WALTHAM TANNERY COMPANY LIMITED
LINCOLNSHIRE WILCHAP 86 LIMITED

Hellopages » Lincolnshire » East Lindsey » LN11 9BL

Company number 03555466
Status Active
Incorporation Date 29 April 1998
Company Type Private Limited Company
Address QUEEN STREET, LOUTH, LINCOLNSHIRE, LN11 9BL
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 500 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of WALTHAM TANNERY COMPANY LIMITED are www.walthamtannerycompany.co.uk, and www.waltham-tannery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Great Coates Rail Station is 15.4 miles; to Healing Rail Station is 16.3 miles; to Thorpe Culvert Rail Station is 18.8 miles; to Wainfleet Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waltham Tannery Company Limited is a Private Limited Company. The company registration number is 03555466. Waltham Tannery Company Limited has been working since 29 April 1998. The present status of the company is Active. The registered address of Waltham Tannery Company Limited is Queen Street Louth Lincolnshire Ln11 9bl. . BOSTON, Charles James William is a Secretary of the company. BOSTON, Charles James William is a Director of the company. BOSTON, Gwendolen Margaret is a Director of the company. Secretary BOSTON, Hugh Ian has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOSTON, Hugh Ian has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Secretary
BOSTON, Charles James William
Appointed Date: 16 April 2014

Director
BOSTON, Charles James William
Appointed Date: 08 March 1999
56 years old

Director
BOSTON, Gwendolen Margaret
Appointed Date: 29 April 2014
53 years old

Resigned Directors

Secretary
BOSTON, Hugh Ian
Resigned: 30 January 2014
Appointed Date: 21 January 2000

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 January 2000
Appointed Date: 29 April 1998

Director
BOSTON, Hugh Ian
Resigned: 30 January 2014
Appointed Date: 13 August 1998
86 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 14 August 1998
Appointed Date: 29 April 1998

WALTHAM TANNERY COMPANY LIMITED Events

04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500

19 Apr 2016
Total exemption small company accounts made up to 30 November 2015
22 Aug 2015
Total exemption small company accounts made up to 30 November 2014
01 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500

17 Jun 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500

...
... and 59 more events
25 Aug 1998
Particulars of mortgage/charge
25 Aug 1998
Particulars of mortgage/charge
19 Aug 1998
Director resigned
19 Aug 1998
New director appointed
29 Apr 1998
Incorporation

WALTHAM TANNERY COMPANY LIMITED Charges

22 April 2014
Charge code 0355 5466 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Margaret Zelie Boston Hugh Ian Boston
Description: Land and buildings at queen street louth…
20 August 1998
Legal mortgage
Delivered: 29 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Waltham tannery skinners lane waltham grimsby north east…
20 August 1998
Legal mortgage
Delivered: 29 August 1998
Status: Satisfied on 13 February 2001
Persons entitled: Midland Bank PLC
Description: The waltham tannery queen street and church street louth…
20 August 1998
Legal charge
Delivered: 29 August 1998
Status: Satisfied on 17 July 2008
Persons entitled: Hugh Ian Boston
Description: Land and premises situate at skinners lane waltham and k/a…
20 August 1998
Debenture
Delivered: 25 August 1998
Status: Satisfied on 18 April 2009
Persons entitled: Hugh Ian Boston
Description: Fixed and floating charges over the undertaking and all…
20 August 1998
Legal charge
Delivered: 25 August 1998
Status: Satisfied on 13 February 2001
Persons entitled: Hugh Ian Boston
Description: The property at waltham tannery skinners lane waltham…
20 August 1998
Debenture
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…