S W S (2002) LIMITED
HALESOWEN STEVEN WALKER & SONS LIMITED

Hellopages » West Midlands » Dudley » B63 2PQ

Company number 00682081
Status Active
Incorporation Date 31 January 1961
Company Type Private Limited Company
Address 60 LYDE GREEN, HALESOWEN, WEST MIDLANDS, B63 2PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 45,773 . The most likely internet sites of S W S (2002) LIMITED are www.sws2002.co.uk, and www.s-w-s-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. S W S 2002 Limited is a Private Limited Company. The company registration number is 00682081. S W S 2002 Limited has been working since 31 January 1961. The present status of the company is Active. The registered address of S W S 2002 Limited is 60 Lyde Green Halesowen West Midlands B63 2pq. The company`s financial liabilities are £66.78k. It is £-141.51k against last year. The cash in hand is £25.75k. It is £-166.99k against last year. And the total assets are £66.92k, which is £-169.99k against last year. WALKER, Norman Harold is a Secretary of the company. WALKER, Adam Stephen is a Director of the company. Secretary WALKER, Adam Stephen has been resigned. Director DAVIES, Barrie Maitland has been resigned. Director SAVAGE, Valerie has been resigned. Director WALKER, Judith has been resigned. Director WALKER, William Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s w s (2002) Key Finiance

LIABILITIES £66.78k
-68%
CASH £25.75k
-87%
TOTAL ASSETS £66.92k
-72%
All Financial Figures

Current Directors

Secretary
WALKER, Norman Harold
Appointed Date: 02 November 2004

Director
WALKER, Adam Stephen

62 years old

Resigned Directors

Secretary
WALKER, Adam Stephen
Resigned: 02 November 2004

Director
DAVIES, Barrie Maitland
Resigned: 01 July 2002
79 years old

Director
SAVAGE, Valerie
Resigned: 01 July 2002
Appointed Date: 01 December 1998
80 years old

Director
WALKER, Judith
Resigned: 02 November 2004
61 years old

Director
WALKER, William Stephen
Resigned: 11 August 1999
104 years old

Persons With Significant Control

Mr Adam Stephen Walker
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

S W S (2002) LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 45,773

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 45,773

...
... and 77 more events
31 Oct 1987
Accounts for a small company made up to 31 March 1986

31 Oct 1987
Return made up to 05/10/87; full list of members

29 Jul 1986
Accounts for a small company made up to 31 March 1985

29 Jul 1986
Return made up to 11/07/86; full list of members

05 Apr 1984
Memorandum and Articles of Association

S W S (2002) LIMITED Charges

21 May 2003
Mortgage deed
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 66 union street,stourbridge,west…
8 April 2002
Mortgage deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a croydon works portersfield cradley heath…
22 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 June 1988
Legal mortgage
Delivered: 17 June 1988
Status: Satisfied on 25 March 1998
Persons entitled: National Westminster Bank PLC
Description: Plot 15, portersfield estate, cradley heath, west midlands…
1 November 1982
Legal charge
Delivered: 3 November 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: (1) f/hold, the fellows club, the broadway, dudley, west…
20 October 1981
Mortgage debenture
Delivered: 26 October 1981
Status: Satisfied on 25 March 1998
Persons entitled: National Westminster Bank LTD
Description: Fixed and floating charge on undertaking and all property…
19 November 1980
Legal charge
Delivered: 22 November 1980
Status: Satisfied
Persons entitled: E.D. Allen.
Description: Sandford hall, claverley in the county of shropshire.