W.D.SELLERS AND SONS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9DG

Company number 00547233
Status Active
Incorporation Date 2 April 1955
Company Type Private Limited Company
Address ENTHORPE HOUSE FARM, MIDDLETON ON THE WOLDS, DRIFFIELD, EAST YORKSHIRE, YO25 9DG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 45,000 . The most likely internet sites of W.D.SELLERS AND SONS LIMITED are www.wdsellersandsons.co.uk, and www.w-d-sellers-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. The distance to to Gilberdyke Rail Station is 12 miles; to Ferriby Rail Station is 13.6 miles; to Barton-on-Humber Rail Station is 16.4 miles; to Goole Rail Station is 17.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W D Sellers and Sons Limited is a Private Limited Company. The company registration number is 00547233. W D Sellers and Sons Limited has been working since 02 April 1955. The present status of the company is Active. The registered address of W D Sellers and Sons Limited is Enthorpe House Farm Middleton On The Wolds Driffield East Yorkshire Yo25 9dg. . MORLEY, James William is a Director of the company. Secretary SOWERSBY, Mary Ruth has been resigned. Director MORLEY, John has been resigned. Director SELLERS, Anthony Charles Danby has been resigned. Director SELLERS, Michael Marmaduke has been resigned. Director SELLERS, Timothy John has been resigned. Director SOWERSBY, Mary Ruth has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
MORLEY, James William
Appointed Date: 02 September 2005
45 years old

Resigned Directors

Secretary
SOWERSBY, Mary Ruth
Resigned: 23 December 2013

Director
MORLEY, John
Resigned: 02 September 2005
73 years old

Director
SELLERS, Anthony Charles Danby
Resigned: 25 January 1998
109 years old

Director
SELLERS, Michael Marmaduke
Resigned: 02 September 2005
76 years old

Director
SELLERS, Timothy John
Resigned: 02 September 2005
71 years old

Director
SOWERSBY, Mary Ruth
Resigned: 23 December 2013
69 years old

Persons With Significant Control

Mr James William Morley
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

W.D.SELLERS AND SONS LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 5 April 2016
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 45,000

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
23 Sep 2015
Registration of a charge with Charles court order to extend. Charge code 005472330005, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 90 more events
20 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1987
Full accounts made up to 5 April 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

02 Apr 1955
Certificate of incorporation
02 Apr 1955
Incorporation

W.D.SELLERS AND SONS LIMITED Charges

22 May 2015
Charge code 0054 7233 0005
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Agriculrual Mortgage Corporation PLC
Description: F/H property k/a enthorpe house farm middleton on the wolds…
17 December 2013
Charge code 0054 7233 0004
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 March 2011
Legal mortgage
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 332 acres of lane at low caythorpe rudston by way of fixed…
10 March 2011
Legal mortgage
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Springdale farm rudston by way of fixed charge, the benefit…
17 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land at low caythorpe rudston driffield east…