 00636077
Status Active
Incorporation Date 31 August 1959
Company Type Private Limited Company
Address TWO WOODS LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 1TR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 12,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HARRIS-WALTON LIFTING GEAR LIMITED are www.harriswaltonliftinggear.co.uk, and www.harris-walton-lifting-gear.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-six years and six months. Harris Walton Lifting Gear Limited is a Private Limited Company. The company registration number is 00636077. Harris Walton Lifting Gear Limited has been working since 31 August 1959. The present status of the company is Active. The registered address of Harris Walton Lifting Gear Limited is Two Woods Lane Brierley Hill West Midlands Dy5 1tr. The company`s financial liabilities are £669.41k. It is £3.76k against last year. The cash in hand is £199.62k. It is £-90.86k against last year. And the total assets are £807.8k, which is £-47.14k against last year. HEMMINGS, Clifford Arthur is a Director of the company. JONES, Gordon is a Director of the company. Secretary HUDSON, Enid May has been resigned. Secretary MOUNTFORD, Georgina Ann has been resigned. Director GOODSELL, Pauline has been resigned. Director HARRIS, Samuel Albert has been resigned. Director HUDSON, Enid May has been resigned. Director JOHN, Terence Malcolm has been resigned. Director MOUNTFORD, Georgina Ann has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


harris-walton lifting gear Key Finiance

LIABILITIES £669.41k
+0%
CASH £199.62k
-32%
TOTAL ASSETS £807.8k
-6%
All Financial Figures

Current Directors

Director
HEMMINGS, Clifford Arthur
Appointed Date: 01 September 1997
69 years old

Director
JONES, Gordon

93 years old

Resigned Directors

Secretary
HUDSON, Enid May
Resigned: 03 January 1997

Secretary
MOUNTFORD, Georgina Ann
Resigned: 31 March 2010
Appointed Date: 03 January 1997

Director
GOODSELL, Pauline
Resigned: 09 April 2012
78 years old

Director
HARRIS, Samuel Albert
Resigned: 07 January 2000
112 years old

Director
HUDSON, Enid May
Resigned: 03 January 1997
90 years old

Director
JOHN, Terence Malcolm
Resigned: 30 May 2010
Appointed Date: 01 September 1997
80 years old

Director
MOUNTFORD, Georgina Ann
Resigned: 31 March 2010
Appointed Date: 01 September 1997
81 years old

HARRIS-WALTON LIFTING GEAR LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12,000

13 Apr 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,000

24 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 90 more events
29 Dec 1987
Particulars of mortgage/charge

18 May 1987
Particulars of mortgage/charge

05 Mar 1987
Accounts for a medium company made up to 31 August 1986

05 Mar 1987
Return made up to 04/03/87; full list of members

10 Sep 1986
New director appointed

HARRIS-WALTON LIFTING GEAR LIMITED Charges

11 July 1994
Fixed charge
Delivered: 13 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts and all…
17 December 1987
Fixed and floating charge
Delivered: 29 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
11 May 1987
Legal charge
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the south of two woods lane dudley west…
31 October 1984
Legal charge
Delivered: 5 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and hereditaments known as coronation works providence…
31 October 1984
Legal charge
Delivered: 5 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings on the south side of meeting…
18 November 1974
Mortgage
Delivered: 4 November 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises at 2 woods lane, mill street, brierly…