NORTHERN ABRASIVES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8AA

Company number 01211641
Status Active
Incorporation Date 8 May 1975
Company Type Private Limited Company
Address 270 COOMBS ROAD, HALESOWEN, WEST MIDLANDS, B62 8AA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016. The most likely internet sites of NORTHERN ABRASIVES LIMITED are www.northernabrasives.co.uk, and www.northern-abrasives.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and six months. Northern Abrasives Limited is a Private Limited Company. The company registration number is 01211641. Northern Abrasives Limited has been working since 08 May 1975. The present status of the company is Active. The registered address of Northern Abrasives Limited is 270 Coombs Road Halesowen West Midlands B62 8aa. The company`s financial liabilities are £287.17k. It is £30.08k against last year. The cash in hand is £86.61k. It is £-35.08k against last year. And the total assets are £424.22k, which is £-39.85k against last year. TIERNEY, Janette Anthea is a Secretary of the company. BEESON, Ian David is a Director of the company. TIERNEY, Janette Anthea is a Director of the company. Secretary BEESON, Wendy has been resigned. Secretary DEAN, Cyril has been resigned. Director BEESON, Dorothy has been resigned. Director WHITMORE, Roger Edwin Rupert has been resigned. The company operates in "Wholesale of other intermediate products".


northern abrasives Key Finiance

LIABILITIES £287.17k
+11%
CASH £86.61k
-29%
TOTAL ASSETS £424.22k
-9%
All Financial Figures

Current Directors

Secretary
TIERNEY, Janette Anthea
Appointed Date: 01 August 2013

Director
BEESON, Ian David

68 years old

Director
TIERNEY, Janette Anthea
Appointed Date: 01 August 2013
73 years old

Resigned Directors

Secretary
BEESON, Wendy
Resigned: 01 August 2013
Appointed Date: 11 October 2002

Secretary
DEAN, Cyril
Resigned: 11 October 2002

Director
BEESON, Dorothy
Resigned: 11 October 2002
101 years old

Director
WHITMORE, Roger Edwin Rupert
Resigned: 21 September 2016
Appointed Date: 01 August 2013
83 years old

Persons With Significant Control

Swift And Whitmore Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN ABRASIVES LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 800

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
12 May 1989
Return made up to 16/12/88; full list of members

12 Feb 1988
Full accounts made up to 30 June 1987

21 Jan 1988
Return made up to 27/11/87; full list of members

01 Apr 1987
Full accounts made up to 30 June 1986

19 Mar 1987
Return made up to 01/12/86; full list of members

NORTHERN ABRASIVES LIMITED Charges

19 August 1996
Debenture
Delivered: 21 August 1996
Status: Satisfied on 4 October 2013
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…